Background WavePink WaveYellow Wave

SOMERSET RC TRI LTD (09660914)

SOMERSET RC TRI LTD (09660914) is an active UK company. incorporated on 29 June 2015. with registered office in Taunton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SOMERSET RC TRI LTD has been registered for 10 years. Current directors include THOMPSON, David Peter.

Company Number
09660914
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2015
Age
10 years
Address
Stafford House, Taunton, TA1 2PX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
THOMPSON, David Peter
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET RC TRI LTD

SOMERSET RC TRI LTD is an active company incorporated on 29 June 2015 with the registered office located in Taunton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SOMERSET RC TRI LTD was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

09660914

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 29 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Stafford House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

29 Firepool Crescent Taunton TA1 1AT England
From: 20 October 2021To: 12 July 2023
Higher Grants Farm Ford Wiveliscombe Taunton Somerset TA4 2RH England
From: 15 July 2019To: 20 October 2021
8-10 Queen Street Seaton EX12 2NY United Kingdom
From: 29 June 2015To: 15 July 2019
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Jun 17
Director Left
Jul 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

THOMPSON, David Peter

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born August 1960
Director
Appointed 26 Feb 2024

BROWN, Richard James

Resigned
Queen Street, SeatonEX12 2NY
Born November 1962
Director
Appointed 29 Jun 2015
Resigned 25 Oct 2016

CARRITT, Joanna

Resigned
Trull, TauntonTA3 7PD
Born September 1976
Director
Appointed 29 Jun 2016
Resigned 16 May 2019

HEATON-JONES, Anthony Derek

Resigned
Dyers Close, WellingtonTA21 9JU
Born March 1978
Director
Appointed 09 Jun 2017
Resigned 24 May 2019

PEARSON, Andrew Peter

Resigned
Ford, TauntonTA4 2RH
Born March 1965
Director
Appointed 24 May 2019
Resigned 20 Oct 2021

REDMAN, Stephen Laurence

Resigned
Westford, WellingtonTA21 0DT
Born March 1955
Director
Appointed 29 Jun 2015
Resigned 11 Jul 2018

SHERGOLD, Paul James

Resigned
Queen Street, SeatonEX12 2NY
Born November 1958
Director
Appointed 29 Jun 2015
Resigned 23 Jun 2016

WHITE, Frankie

Resigned
Hillcommon, TauntonTA4 1DZ
Born October 1973
Director
Appointed 20 Oct 2021
Resigned 26 Feb 2024

WRAY, Stephen Elis

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born April 1972
Director
Appointed 24 May 2019
Resigned 26 Feb 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Incorporation Company
29 June 2015
NEWINCIncorporation