Background WavePink WaveYellow Wave

GIDAR HOLDINGS LTD (09429808)

GIDAR HOLDINGS LTD (09429808) is an active UK company. incorporated on 9 February 2015. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GIDAR HOLDINGS LTD has been registered for 11 years. Current directors include GIDAR, Sukhvinder Singh, SEHGAL, Dipinder Kaur.

Company Number
09429808
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
Gold Care Homes 2 Vine Street, Uxbridge, UB8 1QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIDAR, Sukhvinder Singh, SEHGAL, Dipinder Kaur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIDAR HOLDINGS LTD

GIDAR HOLDINGS LTD is an active company incorporated on 9 February 2015 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GIDAR HOLDINGS LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09429808

LTD Company

Age

11 Years

Incorporated 9 February 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Gold Care Homes 2 Vine Street First Floor Uxbridge, UB8 1QE,

Previous Addresses

Gidar House 13 the Crossway Uxbridge UB10 0JH England
From: 9 February 2015To: 19 November 2021
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Oct 23
Loan Secured
Nov 23
Director Left
Jan 24
New Owner
Feb 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GIDAR, Sukhvinder Singh

Active
2 Vine Street, UxbridgeUB8 1QE
Secretary
Appointed 09 Feb 2015

SEHGAL, Dipinder Kaur

Active
2 Vine Street, UxbridgeUB8 1QE
Secretary
Appointed 01 Nov 2023

GIDAR, Sukhvinder Singh

Active
2 Vine Street, UxbridgeUB8 1QE
Born April 1968
Director
Appointed 09 Feb 2015

SEHGAL, Dipinder Kaur

Active
2 Vine Street, UxbridgeUB8 1QE
Born February 1988
Director
Appointed 09 Oct 2023

GIDAR, Ravinder Singh

Resigned
1st Floor, UxbridgeUB8 1QE
Born December 1959
Director
Appointed 09 Feb 2015
Resigned 18 Jan 2024

Persons with significant control

5

1 Active
4 Ceased

Mrs Jaskiran Gidar

Ceased
2 Vine Street, UxbridgeUB8 1QE
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2024
Ceased 11 Dec 2024
1st Floor, UxbridgeUB8 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2024

Sukhvinder Singh Gidar

Ceased
2 Vine Street, UxbridgeUB8 1QE
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2024

Mr Ravinder Singh Gidar

Ceased
Wood Lane, IverSL0 0LA
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Sukhvinder Singh Gidar

Ceased
Billet Lane, IverSL0 0LS
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
26 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
22 May 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Incorporation Company
9 February 2015
NEWINCIncorporation