Background WavePink WaveYellow Wave

TRI OFFICE LIMITED (16046205)

TRI OFFICE LIMITED (16046205) is an active UK company. incorporated on 28 October 2024. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRI OFFICE LIMITED has been registered for 1 year. Current directors include BECK, Benjamin David.

Company Number
16046205
Status
active
Type
ltd
Incorporated
28 October 2024
Age
1 years
Address
1st Floor, Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BECK, Benjamin David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI OFFICE LIMITED

TRI OFFICE LIMITED is an active company incorporated on 28 October 2024 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRI OFFICE LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16046205

LTD Company

Age

1 Years

Incorporated 28 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 28 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

1st Floor, Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

, Fusion House the Green, Letchmore Heath, Watford, WD25 8ER, United Kingdom
From: 28 October 2024To: 1 November 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BECK, Benjamin David

Active
Stirling Way, BorehamwoodWD6 2FX
Born January 1991
Director
Appointed 28 Oct 2024

CASTLE, Samuel Joseph

Resigned
Stirling Way, BorehamwoodWD6 2FX
Born February 1991
Director
Appointed 28 Oct 2024
Resigned 13 Aug 2025

GREEN, Daniel Edward

Resigned
Stirling Way, BorehamwoodWD6 2FX
Born April 1991
Director
Appointed 28 Oct 2024
Resigned 13 Aug 2025

HENRY, Nigel John

Resigned
Stirling Way, BorehamwoodWD6 2FX
Born July 1964
Director
Appointed 28 Oct 2024
Resigned 13 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Stirling Way, BorehamwoodWD6 2FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2025

Mr Daniel Edward Green

Ceased
Stirling Way, BorehamwoodWD6 2FX
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
1 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Incorporation Company
28 October 2024
NEWINCIncorporation