Background WavePink WaveYellow Wave

GOWRIE LAXMICO LIMITED (03446400)

GOWRIE LAXMICO LIMITED (03446400) is an active UK company. incorporated on 8 October 1997. with registered office in Ruislip. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). GOWRIE LAXMICO LIMITED has been registered for 28 years. Current directors include HATHI, Alpa, HATHI, Govindji Thakershi, HATHI, Samit.

Company Number
03446400
Status
active
Type
ltd
Incorporated
8 October 1997
Age
28 years
Address
Unit 4 Bradfield Road, Ruislip, HA4 0NU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
HATHI, Alpa, HATHI, Govindji Thakershi, HATHI, Samit
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOWRIE LAXMICO LIMITED

GOWRIE LAXMICO LIMITED is an active company incorporated on 8 October 1997 with the registered office located in Ruislip. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). GOWRIE LAXMICO LIMITED was registered 28 years ago.(SIC: 46460)

Status

active

Active since 28 years ago

Company No

03446400

LTD Company

Age

28 Years

Incorporated 8 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

GOWRIE LIMITED
From: 8 October 1997To: 9 March 2018
Contact
Address

Unit 4 Bradfield Road Ruislip, HA4 0NU,

Previous Addresses

1 Portland Heights 39 Batchworth Lane Northwood Middlesex HA6 3HE
From: 8 October 1997To: 22 September 2011
Timeline

26 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Sept 11
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Apr 16
Loan Secured
Dec 17
Director Joined
Jan 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Apr 23
Loan Secured
Apr 24
Loan Secured
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HATHI, Govindji Thakershi

Active
1 Portland Heights, NorthwoodHA6 3HE
Secretary
Appointed 24 Jul 1998

HATHI, Alpa

Active
Bradfield Road, RuislipHA4 0NU
Born December 1968
Director
Appointed 31 Jan 2018

HATHI, Govindji Thakershi

Active
Bradfield Road, RuislipHA4 0NU
Born August 1941
Director
Appointed 03 Mar 2010

HATHI, Samit

Active
Wolsey Road, NorthwoodHA6 2ER
Born January 1967
Director
Appointed 24 Jul 1998

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 08 Oct 1997
Resigned 24 Jul 1998

VITHALDAS, Vim

Resigned
1 Portland Heights, NorthwoodHA6 3HE
Born January 1967
Director
Appointed 16 Mar 2010
Resigned 21 Sept 2011

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 08 Oct 1997
Resigned 24 Jul 1998

Persons with significant control

1

Mr Samit Govindji Hathi

Active
Bradfield Road, RuislipHA4 0NU
Born January 1967

Nature of Control

Right to appoint and remove directors
Notified 08 Oct 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 July 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Resolution
9 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Statement Of Companys Objects
19 April 2016
CC04CC04
Resolution
19 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Mortgage Charge Part Both With Charge Number
28 August 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 August 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 August 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 August 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 August 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 August 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 August 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 August 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 August 2015
MR05Certification of Charge
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Legacy
22 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Legacy
4 September 2012
MG01MG01
Legacy
28 August 2012
MG01MG01
Legacy
16 March 2012
MG01MG01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Legacy
24 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Legacy
12 March 2010
MG02MG02
Legacy
12 March 2010
MG02MG02
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Resolution
28 March 2008
RESOLUTIONSResolutions
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
29 November 2005
287Change of Registered Office
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
21 March 2003
287Change of Registered Office
Legacy
21 January 2003
287Change of Registered Office
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
88(2)R88(2)R
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 July 2002
AAAnnual Accounts
Legacy
28 May 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 September 2001
AAAnnual Accounts
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
21 March 2001
403aParticulars of Charge Subject to s859A
Legacy
8 February 2001
88(2)R88(2)R
Legacy
8 February 2001
123Notice of Increase in Nominal Capital
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
395Particulars of Mortgage or Charge
Legacy
21 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 1999
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
22 September 1999
88(2)R88(2)R
Legacy
17 September 1999
123Notice of Increase in Nominal Capital
Legacy
28 May 1999
287Change of Registered Office
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
287Change of Registered Office
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Incorporation Company
8 October 1997
NEWINCIncorporation