The London Triathlon Limited

  • Active
  • Incorporated on 22 Nov 2000

Reg Address: Building 6 Chiswick Park, 566 Chiswick High Road, London W4 5HR

Previous Names:
Dawnminster Limited - 4 Jan 2001
Dawnminster Limited - 22 Nov 2000

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "The London Triathlon Limited" is a ltd and located in Building 6 Chiswick Park, 566 Chiswick High Road, London W4 5HR. The London Triathlon Limited is currently in active status and it was incorporated on 22 Nov 2000 (23 years 9 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The London Triathlon Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Anil Singh Matharu Secretary 8 Aug 2018 - Active
2 Anil Singh Matharu Director 8 Aug 2018 British Active
3 Anil Singh Matharu Director 8 Aug 2018 British Active
4 Timothy John Powell Cotton Director 4 Oct 2016 British Resigned
8 Aug 2018
5 Timothy John Powell Cotton Secretary 4 Oct 2016 - Resigned
8 Aug 2018
6 John Marsden Loffhagen Secretary 2 Apr 2007 British Resigned
4 Oct 2016
7 John Hall Raleigh Director 2 Apr 2007 United States Resigned
1 Jan 2015
8 Anthony Donato Crispino Director 2 Apr 2007 American Resigned
2 Sep 2011
9 John Marsden Loffhagen Director 2 Apr 2007 British Resigned
4 Oct 2016
10 HALCO SECRETARIES LIMITED Corporate Secretary 10 Jul 2006 - Resigned
2 Apr 2007
11 Angus Donald Chilvers Secretary 24 Jun 2005 British Resigned
3 Jul 2006
12 Angus Donald Chilvers Director 24 Jun 2005 British Resigned
2 Jan 2008
13 Peter St John Worth Director 24 Jun 2005 British Resigned
31 Dec 2007
14 Andrew John Finan Director 30 Sep 2003 British Resigned
30 Jun 2009
15 Andrew John Finan Secretary 30 Sep 2003 British Resigned
24 Jun 2005
16 Kevin Cameron Stewart Director 1 Oct 2001 British Resigned
14 Nov 2008
17 Robert Charles William Mason Director 1 Oct 2001 - Resigned
14 Apr 2010
18 Waveney Jane Thomson Director 1 Oct 2001 British Resigned
6 Mar 2004
19 Roderic Scott Alexander Director 11 Dec 2000 British Resigned
24 Jun 2005
20 Margarete Anne Alexander Secretary 11 Dec 2000 - Resigned
30 Sep 2003
21 WILDMAN & BATTELL LIMITED Corporate Nominee Director 22 Nov 2000 - Resigned
11 Dec 2000
22 SAME-DAY COMPANY SERVICES LIMITED Corporate Nominee Secretary 22 Nov 2000 - Resigned
11 Dec 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Sbi Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The London Triathlon Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 18 Sep 2023 Download PDF
2 Accounts - Dormant 12 Sep 2022 Download PDF
3 Accounts - Dormant 5 Jan 2021 Download PDF
8 Pages
4 Confirmation Statement - No Updates 23 Nov 2020 Download PDF
3 Pages
5 Confirmation Statement - No Updates 22 Nov 2019 Download PDF
3 Pages
6 Accounts - Dormant 9 Oct 2019 Download PDF
8 Pages
7 Confirmation Statement - No Updates 22 Nov 2018 Download PDF
3 Pages
8 Accounts - Dormant 10 Oct 2018 Download PDF
10 Pages
9 Officers - Termination Secretary Company With Name Termination Date 26 Sep 2018 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 26 Sep 2018 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 24 Sep 2018 Download PDF
2 Pages
12 Officers - Appoint Person Secretary Company With Name Date 24 Sep 2018 Download PDF
2 Pages
13 Confirmation Statement - No Updates 12 Dec 2017 Download PDF
3 Pages
14 Accounts - Dormant 27 Oct 2017 Download PDF
9 Pages
15 Officers - Appoint Person Director Company With Name Date 2 Mar 2017 Download PDF
2 Pages
16 Confirmation Statement - Updates 25 Nov 2016 Download PDF
5 Pages
17 Officers - Appoint Person Director Company With Name Date 25 Nov 2016 Download PDF
2 Pages
18 Officers - Appoint Person Secretary Company With Name Date 17 Oct 2016 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 13 Oct 2016 Download PDF
1 Pages
20 Accounts - Dormant 13 Oct 2016 Download PDF
8 Pages
21 Officers - Termination Secretary Company With Name Termination Date 13 Oct 2016 Download PDF
1 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2015 Download PDF
3 Pages
23 Accounts - Dormant 6 Nov 2015 Download PDF
8 Pages
24 Address - Change Registered Office Company With Date Old New 12 Aug 2015 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 17 Mar 2015 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 28 Nov 2014 Download PDF
4 Pages
27 Accounts - Dormant 8 Oct 2014 Download PDF
8 Pages
28 Officers - Change Person Director Company With Change Date 16 Jun 2014 Download PDF
2 Pages
29 Officers - Change Person Secretary Company With Change Date 16 Jun 2014 Download PDF
1 Pages
30 Address - Change Registered Office Company With Date Old 9 Jun 2014 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 26 Nov 2013 Download PDF
5 Pages
32 Accounts - Dormant 21 Aug 2013 Download PDF
7 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2013 Download PDF
5 Pages
34 Officers - Change Person Director Company With Change Date 17 Jan 2013 Download PDF
2 Pages
35 Officers - Change Person Secretary Company With Change Date 17 Jan 2013 Download PDF
2 Pages
36 Accounts - Dormant 10 Sep 2012 Download PDF
7 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2011 Download PDF
5 Pages
38 Officers - Termination Director Company With Name 7 Dec 2011 Download PDF
1 Pages
39 Accounts - Dormant 30 Sep 2011 Download PDF
7 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2010 Download PDF
6 Pages
41 Accounts - Dormant 2 Oct 2010 Download PDF
7 Pages
42 Officers - Termination Director Company With Name 4 May 2010 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2009 Download PDF
6 Pages
44 Accounts - Full 4 Nov 2009 Download PDF
18 Pages
45 Officers - Legacy 1 Sep 2009 Download PDF
1 Pages
46 Annual Return - Legacy 26 Nov 2008 Download PDF
4 Pages
47 Officers - Legacy 20 Nov 2008 Download PDF
1 Pages
48 Accounts - Full 14 Oct 2008 Download PDF
18 Pages
49 Officers - Legacy 10 Jan 2008 Download PDF
1 Pages
50 Annual Return - Legacy 3 Jan 2008 Download PDF
3 Pages
51 Officers - Legacy 2 Jan 2008 Download PDF
1 Pages
52 Address - Legacy 28 Dec 2007 Download PDF
1 Pages
53 Address - Legacy 28 Dec 2007 Download PDF
1 Pages
54 Accounts - Full 26 Oct 2007 Download PDF
17 Pages
55 Address - Legacy 2 Jun 2007 Download PDF
1 Pages
56 Officers - Legacy 2 May 2007 Download PDF
7 Pages
57 Officers - Legacy 2 May 2007 Download PDF
1 Pages
58 Officers - Legacy 2 May 2007 Download PDF
3 Pages
59 Officers - Legacy 2 May 2007 Download PDF
3 Pages
60 Auditors - Resignation Company 14 Apr 2007 Download PDF
1 Pages
61 Annual Return - Legacy 2 Jan 2007 Download PDF
3 Pages
62 Auditors - Resignation Company 22 Dec 2006 Download PDF
1 Pages
63 Address - Legacy 13 Dec 2006 Download PDF
1 Pages
64 Accounts - Full 1 Sep 2006 Download PDF
16 Pages
65 Address - Legacy 31 Jul 2006 Download PDF
1 Pages
66 Officers - Legacy 31 Jul 2006 Download PDF
1 Pages
67 Officers - Legacy 31 Jul 2006 Download PDF
2 Pages
68 Annual Return - Legacy 8 Mar 2006 Download PDF
7 Pages
69 Resolution 28 Jul 2005 Download PDF
70 Resolution 28 Jul 2005 Download PDF
71 Resolution 28 Jul 2005 Download PDF
2 Pages
72 Capital - Legacy 28 Jul 2005 Download PDF
1 Pages
73 Capital - Legacy 28 Jul 2005 Download PDF
2 Pages
74 Officers - Legacy 22 Jul 2005 Download PDF
1 Pages
75 Officers - Legacy 22 Jul 2005 Download PDF
1 Pages
76 Officers - Legacy 22 Jul 2005 Download PDF
3 Pages
77 Officers - Legacy 22 Jul 2005 Download PDF
3 Pages
78 Accounts - Small 12 Jul 2005 Download PDF
7 Pages
79 Capital - Legacy 9 Jul 2005 Download PDF
6 Pages
80 Resolution 9 Jul 2005 Download PDF
2 Pages
81 Resolution 9 Jul 2005 Download PDF
82 Mortgage - Legacy 30 Jun 2005 Download PDF
5 Pages
83 Officers - Legacy 16 May 2005 Download PDF
1 Pages
84 Annual Return - Legacy 29 Nov 2004 Download PDF
8 Pages
85 Accounts - Small 2 Nov 2004 Download PDF
7 Pages
86 Officers - Legacy 9 Sep 2004 Download PDF
1 Pages
87 Accounts - Small 11 Dec 2003 Download PDF
7 Pages
88 Annual Return - Legacy 2 Dec 2003 Download PDF
8 Pages
89 Officers - Legacy 11 Nov 2003 Download PDF
2 Pages
90 Officers - Legacy 11 Nov 2003 Download PDF
1 Pages
91 Accounts - Legacy 29 Oct 2003 Download PDF
2 Pages
92 Accounts - Legacy 15 Apr 2003 Download PDF
1 Pages
93 Annual Return - Legacy 4 Dec 2002 Download PDF
8 Pages
94 Accounts - Small 30 Jul 2002 Download PDF
6 Pages
95 Accounts - Legacy 11 Apr 2002 Download PDF
1 Pages
96 Annual Return - Legacy 28 Nov 2001 Download PDF
7 Pages
97 Officers - Legacy 5 Oct 2001 Download PDF
2 Pages
98 Officers - Legacy 5 Oct 2001 Download PDF
2 Pages
99 Officers - Legacy 5 Oct 2001 Download PDF
2 Pages
100 Address - Legacy 5 Mar 2001 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.