Background WavePink WaveYellow Wave

VINIHASI LIMITED (09551731)

VINIHASI LIMITED (09551731) is an active UK company. incorporated on 20 April 2015. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VINIHASI LIMITED has been registered for 10 years. Current directors include PATEL, Nitesh Dhirubhai, PATEL, Simabahen.

Company Number
09551731
Status
active
Type
ltd
Incorporated
20 April 2015
Age
10 years
Address
9 Grange Brook Rags Lane, Waltham Cross, EN7 6TD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Nitesh Dhirubhai, PATEL, Simabahen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINIHASI LIMITED

VINIHASI LIMITED is an active company incorporated on 20 April 2015 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VINIHASI LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09551731

LTD Company

Age

10 Years

Incorporated 20 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 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

4 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

9 Grange Brook Rags Lane Cheshunt Waltham Cross, EN7 6TD,

Previous Addresses

53/57 Belgrave Road London SW1V 2BB England
From: 13 October 2015To: 12 September 2019
Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England
From: 2 October 2015To: 13 October 2015
2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE United Kingdom
From: 20 April 2015To: 2 October 2015
Timeline

2 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Apr 15
New Owner
May 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Nitesh Dhirubhai

Active
Rags Lane, CheshuntEN7 6TD
Born July 1964
Director
Appointed 20 Apr 2015

PATEL, Simabahen

Active
Rags Lane, CheshuntEN7 6TD
Born October 1964
Director
Appointed 20 Apr 2015

Persons with significant control

2

Mrs Simabahen Patel

Active
Rags Lane, Waltham CrossEN7 6TD
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2018

Mr Nitesh Dhirubhai Patel

Active
Rags Lane, Waltham CrossEN7 6TD
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Incorporation Company
20 April 2015
NEWINCIncorporation