Background WavePink WaveYellow Wave

SHOPPING MART LIMITED (09128384)

SHOPPING MART LIMITED (09128384) is an active UK company. incorporated on 14 July 2014. with registered office in Southall. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SHOPPING MART LIMITED has been registered for 11 years. Current directors include BHATIA, Gurmeet Singh, MALHOTRA, Surbir.

Company Number
09128384
Status
active
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
C/O Vandys Accounting Ltd H9 Charles House, Southall, UB2 4BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BHATIA, Gurmeet Singh, MALHOTRA, Surbir
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOPPING MART LIMITED

SHOPPING MART LIMITED is an active company incorporated on 14 July 2014 with the registered office located in Southall. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SHOPPING MART LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09128384

LTD Company

Age

11 Years

Incorporated 14 July 2014

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 31 July 2025 (8 months 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

23 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

C/O Vandys Accounting Ltd H9 Charles House Bridge Road Southall, UB2 4BD,

Previous Addresses

36 Dene Avenue Hounslow TW3 3AH England
From: 11 July 2016To: 14 March 2023
21-22 Clifton Street Cardiff CF24 1LQ
From: 12 September 2014To: 11 July 2016
36 Dene Avenue Hounslow TW3 3AH
From: 14 July 2014To: 12 September 2014
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Aug 19
New Owner
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BHATIA, Gurmeet Singh

Active
Dene Avenue, HounslowTW3 3AH
Born July 1975
Director
Appointed 14 Jul 2014

MALHOTRA, Surbir

Active
Bridge Road, SouthallUB2 4BD
Born April 1976
Director
Appointed 01 Aug 2016

SINGH, Gurjit

Resigned
Charles House, SouthallUB2 4BD
Born April 1981
Director
Appointed 11 Jul 2016
Resigned 01 Aug 2016

SINGH, Gurjit

Resigned
Wentworth Road, SouthallUB2 5TS
Born April 1981
Director
Appointed 19 Aug 2014
Resigned 05 Jul 2016

Persons with significant control

2

Surbir Malhotra

Active
Bridge Road, SouthallUB2 4BD
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2025

Mr Gurmeet Singh Bahtia

Active
Bridge Road, SouthallUB2 4BD
Born July 1975

Nature of Control

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

Filing History

38

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
31 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
21 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Incorporation Company
14 July 2014
NEWINCIncorporation