Background WavePink WaveYellow Wave

SHIRALKAR LIMITED (06628119)

SHIRALKAR LIMITED (06628119) is an active UK company. incorporated on 24 June 2008. with registered office in Dudley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. SHIRALKAR LIMITED has been registered for 17 years. Current directors include SHIRALKAR, Purushottam, Mr., SHIRALKAR, Saarth, SHIRALKAR, Sandhya.

Company Number
06628119
Status
active
Type
ltd
Incorporated
24 June 2008
Age
17 years
Address
23 Bilston Street, Dudley, DY3 1JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
SHIRALKAR, Purushottam, Mr., SHIRALKAR, Saarth, SHIRALKAR, Sandhya
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRALKAR LIMITED

SHIRALKAR LIMITED is an active company incorporated on 24 June 2008 with the registered office located in Dudley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. SHIRALKAR LIMITED was registered 17 years ago.(SIC: 69109)

Status

active

Active since 17 years ago

Company No

06628119

LTD Company

Age

17 Years

Incorporated 24 June 2008

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 11 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

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

23 Bilston Street Dudley, DY3 1JA,

Previous Addresses

C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom
From: 9 December 2016To: 16 May 2023
C/O Michael Heaven and Associates Ltd Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th
From: 24 June 2008To: 9 December 2016
Timeline

7 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Apr 13
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
New Owner
Jun 17
New Owner
Jun 17
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SHIRALKAR, Purushottam, Mr.

Active
Bilston Street, DudleyDY3 1JA
Born May 1961
Director
Appointed 25 Jun 2013

SHIRALKAR, Saarth

Active
Bilston Street, DudleyDY3 1JA
Born June 1989
Director
Appointed 25 Jun 2013

SHIRALKAR, Sandhya

Active
Bilston Street, DudleyDY3 1JA
Born March 1962
Director
Appointed 24 Jun 2008

Persons with significant control

2

Mrs Sandhya Shiralkar

Active
47 Calthorpe Road, BirminghamB15 1TH
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Saarth Shiralkar

Active
Edgbaston, BirminghamB15 1TH
Born June 1989

Nature of Control

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

Filing History

57

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 February 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
7 March 2014
SH10Notice of Particulars of Variation
Resolution
7 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2010
AA01Change of Accounting Reference Date
Legacy
21 July 2009
363aAnnual Return
Incorporation Company
24 June 2008
NEWINCIncorporation