Background WavePink WaveYellow Wave

TRINITY CRABWALL LIMITED (11041522)

TRINITY CRABWALL LIMITED (11041522) is an active UK company. incorporated on 1 November 2017. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TRINITY CRABWALL LIMITED has been registered for 8 years. Current directors include JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj, Dr and 1 others.

Company Number
11041522
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 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

TRINITY CRABWALL LIMITED

TRINITY CRABWALL LIMITED is an active company incorporated on 1 November 2017 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. TRINITY CRABWALL LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11041522

LTD Company

Age

8 Years

Incorporated 1 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Kirkland House 11 - 18 Peterborough Road Harrow, HA1 2AX,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Aug 18
Director Joined
May 20
Director Joined
May 20
New Owner
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Director Left
Dec 22
Loan Cleared
Jul 23
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FRANK TRUMAN LIMITED

Active
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 18 Jan 2019

JAFFER, Haider Ladhu

Active
11 - 18 Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 08 Apr 2025

JAFFER, Shellina

Active
11 - 18 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020

RAMAN, Manoj, Dr

Active
11 - 18 Peterborough Road, HarrowHA1 2AX
Born June 1960
Director
Appointed 22 May 2020

SULEMAN, Hassanali Amirali Dawood

Active
11 - 18 Peterborough Road, HarrowHA1 2AX
Born August 1954
Director
Appointed 08 Apr 2025

JAFFER, Haider Ladhu

Resigned
11 - 18 Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 01 Nov 2017
Resigned 02 Dec 2022

Persons with significant control

4

Ms Shamsa Van Keulen

Active
11 - 18 Peterborough Road, HarrowHA1 2AX
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2020

Ms Shellina Jaffer

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2020

Mr Shaffin Jaffer

Active
11 - 18 Peterborough Road, HarrowHA1 2AX
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2020

Mr Haider Ladhu Jaffer

Active
11 - 18 Peterborough Road, HarrowHA1 2AX
Born February 1940

Nature of Control

Significant influence or control
Notified 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Change Sail Address Company With New Address
9 April 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2020
PSC01Notification of Individual PSC
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 Micro Entity
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 August 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Incorporation Company
1 November 2017
NEWINCIncorporation