Background WavePink WaveYellow Wave

TRISTAR WEALTH LIMITED (09816066)

TRISTAR WEALTH LIMITED (09816066) is an active UK company. incorporated on 8 October 2015. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TRISTAR WEALTH LIMITED has been registered for 10 years. Current directors include BAHL, Kishore Kumar, MOTIWALA, Hanif Gaffar, Dr, SRINIVASAN, Vaikuntam.

Company Number
09816066
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
Sinckot House, Harrow, HA1 2TP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAHL, Kishore Kumar, MOTIWALA, Hanif Gaffar, Dr, SRINIVASAN, Vaikuntam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISTAR WEALTH LIMITED

TRISTAR WEALTH LIMITED is an active company incorporated on 8 October 2015 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TRISTAR WEALTH LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09816066

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

Sinckot House 211 Station Road Harrow, HA1 2TP,

Previous Addresses

211 Station Road Harrow HA1 2TP England
From: 11 November 2019To: 18 November 2019
118 Kenton Road Harrow Middlesex HA3 8AL United Kingdom
From: 8 October 2015To: 11 November 2019
Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
New Owner
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Left
Apr 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAHL, Kishore Kumar

Active
211 Station Road, HarrowHA1 2TP
Born January 1967
Director
Appointed 01 Mar 2019

MOTIWALA, Hanif Gaffar, Dr

Active
Huntercombe Lane North, MaidenheadSL6 0LG
Born February 1960
Director
Appointed 01 Mar 2019

SRINIVASAN, Vaikuntam

Active
211 Station Road, HarrowHA1 2TP
Born June 1955
Director
Appointed 13 Mar 2019

BAHL, Kishore Kumar

Resigned
Kenton Road, HarrowHA3 8AL
Born January 1967
Director
Appointed 08 Oct 2015
Resigned 16 Apr 2018

BANKA, Sanjay

Resigned
Woodlands Way, ChelmsfordCM1 7TT
Born May 1963
Director
Appointed 01 Mar 2019
Resigned 30 Mar 2021

DIXIT, Rahul

Resigned
Kenton Road, HarrowHA3 8AL
Born January 1980
Director
Appointed 08 Oct 2015
Resigned 01 Oct 2019

MOTIWALA, Hanif Gaffar

Resigned
Kenton Road, HarrowHA3 8AL
Born February 1960
Director
Appointed 08 Oct 2015
Resigned 26 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Rahul Dixit

Ceased
Kenton Road, HarrowHA3 8AL
Born January 1980

Nature of Control

Significant influence or control
Notified 08 Oct 2016
Ceased 01 Oct 2019

Mr Rahul Dixit

Active
211 Station Road, HarrowHA1 2TP
Born January 1980

Nature of Control

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

Filing History

38

Accounts With Accounts Type Total Exemption Full
26 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
5 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 February 2016
AR01AR01
Incorporation Company
8 October 2015
NEWINCIncorporation