Background WavePink WaveYellow Wave

SECTOR NINE INVESTMENTS LIMITED (07241593)

SECTOR NINE INVESTMENTS LIMITED (07241593) is an active UK company. incorporated on 4 May 2010. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SECTOR NINE INVESTMENTS LIMITED has been registered for 15 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
07241593
Status
active
Type
ltd
Incorporated
4 May 2010
Age
15 years
Address
Vivek House, Watford, WD17 1DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECTOR NINE INVESTMENTS LIMITED

SECTOR NINE INVESTMENTS LIMITED is an active company incorporated on 4 May 2010 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SECTOR NINE INVESTMENTS LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07241593

LTD Company

Age

15 Years

Incorporated 4 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

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

Vivek House 65-67 Clarendon Road Watford, WD17 1DS,

Previous Addresses

Melton House 65-67 Clarendon Road Watford WD17 1DU
From: 10 July 2013To: 4 October 2022
the Orchards Love Lane Iver Buckinghamshire SL0 9QZ United Kingdom
From: 6 June 2012To: 10 July 2013
736 Uxbridge Road Hayes Middlesex UB4 0RU United Kingdom
From: 9 May 2011To: 6 June 2012
the Orchards Love Lane Iver Bucks SL0 9QZ United Kingdom
From: 4 May 2010To: 9 May 2011
Timeline

8 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
May 10
Director Left
Jul 10
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Oct 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHADHA, Jasbir

Active
Love Lane, IverSL0 9QZ
Secretary
Appointed 04 May 2010

CHADHA, Gursharan Singh

Active
Love Lane, IverSL0 9QZ
Born July 1960
Director
Appointed 04 May 2010

CHADHA, Jasbir Kaur

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born December 1962
Director
Appointed 24 Oct 2021

SINGH, Tarninder

Resigned
246, Chandigarh
Born October 1964
Director
Appointed 04 May 2010
Resigned 15 Jul 2010

Persons with significant control

1

Mr Gursharan Singh Chadha

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born July 1960

Nature of Control

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

Filing History

54

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Dissolved Compulsory Strike Off Suspended
10 February 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 May 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 May 2014
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Legacy
14 October 2010
MG01MG01
Legacy
14 October 2010
MG01MG01
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Incorporation Company
4 May 2010
NEWINCIncorporation