Background WavePink WaveYellow Wave

NINE VENTURES LIMITED (08836577)

NINE VENTURES LIMITED (08836577) is an active UK company. incorporated on 8 January 2014. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NINE VENTURES LIMITED has been registered for 12 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
08836577
Status
active
Type
ltd
Incorporated
8 January 2014
Age
12 years
Address
Vivek House, Watford, WD17 1DS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINE VENTURES LIMITED

NINE VENTURES LIMITED is an active company incorporated on 8 January 2014 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NINE VENTURES LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08836577

LTD Company

Age

12 Years

Incorporated 8 January 2014

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Vivek House 65-67 Clarendon Road Watford, WD17 1DS,

Previous Addresses

Vivek House 65-67 Clarendon Road Watford WD17 1DS England
From: 19 January 2023To: 19 January 2023
Melton House 65-67 Clarendon Road Watford WD17 1DS
From: 8 January 2014To: 19 January 2023
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Funding Round
Jun 15
Loan Cleared
Aug 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Director Left
Dec 21
New Owner
Jan 22
New Owner
Jun 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Aug 24
3
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHADHA, Gursharan Singh

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born July 1960
Director
Appointed 08 Jan 2014

CHADHA, Jasbir Kaur

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born December 1962
Director
Appointed 16 Aug 2024

CHADHA, Vivek Singh

Resigned
65-67 Clarendon Road, WatfordWD17 1DS
Born January 1988
Director
Appointed 08 Jan 2014
Resigned 24 Oct 2021

Persons with significant control

4

2 Active
2 Ceased

Mrs Jasbir Kaur Chadha

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2022

Mrs Jasbir Kaur Chadha

Ceased
65-67 Clarendon Road, WatfordWD17 1DS
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Sept 2022
Ceased 25 Sept 2022

Mr Gursharan Singh Chadha

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born July 1960

Nature of Control

Significant influence or control
Notified 24 Oct 2021

Mr Vivek Singh Chadha

Ceased
65-67 Clarendon Road, WatfordWD17 1DS
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 September 2016
SH10Notice of Particulars of Variation
Capital Cancellation Shares
29 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 September 2016
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
11 July 2016
MR05Certification of Charge
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Incorporation Company
8 January 2014
NEWINCIncorporation