UKBizDB.co.uk

TROLLION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trollion Limited. The company was founded 6 years ago and was given the registration number 11254026. The firm's registered office is in WATFORD. You can find them at 43 Altham Gardens, , Watford, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:TROLLION LIMITED
Company Number:11254026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 46450 - Wholesale of perfume and cosmetics
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:43 Altham Gardens, Watford, England, WD19 6HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Beehive Close, Uxbridge, England, UB10 9QP

Secretary08 October 2018Active
8, Beehive Close, Uxbridge, England, UB10 9QP

Director14 March 2018Active
43, Altham Gardens, Watford, England, WD19 6HJ

Director14 March 2018Active
1, Upper Hitch, Watford, United Kingdom, WD19 5AW

Secretary14 March 2018Active
154, Penrose Avenu, Watford, United Kingdom, WD19 5AH

Director09 April 2018Active
1, Upper Hitch, Watford, United Kingdom, WD19 5AW

Director14 March 2018Active

People with Significant Control

Iqueg Ltd
Notified on:23 July 2018
Status:Active
Country of residence:England
Address:43, Altham Gardens, Watford, England, WD19 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mehdi Mohamed Hemani
Notified on:09 April 2018
Status:Active
Date of birth:December 1983
Nationality:Tanzanian
Country of residence:United Kingdom
Address:154, Penrose Avenue, Watford, United Kingdom, WD19 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mustafa Mohamed Hemani
Notified on:14 March 2018
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:1, Upper Hitch, Watford, United Kingdom, WD19 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shafiq Govani
Notified on:14 March 2018
Status:Active
Date of birth:July 1976
Nationality:Swedish
Country of residence:United Kingdom
Address:1, Upper Hitch, Watford, United Kingdom, WD19 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohamed Zahid Govani
Notified on:14 March 2018
Status:Active
Date of birth:December 1972
Nationality:Swedish
Country of residence:England
Address:43, Altham Gardens, Watford, England, WD19 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-10Dissolution

Dissolution application strike off company.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Officers

Change person director company with change date.

Download
2020-12-29Officers

Change person secretary company with change date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Miscellaneous

Legacy.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Appoint person secretary company with name date.

Download
2018-10-08Officers

Termination secretary company with name termination date.

Download
2018-10-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.