Background WavePink WaveYellow Wave

TRI ARLINGTON LIMITED (15873117)

TRI ARLINGTON LIMITED (15873117) is an active UK company. incorporated on 2 August 2024. with registered office in Loughton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TRI ARLINGTON LIMITED has been registered for 1 year. Current directors include FOSTER, Marc Adam, KESSEL, Jonathan Robert, SHAW, Christopher John and 1 others.

Company Number
15873117
Status
active
Type
ltd
Incorporated
2 August 2024
Age
1 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOSTER, Marc Adam, KESSEL, Jonathan Robert, SHAW, Christopher John, SIMON, Lloyd
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI ARLINGTON LIMITED

TRI ARLINGTON LIMITED is an active company incorporated on 2 August 2024 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TRI ARLINGTON LIMITED was registered 1 year ago.(SIC: 41100, 68100)

Status

active

Active since 1 years ago

Company No

15873117

LTD Company

Age

1 Years

Incorporated 2 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 2 August 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

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Owner Exit
Sept 24
Loan Secured
Sept 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 02 Aug 2024

FOSTER, Marc Adam

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1991
Director
Appointed 02 Aug 2024

KESSEL, Jonathan Robert

Active
Goldings Hill, LoughtonIG10 2RW
Born September 1973
Director
Appointed 02 Aug 2024

SHAW, Christopher John

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1951
Director
Appointed 09 Aug 2024

SIMON, Lloyd

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1966
Director
Appointed 02 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Camden Vision Limited

Active
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Sept 2024

Mercury Capital Camden Limited

Ceased
Midtown, Gibraltar

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2024
Ceased 24 Sept 2024
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2024
Ceased 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

13

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
2 August 2024
NEWINCIncorporation