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.
# | Name | Status |
---|---|---|
1 | Bsi Speedway Limited Mutual People: Anil Singh Matharu | Liquidation |
2 | Challenger World Limited Mutual People: Anil Singh Matharu | Active |
3 | Quintus Group Limited Mutual People: Anil Singh Matharu | Active |
4 | Quintus Management Limited Mutual People: Anil Singh Matharu | Active |
5 | Sbi Group Limited Mutual People: Anil Singh Matharu | Active |
6 | Sponsorship Bureau International Limited Mutual People: Anil Singh Matharu | Active |