Background WavePink WaveYellow Wave

TRIO PHARMA LIMITED (07784413)

TRIO PHARMA LIMITED (07784413) is an active UK company. incorporated on 23 September 2011. with registered office in Shepperton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TRIO PHARMA LIMITED has been registered for 14 years. Current directors include PATEL, Akash Gaurang, PATEL, Gaurang Prakash, PATEL, Illakumari and 1 others.

Company Number
07784413
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
19-21 High Street, Shepperton, TW17 9AJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PATEL, Akash Gaurang, PATEL, Gaurang Prakash, PATEL, Illakumari, PRAKASHCHANDRA, Parthiv Gaurang
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIO PHARMA LIMITED

TRIO PHARMA LIMITED is an active company incorporated on 23 September 2011 with the registered office located in Shepperton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TRIO PHARMA LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07784413

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

19-21 High Street Shepperton, TW17 9AJ,

Previous Addresses

37 Warren Street London W1T 6AD England
From: 17 May 2017To: 4 November 2020
19-21 High Street Shepperton Middlesex TW17 9AJ
From: 30 September 2012To: 17 May 2017
10 Nelmes Road Emerson Park Hornchurch Essex RM11 3JA United Kingdom
From: 23 September 2011To: 30 September 2012
Timeline

9 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Sept 11
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
May 17
Loan Cleared
Jul 17
Owner Exit
Jan 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PATEL, Akash Gaurang

Active
39-55, King Stable Street, WindsorSL4 6SA
Born August 1989
Director
Appointed 03 May 2017

PATEL, Gaurang Prakash

Active
39-55, King Stable Street, WindsorSL4 6SA
Born September 1956
Director
Appointed 03 May 2017

PATEL, Illakumari

Active
39-55, Kingstable Street, WindsorSL4 6SA
Born April 1955
Director
Appointed 03 May 2017

PRAKASHCHANDRA, Parthiv Gaurang

Active
39-55, King Stable Street, WindsorSL4 6SA
Born April 1988
Director
Appointed 03 May 2017

SIABI, Nader

Resigned
Nelmes Road, Emerson Park, HornchurchRM11 3JA
Born February 1961
Director
Appointed 23 Sept 2011
Resigned 03 May 2017

Persons with significant control

2

1 Active
1 Ceased
Warren Street, LondonW1T 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2017

Mr Nader Siabi

Ceased
Warren Street, LondonW1T 6AD
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 03 May 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2012
AD01Change of Registered Office Address
Incorporation Company
23 September 2011
NEWINCIncorporation