Background WavePink WaveYellow Wave

FRANK TRUMAN LIMITED (00987006)

FRANK TRUMAN LIMITED (00987006) is an active UK company. incorporated on 14 August 1970. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c. and 2 other business activities. FRANK TRUMAN LIMITED has been registered for 55 years. Current directors include JAFFER, Haider Ladhu, JAFFER, Shaffin, JAFFER, Shellina and 2 others.

Company Number
00987006
Status
active
Type
ltd
Incorporated
14 August 1970
Age
55 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
JAFFER, Haider Ladhu, JAFFER, Shaffin, JAFFER, Shellina, RAMAN, Manoj, Dr, SULEMAN, Hassanali Amirali Dawood
SIC Codes
64929, 68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK TRUMAN LIMITED

FRANK TRUMAN LIMITED is an active company incorporated on 14 August 1970 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c. and 2 other business activities. FRANK TRUMAN LIMITED was registered 55 years ago.(SIC: 64929, 68100, 70229)

Status

active

Active since 55 years ago

Company No

00987006

LTD Company

Age

55 Years

Incorporated 14 August 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Timeline

28 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Aug 70
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
May 15
Loan Cleared
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Funding Round
Dec 18
New Owner
Mar 20
New Owner
Mar 20
Director Joined
May 20
New Owner
Aug 20
Loan Secured
Nov 21
Director Joined
Dec 23
Loan Cleared
Dec 23
Director Left
Mar 25
Loan Cleared
May 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

JAFFER, Haider Ladhu

Active
Kirkland House, HarrowHA1 2AX
Born February 1940
Director
Appointed 18 Sept 2006

JAFFER, Shaffin

Active
Kirkland House, HarrowHA1 2AX
Born March 1964
Director
Appointed 07 Dec 2023

JAFFER, Shellina

Active
Kirkland House, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020

RAMAN, Manoj, Dr

Active
Kirkland House, HarrowHA1 2AX
Born June 1960
Director
Appointed 03 Oct 2016

SULEMAN, Hassanali Amirali Dawood

Active
Kirkland House, HarrowHA1 2AX
Born August 1954
Director
Appointed 01 Nov 2006

DYER, Elaine Jacqueline

Resigned
19 Scot Grove, PinnerHA5 4RT
Secretary
Appointed 27 Jan 1992
Resigned 28 Feb 1997

JAFFER, Zahoor Haider

Resigned
29 Rockways, BarnetEN5 3JJ
Secretary
Appointed 01 Jun 1997
Resigned 04 Dec 2006

JAFFER, Salim

Resigned
12 Mount Road, New BarnetEN5 9RL
Born February 1963
Director
Appointed 22 Jun 1998
Resigned 04 Dec 2006

JAFFER, Zahoor Haider

Resigned
29 Rockways, BarnetEN5 3JJ
Born January 1958
Director
Appointed 24 Jul 1995
Resigned 04 Dec 2006

JETHA, Mohmed Sultan

Resigned
Kirkland House, HarrowHA1 2AX
Born February 1958
Director
Appointed 03 Oct 2016
Resigned 01 Apr 2025

KANJI, Mehboob

Resigned
102 Wolsey Road, NorthwoodHA6 2ED
Born May 1952
Director
Appointed N/A
Resigned 24 Jul 1995

SULEMAN, Hassanali Amirali Dawood

Resigned
103 The Water Gardens, LondonW2 2DD
Born August 1954
Director
Appointed N/A
Resigned 22 Jun 1998

Persons with significant control

4

Mrs Shamsa Van Keulen

Active
Kirkland House, HarrowHA1 2AX
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2020

Ms Shellina Jaffer

Active
Kirkland House, HarrowHA1 2AX
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2020

Mr Shaffin Jaffer

Active
Kirkland House, HarrowHA1 2AX
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2020

Mr Haider Ladhu Jaffer

Active
Kirkland House, HarrowHA1 2AX
Born February 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Group
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Part
19 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Part
22 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Change Sail Address Company
30 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
3 July 2007
287Change of Registered Office
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 May 2000
287Change of Registered Office
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Auditors Resignation Company
3 June 1996
AUDAUD
Memorandum Articles
11 February 1996
MEM/ARTSMEM/ARTS
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
18 January 1993
287Change of Registered Office
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
363b363b
Legacy
30 January 1992
288288
Legacy
15 January 1992
288288
Legacy
11 June 1991
363aAnnual Return
Legacy
11 March 1991
288288
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
3 May 1990
363363
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
8 May 1989
287Change of Registered Office
Legacy
14 April 1989
363363
Legacy
23 March 1988
363363
Accounts With Accounts Type Full
25 October 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 November 1986
AAAnnual Accounts
Miscellaneous
14 August 1970
MISCMISC
Incorporation Company
14 August 1970
NEWINCIncorporation