Background WavePink WaveYellow Wave

WESTERN RIDGE TRI CAPITAL LIMITED (11912466)

WESTERN RIDGE TRI CAPITAL LIMITED (11912466) is an active UK company. incorporated on 29 March 2019. 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.. WESTERN RIDGE TRI CAPITAL LIMITED has been registered for 6 years. Current directors include SIMON, Lloyd.

Company Number
11912466
Status
active
Type
ltd
Incorporated
29 March 2019
Age
6 years
Address
118 Seymour Place, London, W1H 1NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SIMON, Lloyd
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN RIDGE TRI CAPITAL LIMITED

WESTERN RIDGE TRI CAPITAL LIMITED is an active company incorporated on 29 March 2019 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.. WESTERN RIDGE TRI CAPITAL LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11912466

LTD Company

Age

6 Years

Incorporated 29 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

118 Seymour Place London, W1H 1NP,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 12 January 2021To: 22 April 2024
C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
From: 29 March 2019To: 12 January 2021
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Apr 19
Loan Secured
Mar 21
Loan Cleared
Mar 21
Director Joined
Oct 22
Owner Exit
Oct 22
New Owner
Mar 23
Loan Cleared
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Feb 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SIMON, Lloyd

Active
Seymour Place, LondonW1H 1NP
Born July 1966
Director
Appointed 29 Mar 2019

KESSEL, Abigail

Resigned
Seymour Place, LondonW1H 1NP
Born July 1976
Director
Appointed 23 Sept 2022
Resigned 25 Oct 2024

KESSEL, Jonathan Robert

Resigned
Seymour Place, LondonW1H 1NP
Born September 1973
Director
Appointed 29 Mar 2019
Resigned 11 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mrs Abigail Kessel

Ceased
Seymour Place, LondonW1H 1NP
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2023
Ceased 25 Oct 2024

Mr Jonathan Robert Kessel

Ceased
Great Queen Street, LondonWC2B 5AH
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019
Ceased 23 Sept 2022
Seymour Place, LondonW1H 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Incorporation Company
29 March 2019
NEWINCIncorporation