Background WavePink WaveYellow Wave

TRIPARTITE CAPITAL LIMITED (14376525)

TRIPARTITE CAPITAL LIMITED (14376525) is an active UK company. incorporated on 26 September 2022. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRIPARTITE CAPITAL LIMITED has been registered for 3 years. Current directors include CHANT, Anthony Richard, JELLICOE, Matthew, STEVENS, Edward John David.

Company Number
14376525
Status
active
Type
ltd
Incorporated
26 September 2022
Age
3 years
Address
Church Farm Maris Lane, Cambridge, CB2 9LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHANT, Anthony Richard, JELLICOE, Matthew, STEVENS, Edward John David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPARTITE CAPITAL LIMITED

TRIPARTITE CAPITAL LIMITED is an active company incorporated on 26 September 2022 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRIPARTITE CAPITAL LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14376525

LTD Company

Age

3 Years

Incorporated 26 September 2022

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 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 25 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Church Farm Maris Lane Trumpington Cambridge, CB2 9LG,

Previous Addresses

Suite C 153 st. Neots Road Hardwick Cambridge Cambridgeshire CB23 7QJ England
From: 17 January 2025To: 30 September 2025
Stonecross Trumpington High Street Cambridge CB2 9SU United Kingdom
From: 26 September 2022To: 17 January 2025
Timeline

2 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Owner Exit
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CHANT, Anthony Richard

Active
Maris Lane, CambridgeCB2 9LG
Born December 1977
Director
Appointed 26 Sept 2022

JELLICOE, Matthew

Active
Maris Lane, CambridgeCB2 9LG
Born June 1971
Director
Appointed 26 Sept 2022

STEVENS, Edward John David

Active
Maris Lane, CambridgeCB2 9LG
Born December 1977
Director
Appointed 26 Sept 2022

Persons with significant control

4

3 Active
1 Ceased
1208/1210 London Road, Leigh On SeaSS9 2UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2024
1208/1210 London Road, Leigh On SeaSS9 2UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2022
Ceased 18 Feb 2024
Maris Lane, CambridgeCB2 9LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2022
Barttelot Road, HorshamRH12 1DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

18

Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2022
NEWINCIncorporation