Background WavePink WaveYellow Wave

GANDHI INVESTMENTS LIMITED (05137244)

GANDHI INVESTMENTS LIMITED (05137244) is an active UK company. incorporated on 25 May 2004. with registered office in Barking. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GANDHI INVESTMENTS LIMITED has been registered for 21 years. Current directors include GANDHI, Jayantilal, MODY, Kaushik Amritlal.

Company Number
05137244
Status
active
Type
ltd
Incorporated
25 May 2004
Age
21 years
Address
Units 22-23 The Io Centre, Barking, IG11 0DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GANDHI, Jayantilal, MODY, Kaushik Amritlal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GANDHI INVESTMENTS LIMITED

GANDHI INVESTMENTS LIMITED is an active company incorporated on 25 May 2004 with the registered office located in Barking. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GANDHI INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05137244

LTD Company

Age

21 Years

Incorporated 25 May 2004

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Units 22-23 The Io Centre River Road Barking, IG11 0DR,

Timeline

6 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
May 04
Director Left
May 13
Director Joined
Feb 14
Director Left
Jul 14
Director Left
Jul 14
Owner Exit
Nov 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GANDHI, Jayantilal

Active
23 The Io Centre, BarkingIG11 0DR
Born June 1947
Director
Appointed 26 May 2004

MODY, Kaushik Amritlal

Active
23 The Io Centre, BarkingIG11 0DR
Born May 1957
Director
Appointed 03 Jun 2004

MILLINGTON, Peter

Resigned
Flat 2 New Caledonian Wharf, LondonSE16 7TN
Secretary
Appointed 26 May 2004
Resigned 31 Mar 2013

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 25 May 2004
Resigned 26 May 2004

MILLINGTON, Peter

Resigned
Units 22-23 The Io Centre, BarkingIG11 0DR
Born September 1960
Director
Appointed 02 Jan 2014
Resigned 31 May 2014

MILLINGTON, Peter

Resigned
Flat 2 New Caledonian Wharf, LondonSE16 7TN
Born September 1960
Director
Appointed 26 May 2004
Resigned 31 Mar 2013

PREMIER DIRECTORS LIMITED

Resigned
88a Tooley Street, LondonSE1 2TF
Corporate director
Appointed 25 May 2004
Resigned 26 May 2004

Persons with significant control

3

2 Active
1 Ceased
303 Ballards Lane, LondonN12 8NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2017
303 Ballards Lane, LondonN12 8NP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 12 Oct 2017
The Io Centre, BarkingIG11 0DR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Legacy
9 August 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Legacy
10 July 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
16 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Director Company
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
13 July 2006
88(2)R88(2)R
Legacy
13 July 2006
123Notice of Increase in Nominal Capital
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
123Notice of Increase in Nominal Capital
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
287Change of Registered Office
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Incorporation Company
25 May 2004
NEWINCIncorporation