Background WavePink WaveYellow Wave

THE VALECHA CHARITABLE FOUNDATION (07713293)

THE VALECHA CHARITABLE FOUNDATION (07713293) is an active UK company. incorporated on 21 July 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE VALECHA CHARITABLE FOUNDATION has been registered for 14 years. Current directors include VALECHA, Deep Nandlal, VALECHA, Kumudini Nandlal.

Company Number
07713293
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 July 2011
Age
14 years
Address
Regent House, London, W3 0XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
VALECHA, Deep Nandlal, VALECHA, Kumudini Nandlal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VALECHA CHARITABLE FOUNDATION

THE VALECHA CHARITABLE FOUNDATION is an active company incorporated on 21 July 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE VALECHA CHARITABLE FOUNDATION was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07713293

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

Age

14 Years

Incorporated 21 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Regent House Kendal Avenue London, W3 0XA,

Previous Addresses

17 Metro Centre Britannia Way Park Royal London NW10 7PA
From: 21 July 2011To: 10 September 2013
Timeline

5 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
May 18
Director Left
Jun 19
Owner Exit
Aug 21
Director Left
Mar 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

VALECHA, Kumudini

Active
Kendal Avenue, LondonW3 0XA
Secretary
Appointed 21 Jul 2011

VALECHA, Deep Nandlal

Active
Kendal Avenue, LondonW3 0XA
Born September 1971
Director
Appointed 21 Jul 2011

VALECHA, Kumudini Nandlal

Active
Kendal Avenue, LondonW3 0XA
Born March 1937
Director
Appointed 21 Jul 2011

GILL, Rajul

Resigned
Kendal Avenue, LondonW3 0XA
Born October 1973
Director
Appointed 23 May 2018
Resigned 30 Mar 2023

VALECHA, Nandlal Mulchand

Resigned
Kendal Avenue, LondonW3 0XA
Born October 1938
Director
Appointed 21 Jul 2011
Resigned 24 Jun 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Nandlal Mulchand Valecha

Ceased
Kendal Avenue, LondonW3 0XA
Born October 1938

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2020

Kumudini Nandlal Valecha

Active
Kendal Avenue, LondonW3 0XA
Born March 1937

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Deep Nandlal Valecha

Active
Kendal Avenue, LondonW3 0XA
Born September 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Replacement Filing Of Confirmation Statement With Made Up Date
2 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Incorporation Company
21 July 2011
NEWINCIncorporation