Background WavePink WaveYellow Wave

TRI CAPITAL JADE LIMITED (09544502)

TRI CAPITAL JADE LIMITED (09544502) is an active UK company. incorporated on 15 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRI CAPITAL JADE LIMITED has been registered for 10 years. Current directors include KESSEL, Abigail, KESSEL, Jonathan Robert.

Company Number
09544502
Status
active
Type
ltd
Incorporated
15 April 2015
Age
10 years
Address
First Floor, 314 Regents Park Road, London, N3 2LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KESSEL, Abigail, KESSEL, Jonathan Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI CAPITAL JADE LIMITED

TRI CAPITAL JADE LIMITED is an active company incorporated on 15 April 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRI CAPITAL JADE LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09544502

LTD Company

Age

10 Years

Incorporated 15 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 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

29 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

First Floor, 314 Regents Park Road Finchley London, N3 2LT,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 15 April 2015To: 21 October 2024
Timeline

5 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KESSEL, Abigail

Active
Regents Park Road, LondonN3 2LT
Born July 1976
Director
Appointed 15 Apr 2015

KESSEL, Jonathan Robert

Active
Regents Park Road, LondonN3 2LT
Born September 1973
Director
Appointed 15 Apr 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 15 Apr 2015
Resigned 15 Apr 2015

Persons with significant control

2

Mr Jonathan Robert Kessel

Active
Regents Park Road, LondonN3 2LT
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Abigail Kessel

Active
Regents Park Road, LondonN3 2LT
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 April 2015
TM01Termination of Director
Incorporation Company
15 April 2015
NEWINCIncorporation