Background WavePink WaveYellow Wave

M20 INVESTMENTS LIMITED (05959211)

M20 INVESTMENTS LIMITED (05959211) is an active UK company. incorporated on 6 October 2006. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. M20 INVESTMENTS LIMITED has been registered for 19 years. Current directors include GOKANI, Ajay Kumar, GOKANI, Jitesh Pravin.

Company Number
05959211
Status
active
Type
ltd
Incorporated
6 October 2006
Age
19 years
Address
96 Elm Drive, Harrow, HA2 7BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOKANI, Ajay Kumar, GOKANI, Jitesh Pravin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M20 INVESTMENTS LIMITED

M20 INVESTMENTS LIMITED is an active company incorporated on 6 October 2006 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. M20 INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05959211

LTD Company

Age

19 Years

Incorporated 6 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

96 Elm Drive Harrow, HA2 7BY,

Previous Addresses

Suite 103 First Floor 46 Station Road North Harrow Middlesex HA2 7SE England
From: 19 September 2018To: 18 February 2021
Suite 103 First Floor 46 Station Road 46 Station Road North Harrow Middlesex HA2 7SE England
From: 19 September 2018To: 19 September 2018
46 Suite 103 First Floor Station Road North Harrow Middlesex HA2 7SE England
From: 13 September 2017To: 19 September 2018
9 School Road Sale Cheshire M33 7XY England
From: 16 March 2016To: 13 September 2017
Suite G-4 Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH
From: 18 October 2011To: 16 March 2016
Redmead House, Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT
From: 6 October 2006To: 18 October 2011
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Loan Cleared
Jul 14
Director Joined
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Apr 22
Loan Secured
Sept 22
Loan Secured
Dec 22
Loan Cleared
Jul 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOKANI, Ajay Kumar

Active
Elm Drive, HarrowHA2 7BY
Born December 1965
Director
Appointed 16 Mar 2016

GOKANI, Jitesh Pravin

Active
Elm Drive, HarrowHA2 7BY
Born July 1980
Director
Appointed 06 Oct 2006

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 06 Oct 2006
Resigned 06 Oct 2006

GOKANI, Ajay Kumar

Resigned
22 Jesmond Way, StanmoreHA7 4QR
Secretary
Appointed 06 Oct 2006
Resigned 31 Jul 2007

GOKANI, Rimal

Resigned
28 St. Georges Drive, LondonSW1V 4BN
Secretary
Appointed 01 Aug 2007
Resigned 31 Oct 2009

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47/49 Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 06 Oct 2006
Resigned 06 Oct 2006

Persons with significant control

2

Mr Ajay Kumar Gokani

Active
Elm Drive, HarrowHA2 7BY
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jitesh Pravin Gokani

Active
Elm Drive, HarrowHA2 7BY
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
21 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Legacy
23 October 2010
MG01MG01
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
363aAnnual Return
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
88(2)R88(2)R
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Incorporation Company
6 October 2006
NEWINCIncorporation