Background WavePink WaveYellow Wave

TRIADE GROUP LIMITED (13980643)

TRIADE GROUP LIMITED (13980643) is an active UK company. incorporated on 16 March 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. TRIADE GROUP LIMITED has been registered for 4 years. Current directors include QUARTARONE, Massimiliano, SIMONETTI, Michele.

Company Number
13980643
Status
active
Type
ltd
Incorporated
16 March 2022
Age
4 years
Address
The Light Box Co Northstar 111 Power Road, London, W4 5PY
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
QUARTARONE, Massimiliano, SIMONETTI, Michele
SIC Codes
63990, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIADE GROUP LIMITED

TRIADE GROUP LIMITED is an active company incorporated on 16 March 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. TRIADE GROUP LIMITED was registered 4 years ago.(SIC: 63990, 74909)

Status

active

Active since 4 years ago

Company No

13980643

LTD Company

Age

4 Years

Incorporated 16 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

The Light Box Co Northstar 111 Power Road Pc211 London, W4 5PY,

Previous Addresses

38 Craven Street London WC2N 5NG England
From: 24 November 2025To: 13 January 2026
The Light Box C/O Northstar Corporate 111 Power Road Pc211 London W4 5PY United Kingdom
From: 30 October 2025To: 24 November 2025
38 Craven Street London London WC2N 5NG England
From: 17 April 2025To: 30 October 2025
Third Floor 207 Regent Street London W1B 3HH England
From: 16 March 2022To: 17 April 2025
Timeline

18 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

QUARTARONE, Massimiliano

Active
111 Power Road, LondonW4 5PY
Born September 1975
Director
Appointed 07 Jan 2026

SIMONETTI, Michele

Active
Via Georg Trackl N. 3, Nago-Torbole38069
Born August 1971
Director
Appointed 17 Feb 2025

COLELLA, Ettore

Resigned
44 Windsor Way, LondonW14 0UD
Born August 1958
Director
Appointed 26 Jun 2024
Resigned 05 Apr 2025

COLELLA, Ettore

Resigned
44 Windsor Way, LondonW14 0UD
Born August 1958
Director
Appointed 16 Mar 2023
Resigned 24 Jun 2024

G-EGZIABHER, Aster, Ms.

Resigned
44 Windsor Way, LondonW14 0UD
Born January 1978
Director
Appointed 16 Mar 2022
Resigned 16 Mar 2023

PETTENUZZO, Elena

Resigned
LondonWC2N 5NG
Born August 1978
Director
Appointed 25 Mar 2025
Resigned 01 Jan 2026

Persons with significant control

6

1 Active
5 Ceased

Mr Michele Simonetti

Active
111 Power Road, LondonW4 5PY
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2025

Ms Gabriela Aleksandra Szuba

Ceased
44 Windsor Way, LondonW14 0UD
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2023
Ceased 14 Nov 2025

Ms Gabriela Alexandra Suzaba

Ceased
44 Windsor Way, LondonW14 0UD
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2023
Ceased 27 Apr 2023

Ae Morgan Corporate Limited

Ceased
Regent Street, LondonW1B 3HH

Nature of Control

Significant influence or control
Notified 26 Apr 2023
Ceased 27 Apr 2023

Gabriela Aleksandra Szuba

Ceased
44 Windsor Way, LondonW14 0UD
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2022
Ceased 26 Apr 2023

Michele Simonetti

Ceased
44 Windsor Way, LondonW14 0UD
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Mar 2022
Ceased 26 Apr 2023
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
24 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Incorporation Company
16 March 2022
NEWINCIncorporation