Background WavePink WaveYellow Wave

TRES CORAZONES LIMITED (09494062)

TRES CORAZONES LIMITED (09494062) is an active UK company. incorporated on 17 March 2015. with registered office in Wendover. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. TRES CORAZONES LIMITED has been registered for 11 years. Current directors include AYERST, Nicholas John, FORGHAM, Matthew Russell, KING, Garry Richard.

Company Number
09494062
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
4 Pound Street, Wendover, HP22 6EJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AYERST, Nicholas John, FORGHAM, Matthew Russell, KING, Garry Richard
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRES CORAZONES LIMITED

TRES CORAZONES LIMITED is an active company incorporated on 17 March 2015 with the registered office located in Wendover. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. TRES CORAZONES LIMITED was registered 11 years ago.(SIC: 56101, 56302)

Status

active

Active since 11 years ago

Company No

09494062

LTD Company

Age

11 Years

Incorporated 17 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

4 Pound Street Wendover, HP22 6EJ,

Previous Addresses

164 Chartridge Lane Chesham Buckinghamshire HP5 2SE England
From: 1 October 2015To: 10 December 2015
7 Victoria Road Darlington DL1 5SN England
From: 17 March 2015To: 1 October 2015
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
May 15
Funding Round
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Owner Exit
Mar 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

REID, Louise

Active
Hale Road, AylesburyHP22 6NE
Secretary
Appointed 26 Jul 2019

AYERST, Nicholas John

Active
Dobbins Lane, AylesburyHP22 6DH
Born July 1966
Director
Appointed 26 Jul 2019

FORGHAM, Matthew Russell

Active
High Street, AylesburyHP22 6EA
Born February 1964
Director
Appointed 10 Nov 2018

KING, Garry Richard

Active
Nash Lee End, AylesburyHP22 6BH
Born September 1962
Director
Appointed 06 Feb 2023

INGLETON, Kerry

Resigned
Hale Lane, AylesburyHP22 6NQ
Born July 1969
Director
Appointed 26 Jul 2019
Resigned 06 Feb 2023

TURNBULL, Katrina

Resigned
WendoverHP22 6EJ
Born August 1971
Director
Appointed 17 Mar 2015
Resigned 01 Aug 2019

VAZQUEZ, Alba

Resigned
Tedder Road, AylesburyHP22 5QF
Born December 1988
Director
Appointed 26 Jul 2019
Resigned 05 Feb 2023

WILLIS, Katie May

Resigned
WendoverHP22 6EJ
Born April 1994
Director
Appointed 17 Mar 2015
Resigned 10 Nov 2018

Persons with significant control

1

0 Active
1 Ceased

Mrs Katrina Turnbull

Ceased
WendoverHP22 6EJ
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Resolution
3 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Resolution
27 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Incorporation Company
17 March 2015
NEWINCIncorporation