Background WavePink WaveYellow Wave

TRI CAPITAL OS LIMITED (14488405)

TRI CAPITAL OS LIMITED (14488405) is an active UK company. incorporated on 16 November 2022. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. TRI CAPITAL OS LIMITED has been registered for 3 years. Current directors include BABAI, Paul, FOSTER, Marc Adam, JIBNA, Pravesh and 1 others.

Company Number
14488405
Status
active
Type
ltd
Incorporated
16 November 2022
Age
3 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BABAI, Paul, FOSTER, Marc Adam, JIBNA, Pravesh, KESSEL, Jonathan Robert
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI CAPITAL OS LIMITED

TRI CAPITAL OS LIMITED is an active company incorporated on 16 November 2022 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. TRI CAPITAL OS LIMITED was registered 3 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 3 years ago

Company No

14488405

LTD Company

Age

3 Years

Incorporated 16 November 2022

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

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

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

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

4 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
Dec 22
Director Joined
Aug 23
Director Joined
Aug 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

DUMONT, Jonathan Raymond

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 29 Nov 2022

BABAI, Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born January 1984
Director
Appointed 22 Aug 2023

FOSTER, Marc Adam

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1991
Director
Appointed 22 Aug 2023

JIBNA, Pravesh

Active
Goldings Hill, LoughtonIG10 2RW
Born January 1981
Director
Appointed 16 Nov 2022

KESSEL, Jonathan Robert

Active
Goldings Hill, LoughtonIG10 2RW
Born September 1973
Director
Appointed 16 Nov 2022

Persons with significant control

3

Castle Street, JerseyJE2 3RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2022
New Cavendish Street, LondonW1G 8TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2022
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Total Exemption Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 November 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Incorporation Company
16 November 2022
NEWINCIncorporation