Company NameTrumont International Limited
DirectorKomail Zulfikar Thaver
Company StatusActive
Company Number04871572
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Komail Zulfikar Thaver
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2003(6 days after company formation)
Appointment Duration20 years, 8 months
RoleCorporate Development Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Secretary NameKomail Zulfikar Thaver
NationalityBritish
StatusCurrent
Appointed25 August 2003(6 days after company formation)
Appointment Duration20 years, 8 months
RoleCorporate Development Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Director NameShehnaaz Zulfikar Thaver
Date of BirthMarch 1948 (Born 76 years ago)
NationalityPakistani
StatusResigned
Appointed25 August 2003(6 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 March 2004)
RoleCompany Director
Correspondence AddressKarachi
Pakistan
Director NameMr Jay Marathe
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2004(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldsmith House
Irving Mews
London
N1 2FP
Director NameAnthony Saunders Cox
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 February 2007)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNunlands
Kings Mill Lane South Nutfield
Redhill
Surrey
RH1 5JX
Director NameMr Graham Richard Weller
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 August 2012)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address11 Fabyc House
Cumerland Road
Richmond
Surrey
TW9 3HH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitetrumontinternational.com
Telephone020 71936184
Telephone regionLondon

Location

Registered Address5 St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£237,411

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (2 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (2 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
3 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 December 2020 (2 pages)
1 October 2020Registered office address changed from 5 st John's Lane Smithfield Centre 5 st. John's Lane London EC1M 4BH England to 5 Smithfield Center St John's Lane London EC1M 4BH on 1 October 2020 (1 page)
1 October 2020Registered office address changed from 5 Smithfield Center St John's Lane London EC1M 4BH England to 5 st. John's Lane London EC1M 4BH on 1 October 2020 (1 page)
1 October 2020Registered office address changed from , 5 st John's Lane Smithfield Centre, 5 st. John's Lane, London, EC1M 4BH, England to 5 st. John's Lane London EC1M 4BH on 1 October 2020 (1 page)
1 October 2020Registered office address changed from , 5 Smithfield Center, St John's Lane, London, EC1M 4BH, England to 5 st. John's Lane London EC1M 4BH on 1 October 2020 (1 page)
30 September 2020Registered office address changed from 10 Margaret Street London W1W 8RL England to 5 st John's Lane Smithfield Centre 5 st. John's Lane London EC1M 4BH on 30 September 2020 (1 page)
30 September 2020Registered office address changed from , 10 Margaret Street, London, W1W 8RL, England to 5 st. John's Lane London EC1M 4BH on 30 September 2020 (1 page)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
4 July 2019Change of details for Mr Komail Zulfikar Thaver as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Director's details changed for Mr Komail Zulfikar Thaver on 4 July 2019 (2 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (1 page)
9 October 2017Registered office address changed from , Regus Center 2nd Floor, 43-45 Portman Square, London, W1H 6HN to 5 st. John's Lane London EC1M 4BH on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Regus Center 2nd Floor 43-45 Portman Square London W1H 6HN to 10 Margaret Street London W1W 8RL on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Regus Center 2nd Floor 43-45 Portman Square London W1H 6HN to 10 Margaret Street London W1W 8RL on 9 October 2017 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (1 page)
17 July 2017Total exemption full accounts made up to 31 December 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
20 May 2014Director's details changed for Komail Zulfikar Thaver on 15 May 2014 (2 pages)
20 May 2014Director's details changed for Komail Zulfikar Thaver on 15 May 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
6 February 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Komail Zulfikar Thaver on 20 August 2012 (2 pages)
20 August 2012Secretary's details changed for Komail Zulfikar Thaver on 20 August 2012 (1 page)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
20 August 2012Termination of appointment of Graham Weller as a director (1 page)
20 August 2012Termination of appointment of Graham Weller as a director (1 page)
20 August 2012Secretary's details changed for Komail Zulfikar Thaver on 20 August 2012 (1 page)
20 August 2012Director's details changed for Komail Zulfikar Thaver on 20 August 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
9 September 2010Director's details changed for Komail Zulfikar Thaver on 10 September 2009 (2 pages)
9 September 2010Director's details changed for Graham Weller on 2 October 2009 (2 pages)
9 September 2010Director's details changed for Graham Weller on 2 October 2009 (2 pages)
9 September 2010Director's details changed for Graham Weller on 2 October 2009 (2 pages)
9 September 2010Director's details changed for Komail Zulfikar Thaver on 10 September 2009 (2 pages)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Komail Zulfikar Thaver on 2 October 2009 (2 pages)
9 September 2010Director's details changed for Komail Zulfikar Thaver on 2 October 2009 (2 pages)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Komail Zulfikar Thaver on 2 October 2009 (2 pages)
4 September 2009Director's change of particulars / graham weller / 01/09/2009 (1 page)
4 September 2009Director's change of particulars / graham weller / 01/09/2009 (1 page)
4 September 2009Return made up to 19/08/09; full list of members (3 pages)
4 September 2009Return made up to 19/08/09; full list of members (3 pages)
11 June 2009Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 June 2009Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
1 September 2008Return made up to 19/08/08; full list of members (3 pages)
1 September 2008Director and secretary's change of particulars / komail thaver / 20/08/2007 (1 page)
1 September 2008Registered office changed on 01/09/2008 from 2ND floor 43-45 portman square london W1H 6HN (1 page)
1 September 2008Director and secretary's change of particulars / komail thaver / 20/08/2007 (1 page)
1 September 2008Director's change of particulars / graham weller / 20/08/2007 (1 page)
1 September 2008Registered office changed on 01/09/2008 from, 2ND floor, 43-45 portman square, london, W1H 6HN (1 page)
1 September 2008Registered office changed on 01/09/2008 from 2ND floor 43-45 portman square london W1H 6HN (1 page)
1 September 2008Return made up to 19/08/08; full list of members (3 pages)
1 September 2008Director's change of particulars / graham weller / 20/08/2007 (1 page)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
29 August 2007Return made up to 19/08/07; full list of members (2 pages)
29 August 2007Return made up to 19/08/07; full list of members (2 pages)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007New director appointed (3 pages)
3 April 2007New director appointed (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
22 September 2006Return made up to 19/08/06; full list of members (2 pages)
22 September 2006Return made up to 19/08/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
13 February 2006Registered office changed on 13/02/06 from: 2 172 uxbridge road london W12 7JP (1 page)
13 February 2006Registered office changed on 13/02/06 from: 2 172 uxbridge road london W12 7JP (1 page)
13 February 2006Registered office changed on 13/02/06 from: 2, 172 uxbridge road, london, W12 7JP (1 page)
31 August 2005Return made up to 19/08/05; full list of members (7 pages)
31 August 2005Return made up to 19/08/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
8 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/04
(7 pages)
8 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/04
(7 pages)
18 August 2004Registered office changed on 18/08/04 from: 136, 11A harrington road, london, SW7 3ES (1 page)
18 August 2004Registered office changed on 18/08/04 from: 136 11A harrington road london SW7 3ES (1 page)
18 August 2004Registered office changed on 18/08/04 from: 136 11A harrington road london SW7 3ES (1 page)
26 July 2004Secretary's particulars changed;director's particulars changed (1 page)
26 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 July 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
21 July 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
12 May 2004New director appointed (1 page)
12 May 2004New director appointed (1 page)
29 November 2003Registered office changed on 29/11/03 from: no 510, 28 old brompton road london SW7 3DL (1 page)
29 November 2003Registered office changed on 29/11/03 from: no 510, 28 old brompton road, london, SW7 3DL (1 page)
29 November 2003Registered office changed on 29/11/03 from: no 510, 28 old brompton road london SW7 3DL (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29.03.2021 under section 1088 of the Companies Act 2006
(2 pages)
14 September 2003New secretary appointed;new director appointed (2 pages)
14 September 2003New secretary appointed;new director appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 510 brompton road london SW7 3DL (1 page)
29 August 2003Registered office changed on 29/08/03 from: 510 brompton road, london, SW7 3DL (1 page)
29 August 2003Registered office changed on 29/08/03 from: 510 brompton road london SW7 3DL (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
19 August 2003Incorporation (9 pages)
19 August 2003Incorporation (9 pages)