UKBizDB.co.uk

AHUJA VENTURES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ahuja Ventures Ltd. The company was founded 4 years ago and was given the registration number 12075619. The firm's registered office is in HARROW. You can find them at Laxmi House 2-b Draycott Avenue, Kenton, Harrow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AHUJA VENTURES LTD
Company Number:12075619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Laxmi House 2-b Draycott Avenue, Kenton, Harrow, England, HA3 0BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laxmi House, 2-B Draycott Avenue, Kenton, Harrow, England, HA3 0BU

Director09 July 2021Active
10, Brandon Road, Southall, England, UB2 5SL

Director28 June 2019Active
10, Brandon Road, Southall, England, UB2 5SL

Director28 June 2019Active
Laxmi House, 2-B Draycott Avenue, Kenton, Harrow, England, HA3 0BU

Director28 February 2020Active

People with Significant Control

Mr Vickey Aranja
Notified on:28 February 2020
Status:Active
Date of birth:August 1979
Nationality:Dutch
Country of residence:England
Address:Laxmi House, 2-B Draycott Avenue, Harrow, England, HA3 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paal Ahuja
Notified on:28 June 2019
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:10, Brandon Road, Southall, England, UB2 5SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Karan Singh Ahuja
Notified on:28 June 2019
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:10, Brandon Road, Southall, England, UB2 5SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paal Ahuja
Notified on:28 June 2019
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:Laxmi House, 2-B Draycott Avenue, Harrow, England, HA3 0BU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-24Dissolution

Dissolution application strike off company.

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Capital

Capital allotment shares.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Capital

Capital allotment shares.

Download
2020-02-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Persons with significant control

Notification of a person with significant control.

Download
2020-02-29Officers

Appoint person director company with name date.

Download
2019-06-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.