Background WavePink WaveYellow Wave

AR TRIANGLE HOLDINGS LIMITED (12136288)

AR TRIANGLE HOLDINGS LIMITED (12136288) is an active UK company. incorporated on 2 August 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. AR TRIANGLE HOLDINGS LIMITED has been registered for 6 years. Current directors include GOODALL, Thomas Bradley, SMITH, James Russell, WONG, Kenneth Klein.

Company Number
12136288
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
4 Stable Street, London, N1C 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOODALL, Thomas Bradley, SMITH, James Russell, WONG, Kenneth Klein
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AR TRIANGLE HOLDINGS LIMITED

AR TRIANGLE HOLDINGS LIMITED is an active company incorporated on 2 August 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. AR TRIANGLE HOLDINGS LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12136288

LTD Company

Age

6 Years

Incorporated 2 August 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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

4 Stable Street London, N1C 4AB,

Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
May 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Owner Exit
May 21
Director Joined
Jun 21
Owner Exit
May 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BASHIR, Sobia Begum

Active
Stable Street, LondonN1C 4AB
Secretary
Appointed 06 May 2020

GOODALL, Thomas Bradley

Active
Stable Street, LondonN1C 4AB
Born April 1983
Director
Appointed 15 May 2020

SMITH, James Russell

Active
Stable Street, LondonN1C 4AB
Born April 1981
Director
Appointed 23 Jun 2021

WONG, Kenneth Klein

Active
Stable Street, LondonN1C 4AB
Born June 1956
Director
Appointed 02 Aug 2019

SADLER, Anita Joanne

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 02 Aug 2019
Resigned 22 Nov 2019

SCUDDER, David

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 22 Nov 2019
Resigned 06 May 2020

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 02 Aug 2019
Resigned 13 Dec 2024

PARTRIDGE, David John Gratiaen

Resigned
Stable Street, LondonN1C 4AB
Born August 1958
Director
Appointed 02 Aug 2019
Resigned 10 Jan 2025

Persons with significant control

4

2 Active
2 Ceased
Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 26 Nov 2021
Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2021
Ceased 26 Nov 2021
Stable Street, LondonN1C 4AB

Nature of Control

Right to appoint and remove directors
Notified 02 Aug 2019
Ceased 28 May 2021
Stable Street, LondonN1C 4AB

Nature of Control

Right to appoint and remove directors
Notified 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2019
NEWINCIncorporation