Background WavePink WaveYellow Wave

TNV CONSTRUCTION LIMITED (04180810)

TNV CONSTRUCTION LIMITED (04180810) is an active UK company. incorporated on 16 March 2001. with registered office in Edgware. The company operates in the Construction sector, engaged in construction of commercial buildings. TNV CONSTRUCTION LIMITED has been registered for 25 years. Current directors include PATEL, Ashokkumar Velji, PATEL, Gunpat.

Company Number
04180810
Status
active
Type
ltd
Incorporated
16 March 2001
Age
25 years
Address
33 South Parade, Edgware, HA8 5QL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
PATEL, Ashokkumar Velji, PATEL, Gunpat
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TNV CONSTRUCTION LIMITED

TNV CONSTRUCTION LIMITED is an active company incorporated on 16 March 2001 with the registered office located in Edgware. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. TNV CONSTRUCTION LIMITED was registered 25 years ago.(SIC: 41201)

Status

active

Active since 25 years ago

Company No

04180810

LTD Company

Age

25 Years

Incorporated 16 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

TRU ENTERPRISES LIMITED
From: 16 March 2001To: 19 August 2003
Contact
Address

33 South Parade Mollison Way Edgware, HA8 5QL,

Previous Addresses

3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
From: 29 April 2014To: 10 June 2021
Russell Bedford House City Forum 250 City Road London EC1V 2QQ
From: 16 March 2001To: 29 April 2014
Timeline

14 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Mar 01
Capital Reduction
Jul 19
Share Buyback
Jul 19
Owner Exit
Apr 20
Director Joined
Apr 20
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
2
Funding
1
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Vanisha

Active
South Parade, EdgwareHA8 5QL
Secretary
Appointed 25 Jul 2005

PATEL, Ashokkumar Velji

Active
South Parade, EdgwareHA8 5QL
Born August 1956
Director
Appointed 16 Mar 2001

PATEL, Gunpat

Active
South Parade, EdgwareHA8 5QL
Born August 1978
Director
Appointed 02 Apr 2020

SHAH, Vandana Mayank

Resigned
12 Michleham Down, LondonN12 7JN
Secretary
Appointed 16 Mar 2001
Resigned 25 Jul 2005

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 16 Mar 2001
Resigned 16 Mar 2001

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 16 Mar 2001
Resigned 16 Mar 2001

Persons with significant control

7

1 Active
6 Ceased
Mollison Way, EdgwareHA8 5QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021

Mrs Vanisha Patel

Ceased
Mollison Way, EdgwareHA8 5QL
Born February 1979

Nature of Control

Significant influence or control
Notified 31 May 2019
Ceased 15 Mar 2021

Mr Trushar Patel

Ceased
Mollison Way, EdgwareHA8 5QL
Born November 1986

Nature of Control

Significant influence or control
Notified 31 May 2019
Ceased 15 Mar 2021

Mr Ashokkumar Velji Patel

Ceased
Mollison Way, EdgwareHA8 5QL
Born August 1956

Nature of Control

Significant influence or control
Notified 31 May 2019
Ceased 15 Mar 2021

Mrs Neelam Ashokkumar Patel

Ceased
Mollison Way, EdgwareHA8 5QL
Born January 1983

Nature of Control

Significant influence or control
Notified 31 May 2019
Ceased 15 Mar 2021

Ms Valbai Ashok Patel

Ceased
Paternoster House, LondonEC4M 8AB
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2019

Mr Ashokkumar Velji Patel

Ceased
Paternoster House, LondonEC4M 8AB
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
6 February 2026
RP01CS01RP01CS01
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
2 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 February 2007
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
403aParticulars of Charge Subject to s859A
Legacy
10 May 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 August 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
7 June 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
1 April 2002
363sAnnual Return (shuttle)
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Legacy
4 May 2001
88(2)R88(2)R
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
287Change of Registered Office
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Incorporation Company
16 March 2001
NEWINCIncorporation