Background WavePink WaveYellow Wave

TRICK27 STUDIOS LIMITED (10587699)

TRICK27 STUDIOS LIMITED (10587699) is an active UK company. incorporated on 27 January 2017. with registered office in Tunbridge Wells. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. TRICK27 STUDIOS LIMITED has been registered for 9 years. Current directors include SINGH, Jasbir, Dr, SINGH BAHIA, Tirath Simon.

Company Number
10587699
Status
active
Type
ltd
Incorporated
27 January 2017
Age
9 years
Address
Ground Floor Oakhurst House, Tunbridge Wells, TN4 8BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
SINGH, Jasbir, Dr, SINGH BAHIA, Tirath Simon
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRICK27 STUDIOS LIMITED

TRICK27 STUDIOS LIMITED is an active company incorporated on 27 January 2017 with the registered office located in Tunbridge Wells. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. TRICK27 STUDIOS LIMITED was registered 9 years ago.(SIC: 47910)

Status

active

Active since 9 years ago

Company No

10587699

LTD Company

Age

9 Years

Incorporated 27 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 9 February 2026
For period ending 26 January 2026

Previous Company Names

SINGH ESPORTS LIMITED
From: 27 January 2017To: 13 April 2019
Contact
Address

Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells, TN4 8BS,

Previous Addresses

10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England
From: 27 January 2017To: 5 December 2023
Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Apr 19
New Owner
Apr 19
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SINGH, Jasbir, Dr

Active
Oakhurst House, Tunbridge WellsTN4 8BS
Born July 1953
Director
Appointed 27 Jan 2017

SINGH BAHIA, Tirath Simon

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born May 1992
Director
Appointed 27 Jan 2017

Persons with significant control

2

Dr Jasbir Singh

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2019

Mr Tirath Simon Singh Bahia

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
13 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
13 April 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Incorporation Company
27 January 2017
NEWINCIncorporation