Background WavePink WaveYellow Wave

BHANDARI BROTHERS (UK) LTD (07028809)

BHANDARI BROTHERS (UK) LTD (07028809) is an active UK company. incorporated on 24 September 2009. with registered office in Chertsey. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BHANDARI BROTHERS (UK) LTD has been registered for 16 years. Current directors include BHANDARI, Yadav Prasad.

Company Number
07028809
Status
active
Type
ltd
Incorporated
24 September 2009
Age
16 years
Address
56 Guildford Street, Chertsey, KT16 9BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BHANDARI, Yadav Prasad
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHANDARI BROTHERS (UK) LTD

BHANDARI BROTHERS (UK) LTD is an active company incorporated on 24 September 2009 with the registered office located in Chertsey. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BHANDARI BROTHERS (UK) LTD was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07028809

LTD Company

Age

16 Years

Incorporated 24 September 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

56 Guildford Street Chertsey, KT16 9BE,

Previous Addresses

25 Leeming Road Borehamwood Hertfordshire WD6 4EB England
From: 5 August 2019To: 2 June 2025
136-137 Churchill House Stirling Way Borehamwood WD6 2HP England
From: 17 October 2018To: 5 August 2019
C/O Bhandari Brothers (Uk) Ltd Unit-6 Pluto House Station Road Ashford Kent TN23 1PP
From: 30 August 2012To: 17 October 2018
32 Rosewood Drive Ashford Kent Uk TN25 4QF
From: 24 September 2009To: 30 August 2012
Timeline

4 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BHANDARI, Yadav Prasad

Active
Broad Walk, LondonSE3 8NQ
Born March 1973
Director
Appointed 24 Sept 2009

BHANDARI, Laxmi

Resigned
Rosewood Drive, KentTN25 4QF
Secretary
Appointed 24 Sept 2009
Resigned 31 Aug 2017

BHANDARI, Pashupati

Resigned
32 Rosewood Drive, AshfordTN25 4QF
Born April 1970
Director
Appointed 24 Sept 2009
Resigned 31 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Yadav Prasad Bhandari

Active
Broad Walk, LondonSE3 8NQ
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2017

Mr Pashupati Bhandari

Ceased
Pluto House, AshfordTN23 1PP
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Incorporation Company
24 September 2009
NEWINCIncorporation