Background WavePink WaveYellow Wave

TRIKOMO NO.2 LIMITED (10527149)

TRIKOMO NO.2 LIMITED (10527149) is an active UK company. incorporated on 15 December 2016. with registered office in Hounslow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TRIKOMO NO.2 LIMITED has been registered for 9 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BYWATER, David.

Company Number
10527149
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARORA, Sanjay, ARORA, Surinder, BYWATER, David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIKOMO NO.2 LIMITED

TRIKOMO NO.2 LIMITED is an active company incorporated on 15 December 2016 with the registered office located in Hounslow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TRIKOMO NO.2 LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10527149

LTD Company

Age

9 Years

Incorporated 15 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

APSLEY HOUSE (ARORA) LIMITED
From: 15 December 2016To: 16 August 2021
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 13 August 2021To: 5 June 2023
100 Wigmore Street 2nd Floor London W1U 3RN England
From: 2 September 2020To: 13 August 2021
6 Upper Grosvenor Street London W1K 2LJ England
From: 15 December 2016To: 2 September 2020
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Mar 21
Owner Exit
Aug 21
Loan Secured
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Nov 22
Director Joined
Jun 23
Director Left
Oct 23
Loan Secured
Nov 23
Director Joined
Aug 24
Director Left
Jan 25
Director Joined
May 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Joined
Jan 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 15 Aug 2024

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 27 May 2025

BYWATER, David

Active
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 08 Jan 2026

ASPLAND-ROBINSON, Joshua

Resigned
Newall Road, HounslowTW6 2SF
Born March 1991
Director
Appointed 05 Jun 2023
Resigned 21 Jan 2025

BAINS, Sarabjit Kaur

Resigned
Newall Road, HounslowTW6 2SF
Born February 1964
Director
Appointed 11 Aug 2021
Resigned 06 Jun 2023

NOCK, Gerard

Resigned
Upper Grosvenor Street, LondonW1K 2LJ
Born April 1947
Director
Appointed 15 Dec 2016
Resigned 11 Aug 2021

PERAHIA, Benjamin Daniel

Resigned
Newall Road, HounslowTW6 2TA
Born November 1983
Director
Appointed 15 Dec 2016
Resigned 11 Aug 2021

PERAHIA, Naomi Anita Gina Norma

Resigned
Newall Road, HounslowTW6 2TA
Born June 1955
Director
Appointed 03 Sept 2018
Resigned 11 Aug 2021

SHOHET, Saleh Haron

Resigned
Upper Grosvenor Street, LondonW1K 2LJ
Born March 1929
Director
Appointed 15 Dec 2016
Resigned 29 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2025
Castle Street, JerseyJE2 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2021
Ceased 11 Aug 2021
Upper Grosvenor Street, LondonW1K 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2016
Ceased 11 Aug 2021
Upper Grosvenor Street, LondonW1K 2LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
5 December 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Resolution
12 December 2023
RESOLUTIONSResolutions
Memorandum Articles
12 December 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Resolution
16 August 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2020
AAAnnual Accounts
Legacy
31 January 2020
PARENT_ACCPARENT_ACC
Legacy
31 January 2020
GUARANTEE2GUARANTEE2
Legacy
22 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Legacy
5 December 2018
AGREEMENT2AGREEMENT2
Legacy
5 December 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Legacy
6 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2016
NEWINCIncorporation