Background WavePink WaveYellow Wave

GOSRANI CAPITAL LIMITED (09625769)

GOSRANI CAPITAL LIMITED (09625769) is an active UK company. incorporated on 5 June 2015. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. GOSRANI CAPITAL LIMITED has been registered for 10 years. Current directors include GOSRANI, Mahesh Khetshi, GOSRANI, Nila Mahesh, GOSRANI, Nitin Khetshi.

Company Number
09625769
Status
active
Type
ltd
Incorporated
5 June 2015
Age
10 years
Address
Scottish Provident House 3rd Floor, Harrow, HA1 1BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOSRANI, Mahesh Khetshi, GOSRANI, Nila Mahesh, GOSRANI, Nitin Khetshi
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSRANI CAPITAL LIMITED

GOSRANI CAPITAL LIMITED is an active company incorporated on 5 June 2015 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. GOSRANI CAPITAL LIMITED was registered 10 years ago.(SIC: 64209, 70229)

Status

active

Active since 10 years ago

Company No

09625769

LTD Company

Age

10 Years

Incorporated 5 June 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Scottish Provident House 3rd Floor 76 - 80 College Road Harrow, HA1 1BQ,

Previous Addresses

4/5 Loveridge Mews London NW6 2DP England
From: 5 June 2015To: 17 September 2015
Timeline

2 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GOSRANI, Nila Mahesh

Active
3rd Floor, HarrowHA1 1BQ
Secretary
Appointed 05 Jun 2015

GOSRANI, Mahesh Khetshi

Active
3rd Floor, HarrowHA1 1BQ
Born May 1955
Director
Appointed 05 Jun 2015

GOSRANI, Nila Mahesh

Active
3rd Floor, HarrowHA1 1BQ
Born December 1955
Director
Appointed 05 Jun 2015

GOSRANI, Nitin Khetshi

Active
3rd Floor, HarrowHA1 1BQ
Born July 1957
Director
Appointed 03 Apr 2017

Persons with significant control

2

Mr Nitin Khetshi Gosrani

Active
3rd Floor, HarrowHA1 1BQ
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017

Mr Mahesh Khetshi Gosrani

Active
3rd Floor, HarrowHA1 1BQ
Born May 1955

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

31

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 March 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 June 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Incorporation Company
5 June 2015
NEWINCIncorporation