UKBizDB.co.uk

GANDIVA BOW LTD

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

This company is commonly known as Gandiva Bow Ltd. The company was founded 6 years ago and was given the registration number 10939122. The firm's registered office is in HARROW. You can find them at 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GANDIVA BOW LTD
Company Number:10939122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145, Camrose Avenue, Edgware, United Kingdom, HA8 6BZ

Director30 August 2017Active
52, Uppingham Avenue, Stanmore, England, HA7 2JX

Director29 November 2018Active
1, Colmer Place, Harrow, United Kingdom, HA3 6JW

Director30 August 2017Active

People with Significant Control

Mr Devesh Modi
Notified on:29 May 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:52, Uppingham Avenue, Stanmore, England, HA7 2JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Devesh Modi
Notified on:30 August 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:1, Colmer Place, Harrow, United Kingdom, HA3 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mayur Kotecha
Notified on:30 August 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:145, Camrose Avenue, Edgware, United Kingdom, HA8 6BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-19Officers

Change person director company with change date.

Download
2023-11-19Address

Change registered office address company with date old address new address.

Download
2023-11-19Persons with significant control

Change to a person with significant control.

Download
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-25Address

Change registered office address company with date old address new address.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Accounts

Change account reference date company previous shortened.

Download
2019-09-13Address

Change registered office address company with date old address new address.

Download
2019-09-13Address

Change registered office address company with date old address new address.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.