Background WavePink WaveYellow Wave

SVAC LTD (09498937)

SVAC LTD (09498937) is an active UK company. incorporated on 19 March 2015. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SVAC LTD has been registered for 11 years. Current directors include CHAUHAN, Anjali, CHAUHAN, Ashvinkumar, VIRJI, Sandip Vrajlal.

Company Number
09498937
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
2 Churchill Court 58 Station Road, Harrow, HA2 7SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CHAUHAN, Anjali, CHAUHAN, Ashvinkumar, VIRJI, Sandip Vrajlal
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SVAC LTD

SVAC LTD is an active company incorporated on 19 March 2015 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SVAC LTD was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09498937

LTD Company

Age

11 Years

Incorporated 19 March 2015

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 29 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

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

2 Churchill Court 58 Station Road North Harrow Harrow, HA2 7SA,

Previous Addresses

232a Northolt Road Harrow Middlesex HA2 8DU England
From: 18 March 2016To: 18 June 2020
68 Pinner Park Avenue Harrow Middlesex HA2 6LF England
From: 19 March 2015To: 18 March 2016
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Aug 15
New Owner
Mar 18
Director Joined
Sept 18
Loan Secured
Apr 20
Director Joined
Dec 22
Owner Exit
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CHAUHAN, Anjali

Active
Station Road, HarrowHA2 7SA
Born May 1970
Director
Appointed 28 Sept 2018

CHAUHAN, Ashvinkumar

Active
58 Station Road, HarrowHA2 7SA
Born May 1965
Director
Appointed 01 Dec 2022

VIRJI, Sandip Vrajlal

Active
Station Road, HarrowHA2 7SA
Born July 1966
Director
Appointed 19 Mar 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Sandip Virji

Ceased
HarrowHA2 6LF
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2018
Ceased 18 Mar 2026

Mr Sandip Vrajlal Virji

Active
58 Station Road, HarrowHA2 7SA
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Incorporation Company
19 March 2015
NEWINCIncorporation