Background WavePink WaveYellow Wave

SANTOK INVESTMENTS LIMITED (04924810)

SANTOK INVESTMENTS LIMITED (04924810) is an active UK company. incorporated on 7 October 2003. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SANTOK INVESTMENTS LIMITED has been registered for 22 years. Current directors include PAU, Jignesh, VRAJLAL, Vimal Vrajlal.

Company Number
04924810
Status
active
Type
ltd
Incorporated
7 October 2003
Age
22 years
Address
505 Pinner Road, Harrow, HA2 6EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PAU, Jignesh, VRAJLAL, Vimal Vrajlal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTOK INVESTMENTS LIMITED

SANTOK INVESTMENTS LIMITED is an active company incorporated on 7 October 2003 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SANTOK INVESTMENTS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04924810

LTD Company

Age

22 Years

Incorporated 7 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

505 Pinner Road Harrow, HA2 6EH,

Previous Addresses

Santok House Unit L, Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ
From: 26 April 2013To: 28 January 2019
Santok House Unit L Braintree Ind Estate Braintree Road South Ruislip Middlesex HA4 0EJ United Kingdom
From: 25 November 2011To: 26 April 2013
Santok House Unit 2 Braintree Ind Estate Braintree Road South Ruislip Middlesex HA4 0EJ
From: 7 October 2003To: 25 November 2011
Timeline

27 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Sept 13
Director Left
Sept 15
Loan Secured
Nov 16
Owner Exit
Jun 18
Loan Secured
Mar 19
Loan Cleared
May 19
Owner Exit
Mar 20
Owner Exit
Mar 20
New Owner
Apr 20
New Owner
May 20
New Owner
May 20
Owner Exit
May 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Sept 24
Loan Secured
Sept 24
0
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PAU, Vimal Vrajlal

Active
HarrowHA2 6EH
Secretary
Appointed 29 Oct 2019

PAU, Jignesh

Active
HarrowHA2 6EH
Born June 1975
Director
Appointed 23 Sept 2013

VRAJLAL, Vimal Vrajlal

Active
HarrowHA2 6EH
Born March 1973
Director
Appointed 07 Oct 2003

PAU, Vimal Vrajlal

Resigned
The Common, StanmoreHA7 3HP
Secretary
Appointed 07 Oct 2003
Resigned 23 Mar 2016

SHAH, Vinesh

Resigned
HarrowHA3 8HS
Secretary
Appointed 23 Mar 2016
Resigned 29 Oct 2019

STG SECRETARIES LIMITED

Resigned
4 Warner House, HarrowHA1 3EX
Corporate secretary
Appointed 07 Oct 2003
Resigned 07 Oct 2003

PAU, Jignesh

Resigned
23 The Avenue, Hatch EndHA5 4EN
Born June 1975
Director
Appointed 07 Oct 2003
Resigned 29 Oct 2003

PAU, Vrajlal

Resigned
23 The Avenue, Hatch EndHA5 4EN
Born April 1946
Director
Appointed 29 Oct 2003
Resigned 28 Apr 2011

STG DIRECTORS LIMITED

Resigned
4 Warner House, Bessborough Road HarrowHA1 3EX
Corporate director
Appointed 07 Oct 2003
Resigned 07 Oct 2003

Persons with significant control

6

2 Active
4 Ceased

Mr Vimal Vrajlal Vrajlal

Active
HarrowHA2 6EH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2019

Mr Jignesh Pau

Active
HarrowHA2 6EH
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2019

Mrs Hansa Pau

Ceased
The CommonHA7 3HP
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Ceased 14 Oct 2019

Mr Vimal Vrajlal Vrajlal

Ceased
The Common, StanmoreHA7 3HP
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Oct 2019

Mr Jignesh Pau

Ceased
RickmansworthWD3 4EA
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Oct 2019

Mrs Hansa Pau

Ceased
Hatch EndHA5 4EN
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
29 May 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
2 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement
17 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Small
11 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Secretary Company With Change Date
12 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Legacy
23 September 2010
MG01MG01
Legacy
8 July 2010
MG01MG01
Legacy
10 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
225Change of Accounting Reference Date
Legacy
3 December 2004
287Change of Registered Office
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
88(2)R88(2)R
Incorporation Company
7 October 2003
NEWINCIncorporation