Background WavePink WaveYellow Wave

LATEP HOLDINGS LIMITED (07256089)

LATEP HOLDINGS LIMITED (07256089) is an active UK company. incorporated on 17 May 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LATEP HOLDINGS LIMITED has been registered for 15 years. Current directors include PATEL, Ankith Hitesh, Mr., PATEL, Hitesh Arvind, PATEL, Kunal Hitesh.

Company Number
07256089
Status
active
Type
ltd
Incorporated
17 May 2010
Age
15 years
Address
A Melcombe Regis Court 59 Weymouth Street, London, W1G 8NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATEL, Ankith Hitesh, Mr., PATEL, Hitesh Arvind, PATEL, Kunal Hitesh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATEP HOLDINGS LIMITED

LATEP HOLDINGS LIMITED is an active company incorporated on 17 May 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LATEP HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07256089

LTD Company

Age

15 Years

Incorporated 17 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

A Melcombe Regis Court 59 Weymouth Street Marylebone London, W1G 8NS,

Previous Addresses

16 Vicarage Gate London W8 4HE United Kingdom
From: 15 December 2011To: 12 July 2012
24 Vicarage Court Vicarage Gate Kensington London W8 4HE
From: 22 July 2010To: 15 December 2011
28 Du Cros Drive Stanmore Middlesex HA7 4TN
From: 17 May 2010To: 22 July 2010
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
May 10
Director Joined
May 12
Director Left
Feb 14
Director Joined
Mar 18
Director Left
Sept 20
Director Joined
Sept 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Ankith Hitesh, Mr.

Active
Du Cros Drive, StanmoreHA7 4TN
Born December 1990
Director
Appointed 17 May 2010

PATEL, Hitesh Arvind

Active
59 Weymouth Street, LondonW1G 8NS
Born January 1957
Director
Appointed 15 Sept 2020

PATEL, Kunal Hitesh

Active
Du Cros Drive, StanmoreHA7 4TN
Born February 1988
Director
Appointed 17 May 2010

PATEL, Ankith

Resigned
Du Cros Drive, StanmoreHA7 4TN
Secretary
Appointed 17 May 2010
Resigned 01 Nov 2018

AMIN, Rishi

Resigned
59 Weymouth Street, LondonW1G 8NS
Born June 1992
Director
Appointed 01 Mar 2018
Resigned 14 Sept 2020

PLECAS, Nikola, Mr.

Resigned
59 Weymouth Street, LondonW1G 8NS
Born April 1987
Director
Appointed 16 Apr 2012
Resigned 18 Feb 2014

Persons with significant control

1

Mr Kunal Hitesh Patel

Active
59 Weymouth Street, LondonW1G 8NS
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
14 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Incorporation Company
17 May 2010
NEWINCIncorporation