Company NameTrinity Touch (Europe) Ltd
DirectorsIshaan Parwanda and Shunaal Parwanda
Company StatusActive
Company Number03639532
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)
Previous NameUK Transworld Commerce Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Ishaan Parwanda
Date of BirthApril 1987 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed01 May 2009(10 years, 7 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressD-10 Defence Colony
New Delhi
110024
India
Director NameMr Shunaal Parwanda
Date of BirthJuly 1989 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed20 November 2023(25 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceIndia
Correspondence Address8 Freetrade House Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameSalig Ram Parwanda
Date of BirthAugust 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed25 March 1999(5 months, 4 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 25 April 2019)
RoleIndustrialist
Country of ResidenceIndia
Correspondence AddressS - 523 Greater Kailash 2
New Delhi - 110048
India
Secretary NameChanchal Parwanda
NationalityBritish
StatusResigned
Appointed25 March 1999(5 months, 4 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 25 April 2019)
RoleCompany Director
Correspondence AddressS - 523 Greater Kailash 2
New Delhi - 110048
India
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitetrinitytouch.com

Location

Registered Address8 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

800k at £1Dinesh Parwanda
100.00%
Ordinary

Financials

Year2014
Net Worth£573,416
Cash£11,350
Current Liabilities£196,589

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

20 January 2024Appointment of Mr Shunaal Parwanda as a director on 20 November 2023 (2 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
7 November 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
19 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
8 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
25 April 2019Termination of appointment of Salig Ram Parwanda as a director on 25 April 2019 (1 page)
25 April 2019Director's details changed for Mr Ishaan Parwanda on 25 April 2019 (2 pages)
25 April 2019Termination of appointment of Chanchal Parwanda as a secretary on 25 April 2019 (1 page)
22 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 6 November 2015 (1 page)
6 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 800,000
(5 pages)
6 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 800,000
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 800,000
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 800,000
(5 pages)
31 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 800,000
(5 pages)
31 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 800,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Secretary's details changed for Chanchal Parwanda on 1 January 2010 (1 page)
30 December 2013Director's details changed for Salig Ram Parwanda on 1 January 2010 (2 pages)
30 December 2013Secretary's details changed for Chanchal Parwanda on 1 January 2010 (1 page)
30 December 2013Secretary's details changed for Chanchal Parwanda on 1 January 2010 (1 page)
30 December 2013Director's details changed for Salig Ram Parwanda on 1 January 2010 (2 pages)
30 December 2013Director's details changed for Salig Ram Parwanda on 1 January 2010 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2013Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Secretary's details changed for Chanchal Parwanda on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mr Ishaan Parwanda on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Ishaan Parwanda on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Ishaan Parwanda on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Salig Ram Parwanda on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
29 September 2010Secretary's details changed for Chanchal Parwanda on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Salig Ram Parwanda on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Salig Ram Parwanda on 1 September 2010 (2 pages)
29 September 2010Secretary's details changed for Chanchal Parwanda on 1 September 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
22 December 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
22 December 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 June 2009Director appointed mr ishaan parwanda (1 page)
9 June 2009Director appointed mr ishaan parwanda (1 page)
11 December 2008Company name changed uk transworld commerce LIMITED\certificate issued on 11/12/08 (2 pages)
11 December 2008Company name changed uk transworld commerce LIMITED\certificate issued on 11/12/08 (2 pages)
7 November 2008Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
7 November 2008Ad 01/10/07\gbp si 799900@1=799900\gbp ic 100/800000\ (2 pages)
7 November 2008Ad 01/10/07\gbp si 799900@1=799900\gbp ic 100/800000\ (2 pages)
7 November 2008Return made up to 28/09/08; full list of members (3 pages)
7 November 2008Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
7 November 2008Return made up to 28/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 December 2007Return made up to 28/09/07; full list of members (2 pages)
27 December 2007Return made up to 28/09/07; full list of members (2 pages)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2007Nc inc already adjusted 01/10/07 (1 page)
20 November 2007Nc inc already adjusted 01/10/07 (1 page)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2007Return made up to 28/09/06; full list of members (2 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 October 2007Return made up to 28/09/06; full list of members (2 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 November 2005Return made up to 28/09/05; full list of members (6 pages)
4 November 2005Return made up to 28/09/05; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 October 2004Return made up to 28/09/04; full list of members (6 pages)
4 October 2004Return made up to 28/09/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 January 2004Return made up to 28/09/03; full list of members (6 pages)
21 January 2004Return made up to 28/09/03; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 October 2002Return made up to 28/09/02; full list of members (6 pages)
24 October 2002Return made up to 28/09/02; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 November 2001Return made up to 28/09/01; full list of members (6 pages)
23 November 2001Return made up to 28/09/01; full list of members (6 pages)
9 February 2001Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
9 February 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
9 February 2001Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2001Accounts for a dormant company made up to 30 September 1999 (1 page)
9 February 2001Accounts for a dormant company made up to 30 September 1999 (1 page)
10 December 1999Return made up to 28/09/99; full list of members (6 pages)
10 December 1999Return made up to 28/09/99; full list of members (6 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page)
7 April 1999Secretary resigned (1 page)
28 September 1998Incorporation (13 pages)
28 September 1998Incorporation (13 pages)