ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tri Capital DS PV Limited

Tri Capital DS PV Limited is an active company incorporated on 6 December 2016 with the registered office located in Loughton, Essex. Tri Capital DS PV Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10512353
Private limited company
Age
8 years
Incorporated 6 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2024 (10 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Amshold House
Goldings Hill
Loughton
Essex
IG10 2RW
England
Address changed on 10 Oct 2023 (2 years 1 month ago)
Previous address was Unit 1, Prideview Place Church Road Stanmore HA7 4AA England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jun 1982
Director • British • Lives in UK • Born in Sep 1982
Director • British • Lives in England • Born in Sep 1973
Eastway Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pridevale Properties Limited
Vishal Shailesh Patel and Jesal Raj Patel are mutual people.
Active
Newprime Investments Limited
Vishal Shailesh Patel and Jesal Raj Patel are mutual people.
Active
Pridecrown Limited
Vishal Shailesh Patel and Jesal Raj Patel are mutual people.
Active
Westway Ventures Limited
Vishal Shailesh Patel and Jesal Raj Patel are mutual people.
Active
Pridewell Construction Limited
Vishal Shailesh Patel and Jesal Raj Patel are mutual people.
Active
Newview Developments Limited
Vishal Shailesh Patel and Jesal Raj Patel are mutual people.
Active
Vital Investments Limited
Vishal Shailesh Patel and Jesal Raj Patel are mutual people.
Active
Goldmile Ventures Limited
Vishal Shailesh Patel and Jesal Raj Patel are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£150.88K
Increased by £60.22K (+66%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£186.91K
Decreased by £361.14K (-66%)
Total Liabilities
-£70.27K
Decreased by £38.38K (-35%)
Net Assets
£116.64K
Decreased by £322.76K (-73%)
Debt Ratio (%)
38%
Increased by 17.77% (+90%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 22 May 2025
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 3 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Dec 2023
Daniel Paul Sugar Resigned
1 Year 11 Months Ago on 10 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 6 Dec 2023
Full Accounts Submitted
2 Years Ago on 1 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 10 Oct 2023
Tri Capital Corporation Limited (PSC) Details Changed
3 Years Ago on 7 Jul 2022
Eastway Estates Limited (PSC) Details Changed
3 Years Ago on 1 Apr 2022
Get Credit Report
Discover Tri Capital DS PV Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 22 May 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Sep 2024
Termination of appointment of Daniel Paul Sugar as a director on 10 December 2023
Submitted on 21 Dec 2023
Confirmation statement made on 20 December 2023 with no updates
Submitted on 20 Dec 2023
Confirmation statement made on 6 December 2023 with no updates
Submitted on 6 Dec 2023
Change of details for Tri Capital Corporation Limited as a person with significant control on 7 July 2022
Submitted on 16 Nov 2023
Change of details for Eastway Estates Limited as a person with significant control on 1 April 2022
Submitted on 16 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 1 Nov 2023
Registered office address changed from Unit 1, Prideview Place Church Road Stanmore HA7 4AA England to Amshold House Goldings Hill Loughton Essex IG10 2RW on 10 October 2023
Submitted on 10 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year