Background WavePink WaveYellow Wave

DNV INVESTMENTS LTD (09607686)

DNV INVESTMENTS LTD (09607686) is an active UK company. incorporated on 26 May 2015. with registered office in Southall. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DNV INVESTMENTS LTD has been registered for 10 years. Current directors include PANNU, Amardeep Singh, PANNU, Amarveer Singh.

Company Number
09607686
Status
active
Type
ltd
Incorporated
26 May 2015
Age
10 years
Address
78 Penbury Road, Southall, UB2 5RX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PANNU, Amardeep Singh, PANNU, Amarveer Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DNV INVESTMENTS LTD

DNV INVESTMENTS LTD is an active company incorporated on 26 May 2015 with the registered office located in Southall. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DNV INVESTMENTS LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09607686

LTD Company

Age

10 Years

Incorporated 26 May 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

78 Penbury Road Southall, UB2 5RX,

Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Jun 16
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Jan 19
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PANNU, Amardeep Singh

Active
Eldon Road, LondonW8 5PT
Born February 1987
Director
Appointed 26 May 2015

PANNU, Amarveer Singh

Active
SouthallUB2 5RX
Born December 1988
Director
Appointed 26 May 2015

Persons with significant control

2

Mr Amarveer Singh Pannu

Active
SouthallUB2 5RX
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Amardeep Singh Pannu

Active
Eldon Road, LondonW8 5PT
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Resolution
23 September 2025
RESOLUTIONSResolutions
Memorandum Articles
23 September 2025
MAMA
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Incorporation Company
26 May 2015
NEWINCIncorporation