Background WavePink WaveYellow Wave

TRINIDAD AND TOBAGO FINE COCOA COMPANY LIMITED (09624431)

TRINIDAD AND TOBAGO FINE COCOA COMPANY LIMITED (09624431) is an active UK company. incorporated on 4 June 2015. with registered office in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRINIDAD AND TOBAGO FINE COCOA COMPANY LIMITED has been registered for 10 years. Current directors include PARASRAM, Ashley Rohan.

Company Number
09624431
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 years
Address
2 Queen's House, Maidstone, ME16 0SZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARASRAM, Ashley Rohan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINIDAD AND TOBAGO FINE COCOA COMPANY LIMITED

TRINIDAD AND TOBAGO FINE COCOA COMPANY LIMITED is an active company incorporated on 4 June 2015 with the registered office located in Maidstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRINIDAD AND TOBAGO FINE COCOA COMPANY LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09624431

LTD Company

Age

10 Years

Incorporated 4 June 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

21 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

2 Queen's House Fennel Close Maidstone, ME16 0SZ,

Previous Addresses

49 Hartington Grove Cambridge CB1 7UA England
From: 17 March 2024To: 4 September 2024
49 Hartington Grove Cambridge CB1 7UA England
From: 4 August 2019To: 17 March 2024
C/O Ashley Parasram 69 Brook Street London W1K 4ER England
From: 12 January 2017To: 4 August 2019
45 Clarges Street London W1J 7EP United Kingdom
From: 4 June 2015To: 12 January 2017
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jun 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PARASRAM, Alice Naomi Cairistiona

Active
Fennel Close, MaidstoneME16 0SZ
Secretary
Appointed 17 Aug 2020

PARASRAM, Ashley Rohan

Active
Fennel Close, MaidstoneME16 0SZ
Born January 1974
Director
Appointed 04 Jun 2015

Persons with significant control

1

Mr Ashley Rohan Parasram

Active
Brook Street, LondonW1K 4ER
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 June 2015
NEWINCIncorporation