Background WavePink WaveYellow Wave

CHADHA CAPITAL INVESTMENTS LIMITED (09658620)

CHADHA CAPITAL INVESTMENTS LIMITED (09658620) is an active UK company. incorporated on 26 June 2015. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHADHA CAPITAL INVESTMENTS LIMITED has been registered for 10 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
09658620
Status
active
Type
ltd
Incorporated
26 June 2015
Age
10 years
Address
Vivek House, Watford, WD17 1DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHADHA CAPITAL INVESTMENTS LIMITED

CHADHA CAPITAL INVESTMENTS LIMITED is an active company incorporated on 26 June 2015 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHADHA CAPITAL INVESTMENTS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09658620

LTD Company

Age

10 Years

Incorporated 26 June 2015

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 27 September 2026
Period: 1 July 2024 - 27 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Vivek House 65-67 Clarendon Road Watford, WD17 1DS,

Previous Addresses

65-67 Clarendon Road Watford WD17 1DS England
From: 26 June 2015To: 1 September 2022
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Feb 18
Loan Secured
Oct 19
New Owner
Jun 20
New Owner
Jun 20
Loan Secured
Jun 20
Director Left
Dec 21
Owner Exit
Jun 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHADHA, Gursharan Singh

Active
WatfordWD17 1DS
Born July 1960
Director
Appointed 26 Jun 2015

CHADHA, Jasbir Kaur

Active
WatfordWD17 1DS
Born December 1962
Director
Appointed 26 Jun 2015

CHADHA, Vivek Singh

Resigned
WatfordWD17 1DS
Born January 1988
Director
Appointed 26 Jun 2015
Resigned 24 Oct 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Gursharan Singh Chadha

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2019

Mrs Jasbir Kaur Chadha

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2019

Mr Vivek Singh Chadha

Ceased
WatfordWD17 1DS
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

45

Change Account Reference Date Company Current Extended
19 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Incorporation Company
26 June 2015
NEWINCIncorporation