Background WavePink WaveYellow Wave

TRI7 LIMITED (13502397)

TRI7 LIMITED (13502397) is an active UK company. incorporated on 9 July 2021. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRI7 LIMITED has been registered for 4 years. Current directors include CASTLE, Samuel Joseph, GREEN, Daniel Edward, HENRY, Nigel John.

Company Number
13502397
Status
active
Type
ltd
Incorporated
9 July 2021
Age
4 years
Address
1st Floor Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CASTLE, Samuel Joseph, GREEN, Daniel Edward, HENRY, Nigel John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI7 LIMITED

TRI7 LIMITED is an active company incorporated on 9 July 2021 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TRI7 LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13502397

LTD Company

Age

4 Years

Incorporated 9 July 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

FAS 1 MANCO LIMITED
From: 9 July 2021To: 21 October 2021
Contact
Address

1st Floor Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Nov 22
Loan Secured
Apr 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Nov 23
Loan Cleared
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CASTLE, Samuel Joseph

Active
Stirling Way, BorehamwoodWD6 2FX
Born February 1991
Director
Appointed 09 Jul 2021

GREEN, Daniel Edward

Active
Stirling Way, BorehamwoodWD6 2FX
Born April 1991
Director
Appointed 27 Oct 2022

HENRY, Nigel John

Active
Stirling Way, BorehamwoodWD6 2FX
Born July 1964
Director
Appointed 09 Jul 2021

BOWMAN, Alex

Resigned
Stirling Way, BorehamwoodWD6 2FX
Born March 1988
Director
Appointed 09 Jul 2021
Resigned 18 Oct 2023

Persons with significant control

3

0 Active
3 Ceased
Stirling Way, BorehamwoodWD6 2FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2021
Ceased 27 Oct 2022
Stirling Way, BorehamwoodWD6 2FX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2021
Ceased 27 Oct 2022
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2021
Ceased 27 Oct 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Resolution
10 November 2023
RESOLUTIONSResolutions
Memorandum Articles
6 November 2023
MAMA
Notification Of A Person With Significant Control Statement
3 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 April 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 October 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2021
NEWINCIncorporation