Background WavePink WaveYellow Wave

TRI CAPITAL OAK BARD LIMITED (10292189)

TRI CAPITAL OAK BARD LIMITED (10292189) is an active UK company. incorporated on 22 July 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRI CAPITAL OAK BARD LIMITED has been registered for 9 years. Current directors include KESSEL, Jonathan Robert, LEVY, Miles Ivor.

Company Number
10292189
Status
active
Type
ltd
Incorporated
22 July 2016
Age
9 years
Address
233 Regents Park Road, London, N3 3PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KESSEL, Jonathan Robert, LEVY, Miles Ivor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI CAPITAL OAK BARD LIMITED

TRI CAPITAL OAK BARD LIMITED is an active company incorporated on 22 July 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRI CAPITAL OAK BARD LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10292189

LTD Company

Age

9 Years

Incorporated 22 July 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

233 Regents Park Road London, N3 3PQ,

Previous Addresses

73 Cornhill London EC3V 3QQ England
From: 17 January 2025To: 26 February 2026
1st Floor, 3 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD England
From: 24 June 2019To: 17 January 2025
C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
From: 22 July 2016To: 24 June 2019
Timeline

2 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Feb 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KESSEL, Jonathan Robert

Active
Regents Park Road, LondonN3 3PQ
Born September 1973
Director
Appointed 22 Jul 2016

LEVY, Miles Ivor

Active
Regents Park Road, LondonN3 3PQ
Born May 1956
Director
Appointed 22 Jul 2016

Persons with significant control

2

Arcadia Avenue, LondonN3 2JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2016
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 June 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Incorporation Company
22 July 2016
NEWINCIncorporation