Background WavePink WaveYellow Wave

TRISHUL INVESTMENTS LIMITED (09173556)

TRISHUL INVESTMENTS LIMITED (09173556) is an active UK company. incorporated on 13 August 2014. with registered office in Leamington Spa. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. TRISHUL INVESTMENTS LIMITED has been registered for 11 years. Current directors include VARMA, Alok, VARMA, Nidhi.

Company Number
09173556
Status
active
Type
ltd
Incorporated
13 August 2014
Age
11 years
Address
35 Avenue Road, Leamington Spa, CV31 3PG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
VARMA, Alok, VARMA, Nidhi
SIC Codes
41100, 41202, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISHUL INVESTMENTS LIMITED

TRISHUL INVESTMENTS LIMITED is an active company incorporated on 13 August 2014 with the registered office located in Leamington Spa. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. TRISHUL INVESTMENTS LIMITED was registered 11 years ago.(SIC: 41100, 41202, 70229)

Status

active

Active since 11 years ago

Company No

09173556

LTD Company

Age

11 Years

Incorporated 13 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

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

35 Avenue Road Leamington Spa, CV31 3PG,

Previous Addresses

180 Myton Road Warwick CV34 6PS United Kingdom
From: 13 August 2014To: 1 September 2015
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Nov 14
Loan Secured
Aug 15
Loan Secured
Aug 16
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

VARMA, Alok

Active
Vincent Avenue, Stratford-Upon-AvonCV37 6LY
Born October 1967
Director
Appointed 13 Aug 2014

VARMA, Nidhi

Active
Avenue Road, Leamington SpaCV31 3PG
Born May 1978
Director
Appointed 06 Nov 2025

BHATT, Rajendra

Resigned
Kensington High Street, LondonW14 8QA
Born June 1964
Director
Appointed 13 Aug 2014
Resigned 06 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Kensington High Street, LondonW14 8QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Nov 2025

Mr Raj Bhatt

Ceased
Avenue Road, Leamington SpaCV31 3PG
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2021

Mr Alok Varma

Ceased
Avenue Road, Leamington SpaCV31 3PG
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2021
35 Avenue Road, Leamington SpaCV31 3PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Incorporation Company
13 August 2014
NEWINCIncorporation