Background WavePink WaveYellow Wave

M16 LIVING LIMITED (09275513)

M16 LIVING LIMITED (09275513) is an active UK company. incorporated on 22 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. M16 LIVING LIMITED has been registered for 11 years. Current directors include GOKANI, Jitesh Pravin.

Company Number
09275513
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
92 Murray Road, London, W5 4DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOKANI, Jitesh Pravin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M16 LIVING LIMITED

M16 LIVING LIMITED is an active company incorporated on 22 October 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. M16 LIVING LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09275513

LTD Company

Age

11 Years

Incorporated 22 October 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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

92 Murray Road London, W5 4DA,

Previous Addresses

Suite 103, 1st Floor 46 Station Road Harrow Middlesex HA2 7SE England
From: 30 October 2017To: 18 February 2021
46 Suite 103 First Floor Station Road North Harrow Middlesex HA2 7SE England
From: 13 September 2017To: 30 October 2017
272 Unit 206 Canada House 272 Field End Road Ruislip Middlesex HA4 9NA England
From: 16 May 2016To: 13 September 2017
Suite G-4 Talbot House Business Centre, 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH
From: 22 October 2014To: 16 May 2016
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Apr 15
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GOKANI, Jitesh Pravin

Active
Murray Road, LondonW5 4DA
Born July 1980
Director
Appointed 22 Oct 2014

BHARDWAJ, Ashok Kumar

Resigned
Northwood,HA6 3AE
Born March 1951
Director
Appointed 22 Oct 2014
Resigned 22 Oct 2014

Persons with significant control

1

Mr Jitesh Pravin Gokani

Active
Murray Road, LondonW5 4DA
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
21 November 2023
AAMDAAMD
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Incorporation Company
22 October 2014
NEWINCIncorporation