Background WavePink WaveYellow Wave

RADHE INVESTMENTS LIMITED (03866486)

RADHE INVESTMENTS LIMITED (03866486) is an active UK company. incorporated on 27 October 1999. with registered office in Shepperton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activities. RADHE INVESTMENTS LIMITED has been registered for 26 years. Current directors include CHANDEGRA, Ramesh Devshi, SAINI, Gaurav.

Company Number
03866486
Status
active
Type
ltd
Incorporated
27 October 1999
Age
26 years
Address
7 Tanglyn Avenue, Shepperton, TW17 0AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
CHANDEGRA, Ramesh Devshi, SAINI, Gaurav
SIC Codes
47110, 47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADHE INVESTMENTS LIMITED

RADHE INVESTMENTS LIMITED is an active company incorporated on 27 October 1999 with the registered office located in Shepperton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activity. RADHE INVESTMENTS LIMITED was registered 26 years ago.(SIC: 47110, 47620)

Status

active

Active since 26 years ago

Company No

03866486

LTD Company

Age

26 Years

Incorporated 27 October 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

DEVDAS LIMITED
From: 27 October 1999To: 10 April 2002
Contact
Address

7 Tanglyn Avenue Shepperton, TW17 0AD,

Previous Addresses

Kalamu House 11 Coldbath Square London EC1R 5HL England
From: 19 September 2018To: 15 July 2022
Klaco House 28-30 st Johns Square London EC1M 4DN
From: 27 October 1999To: 19 September 2018
Timeline

2 key events • 1999 - 2011

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Dec 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHANDEGRA, Lalitkumar Devshi

Active
30 Tranmere Road, TwickenhamTW2 7JB
Secretary
Appointed 28 Oct 1999

CHANDEGRA, Ramesh Devshi

Active
Limetree Road, HestonTW5 0TD
Born May 1961
Director
Appointed 08 May 2008

SAINI, Gaurav

Active
Tanglyn Avenue, SheppertonTW17 0AD
Born December 1980
Director
Appointed 16 Nov 2011

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 27 Oct 1999
Resigned 27 Oct 1999

CHANDEGRA, Kishor Devshi

Resigned
25 Lulworth Avenue, HounslowTW5 0TY
Born November 1963
Director
Appointed 28 Oct 1999
Resigned 08 May 2008

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 27 Oct 1999
Resigned 27 Oct 1999

Persons with significant control

1

Mr Gaurav Saini

Active
Tanglyn Avenue, SheppertonTW17 0AD
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2006
AAAnnual Accounts
Legacy
13 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
25 April 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Resolution
19 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
363sAnnual Return (shuttle)
Resolution
23 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 November 2000
AAAnnual Accounts
Legacy
14 November 2000
225Change of Accounting Reference Date
Legacy
12 November 1999
287Change of Registered Office
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
287Change of Registered Office
Incorporation Company
27 October 1999
NEWINCIncorporation