Background WavePink WaveYellow Wave

TRIYIT LTD. (SC538503)

TRIYIT LTD. (SC538503) is an active UK company. incorporated on 21 June 2016. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRIYIT LTD. has been registered for 9 years. Current directors include BARRON, Alexander, BARRON, Ronald Alexander, CONNOR, Derek, Doctor and 3 others.

Company Number
SC538503
Status
active
Type
ltd
Incorporated
21 June 2016
Age
9 years
Address
Suite 3/1 84 Miller Street, Glasgow, G1 1DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRON, Alexander, BARRON, Ronald Alexander, CONNOR, Derek, Doctor, MCLAREN, Martin Philip, THORNTON, Fraser John, WILSON, Craig David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIYIT LTD.

TRIYIT LTD. is an active company incorporated on 21 June 2016 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRIYIT LTD. was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC538503

LTD Company

Age

9 Years

Incorporated 21 June 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 6 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Suite 3/1 84 Miller Street Glasgow, G1 1DT,

Previous Addresses

3/4 Brook Street Studios 60 Brook Street Glasgow G40 2AB Scotland
From: 21 July 2020To: 14 March 2023
Studio 5 st George's Studios 93-97 st George's Road Glasgow G3 6JA Scotland
From: 23 December 2018To: 21 July 2020
Unit 129, St James Business Centre Linwood Road Paisley PA3 3AT Scotland
From: 21 June 2016To: 23 December 2018
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Mar 18
Funding Round
Mar 18
Share Issue
Mar 18
Funding Round
Dec 18
Director Joined
Aug 19
Director Joined
Feb 22
Director Joined
Sept 24
Funding Round
Jul 25
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

BARRON, Alexander

Active
84 Miller Street, GlasgowG1 1DT
Born June 1989
Director
Appointed 21 Jun 2016

BARRON, Ronald Alexander

Active
84 Miller Street, GlasgowG1 1DT
Born September 1959
Director
Appointed 22 Aug 2017

CONNOR, Derek, Doctor

Active
84 Miller Street, GlasgowG1 1DT
Born July 1989
Director
Appointed 07 Aug 2019

MCLAREN, Martin Philip

Active
84 Miller Street, GlasgowG1 1DT
Born May 1983
Director
Appointed 28 Aug 2024

THORNTON, Fraser John

Active
84 Miller Street, GlasgowG1 1DT
Born July 1969
Director
Appointed 24 Jan 2022

WILSON, Craig David

Active
84 Miller Street, GlasgowG1 1DT
Born September 1973
Director
Appointed 19 Mar 2018

Persons with significant control

1

Alexander Barron

Active
84 Miller Street, GlasgowG1 1DT
Born June 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
22 February 2026
AAAnnual Accounts
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
19 September 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Resolution
29 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
22 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Incorporation Company
21 June 2016
NEWINCIncorporation