Background WavePink WaveYellow Wave

ATHENA PETERS INVESTMENTS LIMITED (08986292)

ATHENA PETERS INVESTMENTS LIMITED (08986292) is an active UK company. incorporated on 8 April 2014. with registered office in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ATHENA PETERS INVESTMENTS LIMITED has been registered for 12 years. Current directors include GUPTA, Aman, GUPTA, Swati.

Company Number
08986292
Status
active
Type
ltd
Incorporated
8 April 2014
Age
12 years
Address
6 Poole Lane, Staines-Upon-Thames, TW19 7DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUPTA, Aman, GUPTA, Swati
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHENA PETERS INVESTMENTS LIMITED

ATHENA PETERS INVESTMENTS LIMITED is an active company incorporated on 8 April 2014 with the registered office located in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ATHENA PETERS INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08986292

LTD Company

Age

12 Years

Incorporated 8 April 2014

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 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

6 Poole Lane Staines-Upon-Thames, TW19 7DS,

Previous Addresses

, Allington House Station Approach, Ashford, Middlesex, TW15 2QN
From: 8 April 2014To: 18 December 2017
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Nov 15
Loan Secured
Nov 17
Loan Secured
Jun 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Mar 23
Loan Secured
Jul 23
Loan Secured
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GUPTA, Aman

Active
Lynton Close, IsleworthTW7 7ET
Born April 1981
Director
Appointed 08 Jul 2014

GUPTA, Swati

Active
Lynton Close, IsleworthTW7 7ET
Born December 1983
Director
Appointed 08 Apr 2014

Persons with significant control

3

Mr Aman Gupta

Active
Lynton Close, IsleworthTW7 7ET
Born April 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Swati Gupta

Active
Lynton Close, IsleworthTW7 7ET
Born December 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Poole Lane, Staines-Upon-ThamesTW19 7DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Incorporation Company
8 April 2014
NEWINCIncorporation