Background WavePink WaveYellow Wave

TRISTONE SSS HOLDINGS LIMITED (12180668)

TRISTONE SSS HOLDINGS LIMITED (12180668) is an active UK company. incorporated on 29 August 2019. with registered office in Sale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRISTONE SSS HOLDINGS LIMITED has been registered for 6 years. Current directors include FINNEY, Robert James, LEDGARD, Phillip Neil, MCCOOEY, John Charles.

Company Number
12180668
Status
active
Type
ltd
Incorporated
29 August 2019
Age
6 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FINNEY, Robert James, LEDGARD, Phillip Neil, MCCOOEY, John Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISTONE SSS HOLDINGS LIMITED

TRISTONE SSS HOLDINGS LIMITED is an active company incorporated on 29 August 2019 with the registered office located in Sale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRISTONE SSS HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12180668

LTD Company

Age

6 Years

Incorporated 29 August 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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

TRISTONE ABL HOLDINGS LIMITED
From: 29 August 2019To: 17 June 2020
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Timeline

14 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Funding Round
Aug 20
Loan Secured
Aug 20
Loan Secured
Jun 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Jan 22
Director Joined
May 23
Director Left
May 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LEDGARD, Phillip Neil

Active
Brooklands Place, SaleM33 3SD
Secretary
Appointed 29 Aug 2019

FINNEY, Robert James

Active
Brooklands Place, SaleM33 3SD
Born December 1971
Director
Appointed 29 Aug 2019

LEDGARD, Phillip Neil

Active
Brooklands Place, SaleM33 3SD
Born July 1976
Director
Appointed 29 Aug 2019

MCCOOEY, John Charles

Active
Brooklands Place, SaleM33 3SD
Born March 1963
Director
Appointed 22 May 2023

LOUCOPOULOS, Yannis Alexandros

Resigned
3 Hardman Square, ManchesterM3 3EB
Born February 1981
Director
Appointed 29 Aug 2019
Resigned 22 May 2023

Persons with significant control

2

1 Active
1 Ceased
Brooklands Road, SaleM33 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Dec 2021
Brooklands Place, SaleM33 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Medium
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 June 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 April 2022
AA01Change of Accounting Reference Date
Resolution
17 January 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 March 2021
AA01Change of Accounting Reference Date
Memorandum Articles
2 September 2020
MAMA
Resolution
2 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Resolution
17 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2019
NEWINCIncorporation