Background WavePink WaveYellow Wave

GRETA INVESTMENTS LTD (07443406)

GRETA INVESTMENTS LTD (07443406) is an active UK company. incorporated on 18 November 2010. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRETA INVESTMENTS LTD has been registered for 15 years. Current directors include CHAUDHARI, Ashish, CHAUDHARI, Nitesh, CHAUDHARY, Gaurav.

Company Number
07443406
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
First Floor Grove House, Harrow, HA1 3AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAUDHARI, Ashish, CHAUDHARI, Nitesh, CHAUDHARY, Gaurav
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRETA INVESTMENTS LTD

GRETA INVESTMENTS LTD is an active company incorporated on 18 November 2010 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRETA INVESTMENTS LTD was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07443406

LTD Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

First Floor Grove House 55 Lowlands Road Harrow, HA1 3AW,

Previous Addresses

First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
From: 9 March 2012To: 11 December 2020
First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
From: 18 November 2010To: 9 March 2012
Timeline

9 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
May 11
Director Joined
Jun 11
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHAUDHARI, Ashish

Active
Grove House, HarrowHA1 3AW
Born January 1979
Director
Appointed 18 Nov 2010

CHAUDHARI, Nitesh

Active
Grove House, HarrowHA1 3AW
Born December 1976
Director
Appointed 18 Nov 2010

CHAUDHARY, Gaurav

Active
Grove House, HarrowHA1 3AW
Born September 1984
Director
Appointed 07 Jun 2011

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 18 Nov 2010
Resigned 18 Nov 2010

Persons with significant control

3

2 Active
1 Ceased

Mrs Nidhi Agarwal

Active
Grove House, HarrowHA1 3AW
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Philips Street, Tamilnadu 600 001

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Nov 2018

Mr Nitesh Chaudhari

Active
Grove House, HarrowHA1 3AW
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Group
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 March 2018
AAAnnual Accounts
Legacy
23 February 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2017
AAAnnual Accounts
Legacy
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Group
27 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Incorporation Company
18 November 2010
NEWINCIncorporation