Background WavePink WaveYellow Wave

TRI CAPITAL SHEPHERDS BARD LIMITED (09926405)

TRI CAPITAL SHEPHERDS BARD LIMITED (09926405) is an active UK company. incorporated on 22 December 2015. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRI CAPITAL SHEPHERDS BARD LIMITED has been registered for 10 years. Current directors include KESSEL, Jonathan Robert, SUGAR, Daniel Paul.

Company Number
09926405
Status
active
Type
ltd
Incorporated
22 December 2015
Age
10 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KESSEL, Jonathan Robert, SUGAR, Daniel Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI CAPITAL SHEPHERDS BARD LIMITED

TRI CAPITAL SHEPHERDS BARD LIMITED is an active company incorporated on 22 December 2015 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRI CAPITAL SHEPHERDS BARD LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09926405

LTD Company

Age

10 Years

Incorporated 22 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

TRI CAPITAL ESSEX 2 LIMITED
From: 22 December 2015To: 21 July 2016
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 22 December 2015To: 20 December 2023
Timeline

10 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jul 16
Funding Round
Aug 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jun 17
Owner Exit
Jun 17
New Owner
Jun 17
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUMONT, Jonathan Raymond

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 20 Dec 2023

KESSEL, Jonathan Robert

Active
Goldings Hill, LoughtonIG10 2RW
Born September 1973
Director
Appointed 22 Dec 2015

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 16 Jun 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 22 Dec 2015
Resigned 22 Dec 2015

KESSEL, Abigail

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1976
Director
Appointed 22 Dec 2015
Resigned 16 Jun 2017

Persons with significant control

5

2 Active
3 Ceased

Mr Jonathan Robert Kessel

Active
Goldings Hill, LoughtonIG10 2RW
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2017

Mr Daniel Paul Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2017
Arcadia Avenue, LondonN3 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2016
Ceased 16 Jun 2017

Mrs Abigail Kessel

Ceased
Arcadia Avenue, LondonN3 2JU
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2016

Mr Jonathan Robert Kessel

Ceased
Arcadia Avenue, LondonN3 2JU
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
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
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Resolution
21 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Incorporation Company
22 December 2015
NEWINCIncorporation