Background WavePink WaveYellow Wave

NINE HEATHROW VENTURES LIMITED (09351022)

NINE HEATHROW VENTURES LIMITED (09351022) is an active UK company. incorporated on 11 December 2014. with registered office in Watford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. NINE HEATHROW VENTURES LIMITED has been registered for 11 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
09351022
Status
active
Type
ltd
Incorporated
11 December 2014
Age
11 years
Address
Vivek House, Watford, WD17 1DS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINE HEATHROW VENTURES LIMITED

NINE HEATHROW VENTURES LIMITED is an active company incorporated on 11 December 2014 with the registered office located in Watford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. NINE HEATHROW VENTURES LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09351022

LTD Company

Age

11 Years

Incorporated 11 December 2014

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 July 2024 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

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

Previous Addresses

Melton House 65-67 Clarendon Road Watford WD17 1DS England
From: 11 December 2014To: 1 September 2022
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Oct 15
Loan Secured
Feb 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Oct 21
Director Left
Dec 21
0
Funding
3
Officers
0
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 11 Dec 2014

CHADHA, Jasbir Kaur

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born December 1962
Director
Appointed 24 Oct 2021

CHADHA, Vivek

Resigned
65-67 Clarendon Road, WatfordWD17 1DS
Born January 1988
Director
Appointed 01 Oct 2015
Resigned 24 Oct 2021

Persons with significant control

1

Clarendon Road, WatfordWD17 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
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
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Incorporation Company
11 December 2014
NEWINCIncorporation