Background WavePink WaveYellow Wave

GOVINDA'S LIMITED (04977927)

GOVINDA'S LIMITED (04977927) is an active UK company. incorporated on 26 November 2003. with registered office in Stanmore. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. GOVINDA'S LIMITED has been registered for 22 years. Current directors include KUMAR, Ajay, PATEL, Kaushik Chimanbhai.

Company Number
04977927
Status
active
Type
ltd
Incorporated
26 November 2003
Age
22 years
Address
C/O Avanti House Secondary School, Stanmore, HA7 2EQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
KUMAR, Ajay, PATEL, Kaushik Chimanbhai
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOVINDA'S LIMITED

GOVINDA'S LIMITED is an active company incorporated on 26 November 2003 with the registered office located in Stanmore. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. GOVINDA'S LIMITED was registered 22 years ago.(SIC: 56290)

Status

active

Active since 22 years ago

Company No

04977927

LTD Company

Age

22 Years

Incorporated 26 November 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

C/O Avanti House Secondary School Wemborough Road Stanmore, HA7 2EQ,

Previous Addresses

C/O Avanti Schools Trust Govinda's Limited Camrose Avenue Edgware Middlesex HA8 6ES
From: 12 July 2013To: 20 April 2018
C/O Avanti Schools Trust Avanti Schools Trust Camrose Avenue Edgware Middlesex HA8 6ES England
From: 13 June 2013To: 12 July 2013
Avanti Schools Trust Camrose Avenue Edgware Middlesex HA8 6ES England
From: 4 June 2013To: 13 June 2013
41 Stanley Road Northwood Middlesex HA6 1RQ
From: 26 November 2003To: 4 June 2013
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
May 14
Director Joined
Jun 14
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Aug 23
Director Joined
Oct 24
Director Left
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KUMAR, Shamita

Active
Wemborough Road, StanmoreHA7 2EQ
Secretary
Appointed 06 Dec 2017

KUMAR, Ajay

Active
Wemborough Road, StanmoreHA7 2EQ
Born May 1971
Director
Appointed 02 Oct 2024

PATEL, Kaushik Chimanbhai

Active
Wemborough Road, StanmoreHA7 2EQ
Born August 1956
Director
Appointed 18 Jul 2013

GOR, Nilamani, Dr

Resigned
41 Stanley Road, NorthwoodHA6 1RQ
Secretary
Appointed 05 Jan 2004
Resigned 01 Jun 2013

GOR, Nitesh Bipinchandra

Resigned
41 Stanley Road, NorthwoodHA6 1RQ
Secretary
Appointed 02 Dec 2003
Resigned 05 Jan 2004

VADHVANIA, Brijesh

Resigned
Camrose Avenue, EdgwareHA8 6ES
Secretary
Appointed 18 Jul 2013
Resigned 04 Dec 2017

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 26 Nov 2003
Resigned 02 Dec 2003

BHARDWAJ, Ashutosh

Resigned
Wemborough Road, StanmoreHA7 2EQ
Born August 1974
Director
Appointed 01 Oct 2019
Resigned 09 Aug 2023

GOR, Nilamani, Dr

Resigned
41 Stanley Road, NorthwoodHA6 1RQ
Born December 1975
Director
Appointed 02 Dec 2003
Resigned 05 Jan 2004

GOR, Nitesh Bipinchandra

Resigned
41 Stanley Road, NorthwoodHA6 1RQ
Born January 1975
Director
Appointed 02 Dec 2003
Resigned 18 Jul 2013

JONES, Michael

Resigned
Wemborough Road, StanmoreHA7 2EQ
Born October 1957
Director
Appointed 06 Dec 2017
Resigned 16 Jul 2025

MADHAVJI, Nitin Natwarlal

Resigned
Camrose Avenue, EdgwareHA8 6ES
Born January 1981
Director
Appointed 23 May 2014
Resigned 01 Sept 2017

PATEL, Roshan

Resigned
Wemborough Road, StanmoreHA7 2EQ
Born June 1982
Director
Appointed 07 May 2014
Resigned 01 Oct 2019

SOMANI, Rajesh Rameshchandra

Resigned
Wemborough Road, StanmoreHA7 2EQ
Born November 1963
Director
Appointed 18 Jul 2013
Resigned 02 Oct 2019

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 26 Nov 2003
Resigned 02 Dec 2003

Persons with significant control

1

Camrose Avenue, EdgwareHA8 6ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Small
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
21 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
27 August 2004
287Change of Registered Office
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Incorporation Company
26 November 2003
NEWINCIncorporation