Background WavePink WaveYellow Wave

42 TRITTON ROAD LIMITED (09710680)

42 TRITTON ROAD LIMITED (09710680) is an active UK company. incorporated on 30 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 42 TRITTON ROAD LIMITED has been registered for 10 years. Current directors include PALMER, Alan Daniel, POYSDEN, Matthew William, SON, Minha.

Company Number
09710680
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
42 Tritton Road, London, SE21 8DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PALMER, Alan Daniel, POYSDEN, Matthew William, SON, Minha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 TRITTON ROAD LIMITED

42 TRITTON ROAD LIMITED is an active company incorporated on 30 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 42 TRITTON ROAD LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09710680

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

42 Tritton Road London, SE21 8DE,

Previous Addresses

Wells House 80 Upper Street London Islington N1 0NU
From: 30 July 2015To: 24 August 2015
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
Aug 16
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
New Owner
Sept 17
Director Left
Feb 18
Director Joined
Mar 18
New Owner
Apr 18
New Owner
Apr 18
Director Left
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
1
Funding
16
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PALMER, Alan Daniel

Active
Tritton Road, LondonSE21 8DE
Born March 1975
Director
Appointed 01 Mar 2018

POYSDEN, Matthew William

Active
Tritton Road, LondonSE21 8DE
Born May 1989
Director
Appointed 12 Jun 2017

SON, Minha

Active
Tritton Road, LondonSE21 8DE
Born May 1986
Director
Appointed 13 Oct 2025

COHEN, James Alexander, Dr

Resigned
Tritton Road, LondonSE21 8DE
Born December 1991
Director
Appointed 11 Jul 2021
Resigned 13 Oct 2025

JEFFERY, Matthew Michael Copeland

Resigned
Tritton Road, LondonSE21 8DE
Born November 1985
Director
Appointed 25 May 2017
Resigned 01 Mar 2018

LESSER, Maxwell Edward

Resigned
80 Upper Street, LondonN1 0NU
Born May 1964
Director
Appointed 30 Jul 2015
Resigned 24 Aug 2015

MAKUCH, Kristofer Janek

Resigned
Tritton Road, LondonSE21 8DE
Born February 1987
Director
Appointed 31 May 2017
Resigned 14 Jun 2021

MAPPER, Chaya Ruth

Resigned
Linthorpe Road, LondonN16 5RE
Born May 1983
Director
Appointed 24 Aug 2015
Resigned 29 Jan 2016

SAROMI, Olalekan Sulaiman

Resigned
Tritton Road, LondonSE21 8DE
Born October 1985
Director
Appointed 24 Aug 2015
Resigned 31 May 2017

WILLIAMS, Andrew George

Resigned
Widmore Road, BromleyBR1 1RY
Born September 1963
Director
Appointed 31 Mar 2016
Resigned 13 Jun 2017

Persons with significant control

7

3 Active
4 Ceased

Minha Son

Active
Tritton Road, LondonSE21 8DE
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2025

Dr James Alexander Cohen

Ceased
Tritton Road, LondonSE21 8DE
Born December 1991

Nature of Control

Significant influence or control
Notified 11 Jul 2021
Ceased 13 Oct 2025

Mr Kris Makuch

Ceased
Tritton Road, LondonSE21 8DE
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2018
Ceased 14 Jun 2021

Mr Alan Daniel Palmer

Active
Tritton Road, LondonSE21 8DE
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Apr 2018

Mr Matthew William Poysden

Active
Tritton Road, LondonSE21 8DE
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2017

Attegia Property Development Ltd

Ceased
Commonside, KestonBR2 6BS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2016
Ceased 31 May 2017

Mayland Investments Ltd

Ceased
Maylands Drive, SidcupDA14 4SB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
11 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Miscellaneous
3 June 2016
MISCMISC
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Incorporation Company
30 July 2015
NEWINCIncorporation