Background WavePink WaveYellow Wave

TRISTONE PW HOLDINGS LIMITED (12957589)

TRISTONE PW HOLDINGS LIMITED (12957589) is an active UK company. incorporated on 16 October 2020. with registered office in Sale, Cheshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRISTONE PW HOLDINGS LIMITED has been registered for 5 years. Current directors include FINNEY, Robert James, LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros and 1 others.

Company Number
12957589
Status
active
Type
ltd
Incorporated
16 October 2020
Age
5 years
Address
5 Brooklands Place, Sale, Cheshire, 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, LOUCOPOULOS, Yannis Alexandros, MCCOOEY, John Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISTONE PW HOLDINGS LIMITED

TRISTONE PW HOLDINGS LIMITED is an active company incorporated on 16 October 2020 with the registered office located in Sale, Cheshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRISTONE PW HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12957589

LTD Company

Age

5 Years

Incorporated 16 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

5 Brooklands Place Brooklands Road Sale, Cheshire, M33 3SD,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Dec 20
New Owner
Dec 20
Funding Round
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Owner Exit
Jan 22
Loan Cleared
Mar 22
Director Joined
May 23
Director Left
Oct 25
Owner Exit
Oct 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FINNEY, Robert James

Active
Brooklands Place, Sale, CheshireM33 3SD
Born December 1971
Director
Appointed 16 Oct 2020

LEDGARD, Phillip Neil

Active
Brooklands Place, Sale, CheshireM33 3SD
Born July 1976
Director
Appointed 16 Oct 2020

LOUCOPOULOS, Yannis Alexandros

Active
Brooklands Place, Sale, CheshireM33 3SD
Born February 1981
Director
Appointed 16 Oct 2020

MCCOOEY, John Charles

Active
Brooklands Place, Sale, CheshireM33 3SD
Born March 1963
Director
Appointed 22 May 2023

SHEPHERD, Helen Louise

Resigned
Green Avenue, ConwyLL18 5ET
Born September 1975
Director
Appointed 18 Dec 2020
Resigned 22 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Brooklands Road, SaleM33 3SD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Dec 2021

Helen Louise Shepherd

Ceased
Green Avenue, ConwyLL18 5ET
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Ceased 22 Sept 2025
Brooklands Place, Sale, Cheshire

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2020
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Medium
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Resolution
17 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Resolution
7 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 December 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Incorporation Company
16 October 2020
NEWINCIncorporation