Background WavePink WaveYellow Wave

GIDAR R INVESTMENTS LTD (09676346)

GIDAR R INVESTMENTS LTD (09676346) is an active UK company. incorporated on 8 July 2015. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GIDAR R INVESTMENTS LTD has been registered for 10 years. Current directors include GIDAR, Rupinder Singh, SEHGAL, Dipinder Kaur.

Company Number
09676346
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
Gold Care Homes 1st Floor, Uxbridge, UB8 1QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIDAR, Rupinder Singh, SEHGAL, Dipinder Kaur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIDAR R INVESTMENTS LTD

GIDAR R INVESTMENTS LTD is an active company incorporated on 8 July 2015 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GIDAR R INVESTMENTS LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09676346

LTD Company

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Gold Care Homes 1st Floor 2 Vine Street Uxbridge, UB8 1QE,

Previous Addresses

Gidar House 13 the Crossway Uxbridge UB10 0JH England
From: 8 July 2015To: 15 October 2021
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
New Owner
Sept 17
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
New Owner
Jul 25
Owner Exit
Jul 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GIDAR, Rupinder Singh

Active
1st Floor, UxbridgeUB8 1QE
Born May 1996
Director
Appointed 08 May 2024

SEHGAL, Dipinder Kaur

Active
1st Floor, UxbridgeUB8 1QE
Born February 1988
Director
Appointed 08 May 2024

GIDAR, Ravinder Singh

Resigned
1st Floor, UxbridgeUB8 1QE
Born December 1959
Director
Appointed 08 Jul 2015
Resigned 08 May 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Jaskiran Kaur Gidar

Active
1st Floor, UxbridgeUB8 1QE
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2023

Mr Ravinder Singh Gidar

Ceased
1st Floor, UxbridgeUB8 1QE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2023
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Group
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 July 2015
NEWINCIncorporation