TRI-ALCHEMY LIMITED
Other letting and operating of own or leased real estate
TRI-ALCHEMY LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
27 Old Gloucester Street London WC1N 3AX England
Full company profile for TRI-ALCHEMY LIMITED (13152728), an active company based in London, England. Incorporated 22 Jan 2021. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£23.66k
Net Assets
-£41.96k
Total Liabilities
£515.03k
Turnover
N/A
Employees
N/A
Debt Ratio
109%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Joseph Albert Bourne | Director | British | England | 22 Jan 2021 | Active |
| Siddharth Shanbhag | Director | British | England | 22 Jan 2021 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Siddharth Shanbhag
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Joseph Albert Bourne
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
11 Huxley Walk, Hartlepool (TS25 4JW) HARTLEPOOL | Freehold | £73,000 | 3 Dec 2024 |
Spring Cottage, 31 South Street, West Rainton, Houghton Le Spring (DH4 6PA) COUNTY DURHAM | Freehold | £75,000 | 10 May 2023 |
1 Turner Walk, Hartlepool (TS25 4PR) HARTLEPOOL | Freehold | £90,000 | 1 Jun 2022 |
25 Salters Lane, Wingate (TS28 5JB) COUNTY DURHAM | Freehold | £57,000 | 1 Nov 2021 |
59 Osborne Road, Hartlepool (TS26 9JN) HARTLEPOOL | Freehold | £64,000 | 8 Oct 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 11 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-07-17 with no updates | |
| 24 Dec 2024 | Accounts | Annual accounts made up to 2024-03-31 | |
| 21 Nov 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 21 Aug 2024 | Confirmation Statement | Confirmation statement made on 2024-07-17 with no updates |
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-07-17 with no updates
Annual accounts made up to 2024-03-31
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2024-07-17 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
4 months ago on 2 Dec 2025
Confirmation statement made on 2025-07-17 with no updates
7 months ago on 11 Sept 2025
Annual accounts made up to 2024-03-31
1 years ago on 24 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 21 Nov 2024
Confirmation statement made on 2024-07-17 with no updates
1 years ago on 21 Aug 2024
