Background WavePink WaveYellow Wave

LIMCOR LIMITED (07904298)

LIMCOR LIMITED (07904298) is an active UK company. incorporated on 10 January 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIMCOR LIMITED has been registered for 14 years. Current directors include THAKRAR, Raajev, THAKRAR, Viraaj.

Company Number
07904298
Status
active
Type
ltd
Incorporated
10 January 2012
Age
14 years
Address
40-42 Standard Road, London, NW10 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THAKRAR, Raajev, THAKRAR, Viraaj
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMCOR LIMITED

LIMCOR LIMITED is an active company incorporated on 10 January 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIMCOR LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07904298

LTD Company

Age

14 Years

Incorporated 10 January 2012

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 2 January 2026 (3 months ago)
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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

40-42 Standard Road London, NW10 6EU,

Previous Addresses

, Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, HA6 1NW
From: 21 March 2012To: 23 June 2015
, Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
From: 10 January 2012To: 21 March 2012
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Feb 21
Loan Secured
Mar 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THAKRAR, Raajev

Active
Standard Road, LondonNW10 6EU
Born October 1982
Director
Appointed 01 Apr 2012

THAKRAR, Viraaj

Active
Standard Road, LondonNW10 6EU
Born May 1985
Director
Appointed 02 Jun 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 10 Jan 2012
Resigned 20 Mar 2012

POPAT, Satyam

Resigned
Standard Road, LondonNW10 6EU
Born September 1982
Director
Appointed 01 Apr 2012
Resigned 02 Jun 2016

Persons with significant control

2

Mr Viraaj Thakrar

Active
Standard Road, LondonNW10 6EU
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2016

Mr Raajev Thakrar

Active
Standard Road, LondonNW10 6EU
Born October 1982

Nature of Control

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

Filing History

47

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Legacy
2 November 2023
ANNOTATIONANNOTATION
Legacy
2 November 2023
ANNOTATIONANNOTATION
Legacy
4 October 2023
ANNOTATIONANNOTATION
Legacy
14 July 2023
ANNOTATIONANNOTATION
Legacy
12 July 2023
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
13 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Legacy
29 August 2012
MG01MG01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Incorporation Company
10 January 2012
NEWINCIncorporation