Background WavePink WaveYellow Wave

TRI CAPITAL CORPORATION NV LIMITED (12543237)

TRI CAPITAL CORPORATION NV LIMITED (12543237) is an active UK company. incorporated on 1 April 2020. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. TRI CAPITAL CORPORATION NV LIMITED has been registered for 5 years. Current directors include KESSEL, Jonathan Robert.

Company Number
12543237
Status
active
Type
ltd
Incorporated
1 April 2020
Age
5 years
Address
Amshold House Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KESSEL, Jonathan Robert
SIC Codes
41100, 41201, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI CAPITAL CORPORATION NV LIMITED

TRI CAPITAL CORPORATION NV LIMITED is an active company incorporated on 1 April 2020 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. TRI CAPITAL CORPORATION NV LIMITED was registered 5 years ago.(SIC: 41100, 41201, 68100, 68209)

Status

active

Active since 5 years ago

Company No

12543237

LTD Company

Age

5 Years

Incorporated 1 April 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 14 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

TRI CAPITAL CORPORATION RICHMOND LIMITED
From: 1 April 2020To: 22 March 2023
Contact
Address

Amshold House Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 1 April 2020To: 7 July 2022
Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Jul 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DUMONT, Jon

Active
Gadd House, LondonN3 2JU
Secretary
Appointed 01 Apr 2020

KESSEL, Jonathan Robert

Active
Gadd House, LondonN3 2JU
Born September 1973
Director
Appointed 01 Apr 2020

SUGAR, Daniel Paul

Resigned
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 01 Apr 2020
Resigned 05 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2020

Mr Jonathan Robert Kessel

Ceased
Gadd House, LondonN3 2JU
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2020
Ceased 02 Sept 2020

Mr Daniel Paul Sugar

Ceased
Gadd House, LondonN3 2JU
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2020
Ceased 02 Sept 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
22 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Incorporation Company
1 April 2020
NEWINCIncorporation