Background WavePink WaveYellow Wave

SHIV NADAR FOUNDATION (07236989)

SHIV NADAR FOUNDATION (07236989) is an active UK company. incorporated on 27 April 2010. with registered office in London. The company operates in the Education sector, engaged in primary education and 3 other business activities. SHIV NADAR FOUNDATION has been registered for 15 years. Current directors include GOEL, Ajay Kumar, KUMAR, Priyanka Sareen, RAIKAR, Ajit Ramesh.

Company Number
07236989
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 April 2010
Age
15 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Education
Business Activity
Primary education
Directors
GOEL, Ajay Kumar, KUMAR, Priyanka Sareen, RAIKAR, Ajit Ramesh
SIC Codes
85200, 85310, 85320, 85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIV NADAR FOUNDATION

SHIV NADAR FOUNDATION is an active company incorporated on 27 April 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. SHIV NADAR FOUNDATION was registered 15 years ago.(SIC: 85200, 85310, 85320, 85421)

Status

active

Active since 15 years ago

Company No

07236989

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 27 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 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

19 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Russell Bedford House City Forum 250 City Road London EC1V 2QQ
From: 27 April 2010To: 9 July 2014
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jun 23
Director Joined
Jun 23
New Owner
May 24
Owner Exit
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Apr 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOEL, Ajay Kumar

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born October 1963
Director
Appointed 16 Jun 2023

KUMAR, Priyanka Sareen

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born November 1980
Director
Appointed 27 Sept 2024

RAIKAR, Ajit Ramesh

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born February 1959
Director
Appointed 27 Sept 2024

SAWHNEY, Rajeev

Resigned
250 City Road, LondonEC1V 2QQ
Born November 1957
Director
Appointed 27 Apr 2010
Resigned 31 Oct 2012

SHARMA, Neelam

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born August 1956
Director
Appointed 27 Apr 2010
Resigned 16 Jun 2023

WALIA, Shiv Kumar

Resigned
Church Road, EghamTW20 9QB
Born January 1969
Director
Appointed 31 Oct 2012
Resigned 27 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Ajay Kumar Goel

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born October 1963

Nature of Control

Significant influence or control
Notified 16 Jun 2023

Mr Shiv Kumar Walia

Ceased
65 St Paul's Churchyard, LondonEC4M 8AB
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2024

Ms Neelam Sharma

Ceased
65 St Paul's Churchyard, LondonEC4M 8AB
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Court Order
5 April 2023
OCOC
Memorandum Articles
4 August 2022
MAMA
Legacy
4 August 2022
ANNOTATIONANNOTATION
Resolution
4 August 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
2 August 2022
CC04CC04
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2012
AR01AR01
Change Account Reference Date Company Current Shortened
20 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Resolution
18 November 2010
RESOLUTIONSResolutions
Incorporation Company
27 April 2010
NEWINCIncorporation