Background WavePink WaveYellow Wave

TRUMAN SECURITIES LIMITED (09648895)

TRUMAN SECURITIES LIMITED (09648895) is an active UK company. incorporated on 20 June 2015. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TRUMAN SECURITIES LIMITED has been registered for 10 years. Current directors include JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj, Dr and 1 others.

Company Number
09648895
Status
active
Type
ltd
Incorporated
20 June 2015
Age
10 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj, Dr, SULEMAN, Hassanali Amirali Dawood
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUMAN SECURITIES LIMITED

TRUMAN SECURITIES LIMITED is an active company incorporated on 20 June 2015 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. TRUMAN SECURITIES LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09648895

LTD Company

Age

10 Years

Incorporated 20 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

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

Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Owner Exit
May 18
Director Joined
May 20
Director Joined
May 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

FRANK TRUMAN LTD

Active
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 20 Jun 2015

JAFFER, Haider Ladhu

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 20 Jun 2015

JAFFER, Shellina

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020

RAMAN, Manoj, Dr

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born June 1960
Director
Appointed 22 May 2020

SULEMAN, Hassanali Amirali Dawood

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born August 1954
Director
Appointed 20 Jun 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Pankaj Santosh Kumar Jain

Ceased
11-15 Peterborough Road, HarrowHA1 2AX
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 May 2018

Mr Haider Ladhu Jaffer

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940

Nature of Control

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

Filing History

30

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Resolution
13 June 2016
RESOLUTIONSResolutions
Incorporation Company
20 June 2015
NEWINCIncorporation