Background WavePink WaveYellow Wave

FARANGI LIMITED (07017896)

FARANGI LIMITED (07017896) is an active UK company. incorporated on 14 September 2009. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. FARANGI LIMITED has been registered for 16 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
07017896
Status
active
Type
ltd
Incorporated
14 September 2009
Age
16 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
MALHOTRA, Anil Kumar
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARANGI LIMITED

FARANGI LIMITED is an active company incorporated on 14 September 2009 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. FARANGI LIMITED was registered 16 years ago.(SIC: 69202)

Status

active

Active since 16 years ago

Company No

07017896

LTD Company

Age

16 Years

Incorporated 14 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 October 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

MARCI LIMITED
From: 26 November 2012To: 20 August 2013
CODA RECORDS LIMITED
From: 14 September 2009To: 26 November 2012
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 5 March 2017To: 28 March 2019
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 28 June 2015To: 5 March 2017
United House 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS
From: 26 November 2012To: 28 June 2015
United House 194 High Street Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 19 November 2012To: 26 November 2012
64 Ardent Avenue Walmer Deal Kent CT14 7UE England
From: 14 September 2009To: 19 November 2012
Timeline

10 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
Jul 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 28 Mar 2019

HILLS, Steven

Resigned
64 Ardent Avenue, Deal TownCT14 7UE
Born February 1963
Director
Appointed 14 Sept 2009
Resigned 01 Oct 2012

MALHOTRA, Anil Kumar

Resigned
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 29 Apr 2018
Resigned 28 Mar 2019

MALHOTRA, Anil Kumar

Resigned
Office 5, Phoenix House, HarrowHA1 2SP
Born January 1955
Director
Appointed 26 Jun 2014
Resigned 29 Apr 2018

MALHOTRA, Anil Kumar

Resigned
311a Uxbridge Road, RickmansworthWD3 8DS
Born January 1955
Director
Appointed 01 Oct 2012
Resigned 26 Jun 2014

Persons with significant control

1

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Certificate Change Of Name Company
20 August 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Incorporation Company
14 September 2009
NEWINCIncorporation