Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
TRMG Enterprises Ltd
TRMG Enterprises Ltd is a liquidation company incorporated on 14 October 2010 with the registered office located in London, Greater London. TRMG Enterprises Ltd was registered 14 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 3 months ago
Company No
07406983
Private limited company
Age
14 years
Incorporated
14 October 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
314 days
Dated
14 October 2023
(1 year 10 months ago)
Next confirmation dated
14 October 2024
Was due on
28 October 2024
(10 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
590 days
For period
1 Nov
⟶
31 Oct 2021
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
25 October 2022
Was due on
26 January 2024
(1 year 7 months ago)
Learn more about TRMG Enterprises Ltd
Contact
Address
20 North Audley Street
Mayfair
London
W1K 6WE
Address changed on
4 Mar 2025
(6 months ago)
Previous address was
67 Grosvenor Street Mayfair London W1K 3JN
Companies in W1K 6WE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Tarsem Singh Takhar
Director • British • Lives in England • Born in Sep 1957
Mr Tarsem Singh Takhar
PSC • British • Lives in UK • Born in Sep 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Vantage Housing Group Ltd
Tarsem Singh Takhar is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Oct 2021
For period
31 Oct
⟶
31 Oct 2021
Traded for
12 months
Cash in Bank
£600
Decreased by £8.89K (-94%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£300.6K
Decreased by £590.48K (-66%)
Total Liabilities
-£180.86K
Decreased by £507.83K (-74%)
Net Assets
£119.74K
Decreased by £82.65K (-41%)
Debt Ratio (%)
60%
Decreased by 17.12% (-22%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
6 Months Ago on 4 Mar 2025
Registered Address Changed
1 Year 3 Months Ago on 16 May 2024
Voluntary Liquidator Appointed
1 Year 3 Months Ago on 16 May 2024
Compulsory Strike-Off Suspended
1 Year 4 Months Ago on 11 Apr 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Nov 2023
Accounting Period Shortened
1 Year 10 Months Ago on 26 Oct 2023
Accounting Period Shortened
2 Years 1 Month Ago on 26 Jul 2023
Abridged Accounts Submitted
2 Years 10 Months Ago on 27 Oct 2022
Confirmation Submitted
2 Years 10 Months Ago on 21 Oct 2022
Get Alerts
Get Credit Report
Discover TRMG Enterprises Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Jun 2025
Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 4 March 2025
Submitted on 4 Mar 2025
Resolutions
Submitted on 16 May 2024
Appointment of a voluntary liquidator
Submitted on 16 May 2024
Statement of affairs
Submitted on 16 May 2024
Registered office address changed from 925 Finchley Road London NW11 7PE to 67 Grosvenor Street Mayfair London W1K 3JN on 16 May 2024
Submitted on 16 May 2024
Compulsory strike-off action has been suspended
Submitted on 11 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 26 Mar 2024
Confirmation statement made on 14 October 2023 with no updates
Submitted on 15 Nov 2023
Current accounting period shortened from 26 October 2022 to 25 October 2022
Submitted on 26 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs