Background WavePink WaveYellow Wave

TURNING TRICKS LIMITED (04873558)

TURNING TRICKS LIMITED (04873558) is an active UK company. incorporated on 21 August 2003. with registered office in Greenford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TURNING TRICKS LIMITED has been registered for 22 years. Current directors include ABUZAYYAD, Tarek Fuad, NOURMAND, Tony.

Company Number
04873558
Status
active
Type
ltd
Incorporated
21 August 2003
Age
22 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ABUZAYYAD, Tarek Fuad, NOURMAND, Tony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNING TRICKS LIMITED

TURNING TRICKS LIMITED is an active company incorporated on 21 August 2003 with the registered office located in Greenford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TURNING TRICKS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04873558

LTD Company

Age

22 Years

Incorporated 21 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ England
From: 27 May 2016To: 30 March 2019
302-308 Preston Road Harrow Middx HA3 0QP
From: 21 August 2003To: 27 May 2016
Timeline

7 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 13
Director Left
Sept 13
Owner Exit
Oct 17
Owner Exit
Oct 17
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ABUZAYYAD, Tarek Fuad

Active
Oldfield Lane North, GreenfordUB6 0FX
Born September 1969
Director
Appointed 14 Jun 2010

NOURMAND, Tony

Active
61 Praed Street, LondonW2 1NS
Born April 1965
Director
Appointed 21 Aug 2003

MARCHANT, Emma

Resigned
Dukes Avenue, LondonN10 2QD
Secretary
Appointed 30 Sept 2008
Resigned 30 Sept 2013

NOURMAND, Tony

Resigned
168a Gloucester Place, LondonNW1 6DT
Secretary
Appointed 21 Aug 2003
Resigned 01 Jun 2006

SHAH, Sobhna

Resigned
2 The Highway, StanmoreHA7 3PW
Secretary
Appointed 01 Jun 2006
Resigned 30 Sept 2008

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 21 Aug 2003
Resigned 21 Aug 2003

MARCHANT, Bruce Malcolm

Resigned
Preston Road, HarrowHA3 0QP
Born October 1964
Director
Appointed 14 Jun 2010
Resigned 30 Sept 2013

MARCHANT, Bruce Malcolm

Resigned
17a Cannon Place, LondonNW3 1EH
Born October 1964
Director
Appointed 21 Aug 2003
Resigned 01 Jun 2006

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 21 Aug 2003
Resigned 21 Aug 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Philip Shalam

Ceased
Empire Way, WembleyHA9 0FQ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Tony Nourmand

Ceased
Empire Way, WembleyHA9 0FQ
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Tarek Fuad Abuzayyad

Active
Oldfield Lane North, GreenfordUB6 0FX
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Resolution
25 September 2009
RESOLUTIONSResolutions
Legacy
24 August 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2007
AAAnnual Accounts
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
363sAnnual Return (shuttle)
Resolution
19 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
88(2)R88(2)R
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Incorporation Company
21 August 2003
NEWINCIncorporation