Background WavePink WaveYellow Wave

TRITON UK MIDCO LIMITED (11305402)

TRITON UK MIDCO LIMITED (11305402) is an active UK company. incorporated on 11 April 2018. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRITON UK MIDCO LIMITED has been registered for 7 years. Current directors include LEVIN, Ismat, PRICE, Claire Margaret, SEGRE, Paul.

Company Number
11305402
Status
active
Type
ltd
Incorporated
11 April 2018
Age
7 years
Address
51 Clivemont Road, Maidenhead, SL6 7BZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEVIN, Ismat, PRICE, Claire Margaret, SEGRE, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRITON UK MIDCO LIMITED

TRITON UK MIDCO LIMITED is an active company incorporated on 11 April 2018 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRITON UK MIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11305402

LTD Company

Age

7 Years

Incorporated 11 April 2018

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 30 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

TRITON MIDCO UK LIMITED
From: 11 April 2018To: 12 April 2018
Contact
Address

51 Clivemont Road Maidenhead, SL6 7BZ,

Previous Addresses

One London Road Staines-upon-Thames London Middlesex TW18 4EX United Kingdom
From: 29 January 2019To: 16 May 2024
C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 11 April 2018To: 29 January 2019
Timeline

32 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Funding Round
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Dec 20
Funding Round
Dec 21
Funding Round
Dec 22
Director Left
Feb 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
May 24
Director Joined
Mar 25
Director Left
Mar 25
Capital Update
Nov 25
Loan Cleared
Dec 25
6
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LEVIN, Ismat

Active
Clivemont Road, MaidenheadSL6 7BZ
Secretary
Appointed 31 Mar 2020

LEVIN, Ismat

Active
Staines-Upon-Thames, LondonTW18 4EX
Born January 1967
Director
Appointed 07 Nov 2019

PRICE, Claire Margaret

Active
Clivemont Road, MaidenheadSL6 7BZ
Born April 1973
Director
Appointed 11 Mar 2025

SEGRE, Paul

Active
Clivemont Road, MaidenheadSL6 7BZ
Born September 1960
Director
Appointed 26 Oct 2020

ALTER DOMUS (UK) LIMITED

Resigned
St Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 11 Apr 2018
Resigned 31 Mar 2020

ALCOCK, John David

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born July 1989
Director
Appointed 11 Apr 2018
Resigned 26 Nov 2018

ARMSTRONG, Paul Richard

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born November 1973
Director
Appointed 11 Apr 2018
Resigned 07 Nov 2019

MOLTON, Matthew Leonard

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born April 1983
Director
Appointed 06 Aug 2018
Resigned 23 Sept 2019

MUSIAL, Oliver, Mr

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born April 1991
Director
Appointed 26 Nov 2018
Resigned 23 Sept 2019

PADRINES, Yves

Resigned
Staines-Upon-Thames, LondonTW18 4EX
Born May 1976
Director
Appointed 23 Sept 2019
Resigned 26 Oct 2020

PATEL, Bijal Mahendra

Resigned
Staines-Upon-Thames, LondonTW18 4EX
Born January 1972
Director
Appointed 23 Sept 2019
Resigned 10 Feb 2023

READMAN, Edward Mark

Resigned
Clivemont Road, MaidenheadSL6 7BZ
Born November 1960
Director
Appointed 13 May 2024
Resigned 07 Mar 2025

WELLS, Spencer Alexander

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born July 1973
Director
Appointed 06 Aug 2018
Resigned 23 Sept 2019

WILLIAMS, Andrea Ayodele

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born May 1974
Director
Appointed 11 Apr 2018
Resigned 06 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
18 St Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
18 St Swithin's Lane, LondonEC4N 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2018
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

60

Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
10 November 2025
SH19Statement of Capital
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Resolution
20 October 2025
RESOLUTIONSResolutions
Legacy
15 October 2025
SH20SH20
Legacy
15 October 2025
CAP-SSCAP-SS
Legacy
13 October 2025
SH20SH20
Legacy
13 October 2025
CAP-SSCAP-SS
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Resolution
12 April 2018
RESOLUTIONSResolutions
Incorporation Company
11 April 2018
NEWINCIncorporation