Background WavePink WaveYellow Wave

ANTAL CHARITABLE FOUNDATION LIMITED (06650365)

ANTAL CHARITABLE FOUNDATION LIMITED (06650365) is an active UK company. incorporated on 18 July 2008. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c. and 3 other business activities. ANTAL CHARITABLE FOUNDATION LIMITED has been registered for 17 years. Current directors include GOODWIN, Anthony Michael, RUPARELIA, Sagar Ramnik.

Company Number
06650365
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 2008
Age
17 years
Address
Radius House First Floor, Watford, WD17 1HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
GOODWIN, Anthony Michael, RUPARELIA, Sagar Ramnik
SIC Codes
81299, 85200, 86900, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTAL CHARITABLE FOUNDATION LIMITED

ANTAL CHARITABLE FOUNDATION LIMITED is an active company incorporated on 18 July 2008 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c. and 3 other business activities. ANTAL CHARITABLE FOUNDATION LIMITED was registered 17 years ago.(SIC: 81299, 85200, 86900, 87300)

Status

active

Active since 17 years ago

Company No

06650365

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 18 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Radius House First Floor 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

, C/O C/O Hillier Hopkins Llp, 64 Clarendon Road, Watford, Herts, WD17 1DA, United Kingdom
From: 27 February 2012To: 21 August 2013
, 64 Baker Street, 2nd Floor, London, W1U 7GB
From: 18 July 2008To: 27 February 2012
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Sept 22
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Mar 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RUPARELIA, Sagar Ramnik

Active
First Floor, WatfordWD17 1HP
Secretary
Appointed 22 Sept 2022

GOODWIN, Anthony Michael

Active
First Floor, WatfordWD17 1HP
Born January 1962
Director
Appointed 18 Jul 2008

RUPARELIA, Sagar Ramnik

Active
First Floor, WatfordWD17 1HP
Born December 1983
Director
Appointed 22 Sept 2022

BENNET, James

Resigned
Baker Street, LondonW1U 7GB
Born April 1966
Director
Appointed 25 Sept 2012
Resigned 18 Feb 2025

CASE, Steven Terrence

Resigned
Clarendon Road, WatfordWD17 1DA
Born January 1983
Director
Appointed 18 Jul 2008
Resigned 21 Mar 2012

GOODWIN-ELLAHI, Noreen

Resigned
Baker Street, LondonW1U 7GB
Born July 1971
Director
Appointed 18 Jul 2008
Resigned 25 Sept 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Sagar Ramnik Ruparelia

Active
First Floor, WatfordWD17 1HP
Born December 1983

Nature of Control

Significant influence or control
Notified 22 Sept 2022

Mr James Bennet

Ceased
64 Baker Street, LondonW1U 7GB
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2022

Mr Anthony Michael Goodwin

Active
First Floor, WatfordWD17 1HP
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Resolution
4 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
287Change of Registered Office
Legacy
17 October 2008
225Change of Accounting Reference Date
Incorporation Company
18 July 2008
NEWINCIncorporation