Background WavePink WaveYellow Wave

TRITON NEWCO 2 LIMITED (15312433)

TRITON NEWCO 2 LIMITED (15312433) is an active UK company. incorporated on 28 November 2023. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRITON NEWCO 2 LIMITED has been registered for 2 years. Current directors include LEVIN, Ismat, PRICE, Claire Margaret, SEGRE, Paul Dana.

Company Number
15312433
Status
active
Type
ltd
Incorporated
28 November 2023
Age
2 years
Address
51 Clivemont Road, Maidenhead, SL6 7BZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEVIN, Ismat, PRICE, Claire Margaret, SEGRE, Paul Dana
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRITON NEWCO 2 LIMITED

TRITON NEWCO 2 LIMITED is an active company incorporated on 28 November 2023 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRITON NEWCO 2 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15312433

LTD Company

Age

2 Years

Incorporated 28 November 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 28 November 2023 - 30 June 2024(8 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

51 Clivemont Road Maidenhead, SL6 7BZ,

Previous Addresses

One London Road Staines-upon-Thames Middlesex London TW18 4EX United Kingdom
From: 28 November 2023To: 16 May 2024
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Funding Round
Dec 23
Director Joined
May 24
Funding Round
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Capital Update
Oct 25
Loan Cleared
Dec 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LEVIN, Ismat

Active
Clivemont Road, MaidenheadSL6 7BZ
Born January 1967
Director
Appointed 28 Nov 2023

PRICE, Claire Margaret

Active
Clivemont Road, MaidenheadSL6 7BZ
Born April 1973
Director
Appointed 24 Mar 2025

SEGRE, Paul Dana

Active
Clivemont Road, MaidenheadSL6 7BZ
Born September 1960
Director
Appointed 28 Nov 2023

READMAN, Edward Mark

Resigned
Clivemont Road, MaidenheadSL6 7BZ
Born November 1960
Director
Appointed 13 May 2024
Resigned 07 Mar 2025

Persons with significant control

1

Staines-Upon-Thames, LondonTW18 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

23

Change Account Reference Date Company Previous Extended
22 January 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Resolution
20 October 2025
RESOLUTIONSResolutions
Legacy
15 October 2025
SH20SH20
Legacy
15 October 2025
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
13 October 2025
SH19Statement of Capital
Legacy
13 October 2025
SH20SH20
Legacy
13 October 2025
CAP-SSCAP-SS
Resolution
13 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Incorporation Company
28 November 2023
NEWINCIncorporation