Background WavePink WaveYellow Wave

SHIVAM INVESTMENT LIMITED (09743677)

SHIVAM INVESTMENT LIMITED (09743677) is an active UK company. incorporated on 21 August 2015. with registered office in Twickenham,. The company operates in the Construction sector, engaged in construction of domestic buildings. SHIVAM INVESTMENT LIMITED has been registered for 10 years. Current directors include CHANDEGRA, Lalitkumar Devshi, CHANDEGRA, Maarut Pravin.

Company Number
09743677
Status
active
Type
ltd
Incorporated
21 August 2015
Age
10 years
Address
30 Tranmere Road,, Twickenham,, TW2 7JB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CHANDEGRA, Lalitkumar Devshi, CHANDEGRA, Maarut Pravin
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIVAM INVESTMENT LIMITED

SHIVAM INVESTMENT LIMITED is an active company incorporated on 21 August 2015 with the registered office located in Twickenham,. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SHIVAM INVESTMENT LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09743677

LTD Company

Age

10 Years

Incorporated 21 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

30 Tranmere Road, Twickenham,, TW2 7JB,

Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Aug 15
Funding Round
Nov 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Share Issue
May 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jul 25
Owner Exit
Mar 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CHANDEGRA, Lalitkumar Devshi

Active
TwickenhamTW2 7JB
Born November 1954
Director
Appointed 21 Aug 2015

CHANDEGRA, Maarut Pravin

Active
Tranmere Road, TwickenhamTW2 7JB
Born June 1986
Director
Appointed 21 Aug 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Nanji Devshi Chandegra

Ceased
Twickenham,TW2 7JB
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Aug 2024

Mr Lalitkumar Devshi Chandegra

Active
Twickenham,TW2 7JB
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
16 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Capital Alter Shares Consolidation
29 May 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Incorporation Company
21 August 2015
NEWINCIncorporation