Background WavePink WaveYellow Wave

TRISTAR FOODS HOLDCO LIMITED (14572241)

TRISTAR FOODS HOLDCO LIMITED (14572241) is an active UK company. incorporated on 5 January 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRISTAR FOODS HOLDCO LIMITED has been registered for 3 years. Current directors include ARORA, Sumit, DAVE, Vivek, MEDIRATTA, Hitesh.

Company Number
14572241
Status
active
Type
ltd
Incorporated
5 January 2023
Age
3 years
Address
1 Bell Street, London, NW1 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARORA, Sumit, DAVE, Vivek, MEDIRATTA, Hitesh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISTAR FOODS HOLDCO LIMITED

TRISTAR FOODS HOLDCO LIMITED is an active company incorporated on 5 January 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRISTAR FOODS HOLDCO LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14572241

LTD Company

Age

3 Years

Incorporated 5 January 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

1 Bell Street London, NW1 5BY,

Previous Addresses

33 Wellington Street London WC2E 7BN England
From: 2 August 2023To: 9 October 2025
12a 78 Cadogan Square London SW1X 0EA England
From: 5 January 2023To: 2 August 2023
Timeline

17 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
Jan 23
Funding Round
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Left
Apr 24
Owner Exit
Feb 25
Owner Exit
Oct 25
Funding Round
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ARORA, Sumit

Active
LondonNW1 5BY
Born November 1978
Director
Appointed 13 Jan 2026

DAVE, Vivek

Active
Bell Street, LondonNW1 5BY
Born October 1982
Director
Appointed 06 Oct 2025

MEDIRATTA, Hitesh

Active
Bell Street, LondonNW1 5BY
Born September 1982
Director
Appointed 06 Oct 2025

AZIZ, Haseeb Ahmed

Resigned
Bell Street, LondonNW1 5BY
Born January 1969
Director
Appointed 05 Jan 2023
Resigned 06 Oct 2025

CONTENTO, Lance

Resigned
Wellington Street, LondonWC2E 7BN
Born April 1987
Director
Appointed 13 Jan 2023
Resigned 18 Mar 2024

SHARMA, Bhavna

Resigned
Bell Street, LondonNW1 5BY
Born June 1981
Director
Appointed 06 Oct 2025
Resigned 13 Jan 2026

VYAS, Sandeep

Resigned
Bell Street, LondonNW1 5BY
Born April 1969
Director
Appointed 05 Jan 2023
Resigned 06 Oct 2025

Persons with significant control

5

2 Active
3 Ceased
Bell Street, LondonNW1 5BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2025
Third Floor, LondonW1K 7AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2025
Rue Albert Borschette, LuxembourgL-1246

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2023
Ceased 18 Mar 2024
78 Cadogan Square, LondonSW1X 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2023
Ceased 06 Oct 2025
12 Great Titchfield Street, LondonW1W 8BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2023
Ceased 11 Jan 2023
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Memorandum Articles
13 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 October 2025
SH08Notice of Name/Rights of Class of Shares
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Resolution
20 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 January 2023
MAMA
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Incorporation Company
5 January 2023
NEWINCIncorporation