Background WavePink WaveYellow Wave

TRANS OCEANIC COMMODITIES LTD (12169743)

TRANS OCEANIC COMMODITIES LTD (12169743) is an active UK company. incorporated on 22 August 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750) and 2 other business activities. TRANS OCEANIC COMMODITIES LTD has been registered for 6 years. Current directors include JAIN, Sambhav, JAIN, Sumita.

Company Number
12169743
Status
active
Type
ltd
Incorporated
22 August 2019
Age
6 years
Address
1 Doughty Street, London, WC1N 2PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
JAIN, Sambhav, JAIN, Sumita
SIC Codes
46750, 46900, 64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANS OCEANIC COMMODITIES LTD

TRANS OCEANIC COMMODITIES LTD is an active company incorporated on 22 August 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750) and 2 other business activities. TRANS OCEANIC COMMODITIES LTD was registered 6 years ago.(SIC: 46750, 46900, 64921)

Status

active

Active since 6 years ago

Company No

12169743

LTD Company

Age

6 Years

Incorporated 22 August 2019

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 8 October 2025 (5 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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

1 Doughty Street London, WC1N 2PH,

Previous Addresses

Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom
From: 22 August 2019To: 26 July 2023
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
May 23
Director Left
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JAIN, Sambhav

Active
LondonWC1N 2PH
Born May 1998
Director
Appointed 22 Aug 2019

JAIN, Sumita

Active
LondonWC1N 2PH
Born December 1971
Director
Appointed 22 Aug 2019

FRANK TRUMAN LTD

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 22 Aug 2019
Resigned 28 Jul 2022

JAFFER, Haider Ladhu

Resigned
LondonWC1N 2PH
Born February 1940
Director
Appointed 16 May 2023
Resigned 06 Sept 2023

JAFFER, Shellina

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

RAMAN, Manoj, Dr

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

Persons with significant control

2

Mrs Sumita Jain

Active
LondonWC1N 2PH
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2019

Mr Sambhav Jain

Active
LondonWC1N 2PH
Born May 1998

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

32

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2021
AAAnnual Accounts
Resolution
21 June 2021
RESOLUTIONSResolutions
Memorandum Articles
10 June 2021
MAMA
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
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
Change Account Reference Date Company Current Extended
29 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2019
NEWINCIncorporation