Background WavePink WaveYellow Wave

POSTGRAD LIMITED (03424491)

POSTGRAD LIMITED (03424491) is an active UK company. incorporated on 26 August 1997. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. POSTGRAD LIMITED has been registered for 28 years. Current directors include SODHA, Bharat Chunilal, SODHA, Rishi.

Company Number
03424491
Status
active
Type
ltd
Incorporated
26 August 1997
Age
28 years
Address
3rd Floor Westbury House, Pinner, HA5 3HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SODHA, Bharat Chunilal, SODHA, Rishi
SIC Codes
68209, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTGRAD LIMITED

POSTGRAD LIMITED is an active company incorporated on 26 August 1997 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. POSTGRAD LIMITED was registered 28 years ago.(SIC: 68209, 86900)

Status

active

Active since 28 years ago

Company No

03424491

LTD Company

Age

28 Years

Incorporated 26 August 1997

Size

N/A

Accounts

ARD: 28/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

3rd Floor Westbury House 23-25 Bridge Street Pinner, HA5 3HR,

Previous Addresses

Westbury House 3rd Floor 23-25 Bridge Street Pinner Middlesex HA5 3HR England
From: 10 September 2020To: 13 November 2020
Zone G Salamander Quay West Park Lane Harefield Middlesex UB9 6NZ
From: 26 August 1997To: 10 September 2020
Timeline

26 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Aug 97
Loan Secured
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Nov 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SODHA, Bindu

Active
Eagles Lodge Park Drive, Harrow WealdHA3 6RN
Secretary
Appointed 02 Jan 2001

SODHA, Bharat Chunilal

Active
Eagles Lodge, HarrowHA3 6RN
Born June 1959
Director
Appointed 02 Jan 2001

SODHA, Rishi

Active
Westbury House, PinnerHA5 3HR
Born January 1989
Director
Appointed 19 Nov 2019

LYONS, Diane Marie

Resigned
Stainton 22 Cavendish Avenue, SheffieldS17 3NJ
Secretary
Appointed 01 Jan 1998
Resigned 04 Apr 2002

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 26 Aug 1997
Resigned 18 Dec 1997

LYONS, Ralph

Resigned
22 Cavendish Avenue, SheffieldS17 3NJ
Born September 1948
Director
Appointed 01 Jan 1998
Resigned 04 Apr 2002

WILD, James William

Resigned
39 Huddersfield Road, SheffieldS30 6GF
Born July 1943
Director
Appointed 01 Jan 1998
Resigned 21 Apr 1999

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 26 Aug 1997
Resigned 18 Dec 1997

Persons with significant control

1

Westbury House, PinnerHA5 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Mortgage Create With Deed
5 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Resolution
27 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Gazette Filings Brought Up To Date
21 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 November 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Legacy
8 November 2011
MG01MG01
Accounts With Accounts Type Small
21 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Dissolved Compulsory Strike Off Suspended
11 August 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Gazette Filings Brought Up To Date
28 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
26 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
25 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
13 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363sAnnual Return (shuttle)
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
10 December 2003
403aParticulars of Charge Subject to s859A
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 2003
AAAnnual Accounts
Legacy
31 October 2003
287Change of Registered Office
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
225Change of Accounting Reference Date
Accounts With Made Up Date
1 March 2002
AAAnnual Accounts
Legacy
25 February 2002
225Change of Accounting Reference Date
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2001
AAAnnual Accounts
Legacy
8 May 2001
287Change of Registered Office
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
88(2)R88(2)R
Legacy
11 March 2000
403aParticulars of Charge Subject to s859A
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 1999
AAAnnual Accounts
Legacy
4 December 1998
225Change of Accounting Reference Date
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
395Particulars of Mortgage or Charge
Legacy
10 February 1998
88(2)R88(2)R
Legacy
10 February 1998
287Change of Registered Office
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
287Change of Registered Office
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Incorporation Company
26 August 1997
NEWINCIncorporation