Background WavePink WaveYellow Wave

V DHARIWAL NOTARY PUBLIC LIMITED (09519174)

V DHARIWAL NOTARY PUBLIC LIMITED (09519174) is an active UK company. incorporated on 31 March 2015. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. V DHARIWAL NOTARY PUBLIC LIMITED has been registered for 11 years. Current directors include DHARIWAL, Veninder.

Company Number
09519174
Status
active
Type
ltd
Incorporated
31 March 2015
Age
11 years
Address
Walnut Tree House Court Lane, Slough, SL1 8DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
DHARIWAL, Veninder
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V DHARIWAL NOTARY PUBLIC LIMITED

V DHARIWAL NOTARY PUBLIC LIMITED is an active company incorporated on 31 March 2015 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. V DHARIWAL NOTARY PUBLIC LIMITED was registered 11 years ago.(SIC: 69109)

Status

active

Active since 11 years ago

Company No

09519174

LTD Company

Age

11 Years

Incorporated 31 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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 22 February 2026 (2 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

V DHARIWAL NP LIMITED
From: 19 April 2015To: 19 August 2019
NOTAIRE PUBLIC INTERNATIONAL LIMITED
From: 31 March 2015To: 19 April 2015
Contact
Address

Walnut Tree House Court Lane Burnham Slough, SL1 8DN,

Previous Addresses

24 High Street Slough Berkshire SL1 1EQ England
From: 31 March 2015To: 23 December 2021
Timeline

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jul 19
Director Joined
Apr 20
Director Left
Jul 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DHARIWAL, Veninder

Active
Court Lane, SloughSL1 8DN
Born February 1972
Director
Appointed 31 Mar 2015

DHARIWAL, Jasven Kaur, Dr

Resigned
Court Lane, SloughSL1 8DN
Born October 2000
Director
Appointed 01 Apr 2020
Resigned 03 Jul 2024

Persons with significant control

1

Mrs Veninder Dhariwal

Active
Court Lane, SloughSL1 8DN
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Resolution
19 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
19 August 2019
CONNOTConfirmation Statement Notification
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Of Name Notice
19 February 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Certificate Change Of Name Company
19 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2015
CONNOTConfirmation Statement Notification
Incorporation Company
31 March 2015
NEWINCIncorporation