Background WavePink WaveYellow Wave

FIRM GROUND LIMITED (06248108)

FIRM GROUND LIMITED (06248108) is an active UK company. incorporated on 15 May 2007. with registered office in Bexley. The company operates in the Construction sector, engaged in development of building projects. FIRM GROUND LIMITED has been registered for 18 years. Current directors include BHARAJ, Nathan Singh.

Company Number
06248108
Status
active
Type
ltd
Incorporated
15 May 2007
Age
18 years
Address
C/O Kishens Limited, Bexley, DA5 3AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BHARAJ, Nathan Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRM GROUND LIMITED

FIRM GROUND LIMITED is an active company incorporated on 15 May 2007 with the registered office located in Bexley. The company operates in the Construction sector, specifically engaged in development of building projects. FIRM GROUND LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06248108

LTD Company

Age

18 Years

Incorporated 15 May 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 April 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

C/O Kishens Limited 13 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

3 Montpelier Avenue Bexley Kent DA5 3AP
From: 16 January 2019To: 29 October 2019
Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom
From: 7 July 2015To: 16 January 2019
Clarkslegal Llp, One Forbury Square, the Forbury Reading Berkshire RG1 3EB
From: 15 May 2007To: 7 July 2015
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Jul 14
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Apr 24
New Owner
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BHARAJ, Nathan Singh

Active
Montpelier Avenue, BexleyDA5 3AP
Born August 1999
Director
Appointed 13 Aug 2025

BEECH, Paul

Resigned
189 Peppard Road, ReadingRG4 8TS
Secretary
Appointed 15 May 2007
Resigned 01 Apr 2014

ASHWIN, Nicola

Resigned
4a Greenway, SheffordSG17 5BN
Born October 1964
Director
Appointed 15 May 2007
Resigned 01 Apr 2014

BELL, Bruce Andrew

Resigned
Lynsted Lane, SittingbourneME9 0RL
Born March 1965
Director
Appointed 01 Apr 2014
Resigned 31 Jul 2018

BELL, Judith Ann

Resigned
Lynchett House, SittingbourneME9 0RL
Born November 1966
Director
Appointed 15 May 2007
Resigned 31 Jul 2018

BHARAJ, Arun

Resigned
13 Montpelier Avenue, BexleyDA5 3AP
Born April 1996
Director
Appointed 01 Apr 2024
Resigned 13 Aug 2025

BHARAJ, Manjit Singh

Resigned
40 Endsleigh Gardens, IlfordIG1 3EQ
Born June 1955
Director
Appointed 15 May 2007
Resigned 01 Apr 2014

BHARAJ, Satpal Singh

Resigned
Broadway, BexleyheathDA6 8DG
Born February 1959
Director
Appointed 01 Apr 2014
Resigned 13 Aug 2025

Persons with significant control

4

1 Active
3 Ceased

Nathan Singh Bharaj

Active
Montpelier Avenue, BexleyDA5 3AP
Born August 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2025

Mr Satpal Singh Bharaj

Ceased
13 Montpelier Avenue, BexleyDA5 3AP
Born February 1959

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 13 Aug 2025

Mrs Judith Ann Bell

Ceased
Lynsted Lane, SittingbourneME9 0RL
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2018

Mr Bruce Andrew Bell

Ceased
Lynsted Lane, SittingbourneME9 0RL
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
14 April 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
24 October 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
363aAnnual Return
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Incorporation Company
15 May 2007
NEWINCIncorporation