Background WavePink WaveYellow Wave

SHANTARA LIMITED (05139878)

SHANTARA LIMITED (05139878) is an active UK company. incorporated on 27 May 2004. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SHANTARA LIMITED has been registered for 21 years. Current directors include PATEL, Jitendra, PATEL, Mina, PATEL, Nikesh.

Company Number
05139878
Status
active
Type
ltd
Incorporated
27 May 2004
Age
21 years
Address
Brockley House, Stanmore, HA7 4LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
PATEL, Jitendra, PATEL, Mina, PATEL, Nikesh
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANTARA LIMITED

SHANTARA LIMITED is an active company incorporated on 27 May 2004 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SHANTARA LIMITED was registered 21 years ago.(SIC: 69201)

Status

active

Active since 21 years ago

Company No

05139878

LTD Company

Age

21 Years

Incorporated 27 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Brockley House Brockley Avenue Stanmore, HA7 4LU,

Timeline

4 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jan 13
Director Joined
Mar 15
New Owner
Jul 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

PATEL, Hema

Active
Brockley Avenue, StanmoreHA7 4LU
Secretary
Appointed 21 Mar 2018

PATEL, Mina

Active
Brockley Avenue, StanmoreHA7 4LU
Secretary
Appointed 30 May 2014

PATEL, Jitendra

Active
Brockley Avenue, StanmoreHA7 4LU
Born August 1959
Director
Appointed 01 Jun 2012

PATEL, Mina

Active
Brockley Avenue, StanmoreHA7 4LU
Born January 1960
Director
Appointed 01 Jun 2014

PATEL, Nikesh

Active
Brockley Avenue, StanmoreHA7 4LU
Born September 1989
Director
Appointed 01 Jul 2006

PATEL, Jayshree

Resigned
Highfield Way, RickmansworthWD3 2PN
Secretary
Appointed 01 Jul 2006
Resigned 30 May 2014

PATEL, Mina

Resigned
92 Kenton Lane, HarrowHA3 8UE
Secretary
Appointed 16 Jun 2004
Resigned 01 Jul 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 May 2004
Resigned 16 Jun 2004

PATEL, Jitendra

Resigned
92 Kenton Lane, HarrowHA3 8UE
Born August 1959
Director
Appointed 16 Jun 2004
Resigned 01 Jul 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 May 2004
Resigned 16 Jun 2004

Persons with significant control

1

Mr Nikesh Patel

Active
Brockley Avenue, StanmoreHA7 4LU
Born September 1989

Nature of Control

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

Filing History

60

Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
287Change of Registered Office
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
4 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
287Change of Registered Office
Incorporation Company
27 May 2004
NEWINCIncorporation