Background WavePink WaveYellow Wave

DACORUM TRIATHLON CLUB LTD (11819450)

DACORUM TRIATHLON CLUB LTD (11819450) is an active UK company. incorporated on 11 February 2019. with registered office in Hemel Hempstead. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. DACORUM TRIATHLON CLUB LTD has been registered for 7 years. Current directors include BASIT, Angela Heide, CHARLWOOD, Andrew Stuart Philip.

Company Number
11819450
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2019
Age
7 years
Address
85 Weymouth Street, Hemel Hempstead, HP3 9SJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BASIT, Angela Heide, CHARLWOOD, Andrew Stuart Philip
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DACORUM TRIATHLON CLUB LTD

DACORUM TRIATHLON CLUB LTD is an active company incorporated on 11 February 2019 with the registered office located in Hemel Hempstead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. DACORUM TRIATHLON CLUB LTD was registered 7 years ago.(SIC: 93120)

Status

active

Active since 7 years ago

Company No

11819450

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

KIWI TRI CLUB LTD
From: 11 February 2019To: 6 April 2021
Contact
Address

85 Weymouth Street Hemel Hempstead, HP3 9SJ,

Previous Addresses

167 Windmill Road Hemel Hempstead HP2 4BY England
From: 5 April 2021To: 17 March 2024
22 Horselers Hemel Hempstead HP3 9UH United Kingdom
From: 11 February 2019To: 5 April 2021
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Apr 21
Director Left
Apr 24
Director Joined
May 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAISH, Angela Marie

Active
Newlands Road, Hemel HempsteadHP1 2NH
Secretary
Appointed 15 Mar 2024

BASIT, Angela Heide

Active
Church Road, WatfordWD17 4PY
Born December 1965
Director
Appointed 30 Apr 2024

CHARLWOOD, Andrew Stuart Philip

Active
Weymouth Street, Hemel HempsteadHP3 9SJ
Born March 1978
Director
Appointed 11 Feb 2019

CHARLWOOD, Andrew Stuart Philip

Resigned
Weymouth Street, Hemel HempsteadHP3 9SJ
Secretary
Appointed 11 Feb 2019
Resigned 15 Mar 2024

ADAMS, Fiona Jane

Resigned
Windmill Road, Hemel HempsteadHP2 4BY
Born May 1969
Director
Appointed 11 Feb 2019
Resigned 02 Apr 2024

ADEANE, Ursula Jayne

Resigned
Horselers, Hemel HempsteadHP3 9UH
Born April 1977
Director
Appointed 11 Feb 2019
Resigned 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2024
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
17 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2021
AAAnnual Accounts
Resolution
6 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Incorporation Company
11 February 2019
NEWINCIncorporation