Background WavePink WaveYellow Wave

SINGH CAPITAL INVESTMENT UK LTD (08712956)

SINGH CAPITAL INVESTMENT UK LTD (08712956) is an active UK company. incorporated on 1 October 2013. with registered office in Hayes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SINGH CAPITAL INVESTMENT UK LTD has been registered for 12 years. Current directors include SINGH, Manjeet, SINGH, Varinder.

Company Number
08712956
Status
active
Type
ltd
Incorporated
1 October 2013
Age
12 years
Address
Machine Works House, Hayes, UB3 1FD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINGH, Manjeet, SINGH, Varinder
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINGH CAPITAL INVESTMENT UK LTD

SINGH CAPITAL INVESTMENT UK LTD is an active company incorporated on 1 October 2013 with the registered office located in Hayes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SINGH CAPITAL INVESTMENT UK LTD was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08712956

LTD Company

Age

12 Years

Incorporated 1 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Machine Works House 5 Pressing Lane Hayes, UB3 1FD,

Previous Addresses

4 Peter James Business Centre Pump Lane Hayes UB3 3NT England
From: 7 February 2025To: 30 September 2025
Unit 8 Hayes Trade City Hayes Road Southall UB2 5BE England
From: 24 September 2018To: 7 February 2025
Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT
From: 18 November 2014To: 24 September 2018
Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England
From: 1 October 2013To: 18 November 2014
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
May 14
Director Joined
May 14
Director Left
Mar 22
Director Left
May 23
Director Left
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SINGH, Manjeet

Active
5 Pressing Lane, HayesUB3 1FD
Born December 1985
Director
Appointed 01 Oct 2013

SINGH, Varinder

Active
5 Pressing Lane, HayesUB3 1FD
Born April 1968
Director
Appointed 01 Oct 2013

BAHADR SINGH, Terlok Singh

Resigned
Hayes Trade City, SouthallUB2 5BE
Born January 1961
Director
Appointed 21 May 2014
Resigned 10 Oct 2021

GULATI, Harbinder Singh

Resigned
Hayes Trade City, SouthallUB2 5BE
Born September 1991
Director
Appointed 01 Oct 2013
Resigned 01 May 2023

SINGH, Joginder

Resigned
Hayes Trade City, SouthallUB2 5BE
Born November 1967
Director
Appointed 21 May 2014
Resigned 05 Nov 2024

Persons with significant control

2

Mr Manjeet Singh

Active
5 Pressing Lane, HayesUB3 1FD
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2016

Mr Varinder Singh

Active
5 Pressing Lane, HayesUB3 1FD
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Incorporation Company
1 October 2013
NEWINCIncorporation