Background WavePink WaveYellow Wave

INFLOW PRIVATE FINANCE LTD (09674845)

INFLOW PRIVATE FINANCE LTD (09674845) is an active UK company. incorporated on 7 July 2015. with registered office in Pinner. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies and 3 other business activities. INFLOW PRIVATE FINANCE LTD has been registered for 10 years. Current directors include SHAH, Dipak Mahendra, SHAH, Jiten.

Company Number
09674845
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
Monument House, Pinner, HA5 5NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
SHAH, Dipak Mahendra, SHAH, Jiten
SIC Codes
64922, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFLOW PRIVATE FINANCE LTD

INFLOW PRIVATE FINANCE LTD is an active company incorporated on 7 July 2015 with the registered office located in Pinner. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies and 3 other business activities. INFLOW PRIVATE FINANCE LTD was registered 10 years ago.(SIC: 64922, 68100, 68209, 68320)

Status

active

Active since 10 years ago

Company No

09674845

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Monument House 215 Marsh Road Pinner, HA5 5NE,

Previous Addresses

39 High Street Pinner HA5 5PJ England
From: 6 December 2021To: 30 April 2024
2nd Floor 39B High Street Harrow-on-the-Hill HA1 3HT England
From: 18 December 2018To: 6 December 2021
3 Penta Court Station Road Borehamwood WD6 1SL England
From: 5 November 2018To: 18 December 2018
Mr D Shah, One Oaks Court Warwick Road Borehamwood WD6 1GS England
From: 23 May 2018To: 5 November 2018
C/O Mr J Shah One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England
From: 20 March 2016To: 23 May 2018
C/O Mr Jiten Shah Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom
From: 7 July 2015To: 20 March 2016
Timeline

8 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Sept 16
Director Joined
Sept 16
New Owner
Dec 18
Director Left
Dec 18
Director Left
Dec 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHAH, Dipak Mahendra

Active
215 Marsh Road, PinnerHA5 5NE
Born November 1991
Director
Appointed 07 Jul 2015

SHAH, Jiten

Active
215 Marsh Road, PinnerHA5 5NE
Born June 1981
Director
Appointed 15 Sept 2016

KENT, James

Resigned
Station Road, BorehamwoodWD6 1SL
Born November 1983
Director
Appointed 15 Sept 2016
Resigned 18 Dec 2018

SOVITCH, Daniel Lee

Resigned
Warwick Road, BorehamwoodWD6 1GS
Born February 1983
Director
Appointed 07 Dec 2015
Resigned 18 Dec 2018

SOVITCH, Daniel Lee

Resigned
Elstree Way, BorehamwoodWD6 1SD
Born February 1983
Director
Appointed 07 Jul 2015
Resigned 14 Oct 2015

Persons with significant control

2

Mr Jiten Shah

Active
215 Marsh Road, PinnerHA5 5NE
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2018

Mr Dipak Mahendra Shah

Active
215 Marsh Road, PinnerHA5 5NE
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Incorporation Company
7 July 2015
NEWINCIncorporation