Background WavePink WaveYellow Wave

INFLOW CAPITAL INVESTMENTS LIMITED (09827339)

INFLOW CAPITAL INVESTMENTS LIMITED (09827339) is an active UK company. incorporated on 16 October 2015. with registered office in Pinner. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INFLOW CAPITAL INVESTMENTS LIMITED has been registered for 10 years. Current directors include SHAH, Dipak Mahendra, SHAH, Jiten.

Company Number
09827339
Status
active
Type
ltd
Incorporated
16 October 2015
Age
10 years
Address
Monument House, Pinner, HA5 5NE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SHAH, Dipak Mahendra, SHAH, Jiten
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFLOW CAPITAL INVESTMENTS LIMITED

INFLOW CAPITAL INVESTMENTS LIMITED is an active company incorporated on 16 October 2015 with the registered office located in Pinner. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INFLOW CAPITAL INVESTMENTS LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09827339

LTD Company

Age

10 Years

Incorporated 16 October 2015

Size

N/A

Accounts

ARD: 29/3

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: Unaudited Abridged

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 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
C/O Life Financial Solutions One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS United Kingdom
From: 16 October 2015To: 5 November 2018
Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Sept 16
Director Joined
Sept 16
New Owner
Dec 18
Director Left
Dec 18
Director Left
Dec 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAH, Dipak Mahendra

Active
215 Marsh Road, PinnerHA5 5NE
Born November 1991
Director
Appointed 16 Oct 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
Station Road, BorehamwoodWD6 1SL
Born February 1983
Director
Appointed 16 Oct 2015
Resigned 18 Dec 2018

Persons with significant control

3

215 Marsh Road, PinnerHA5 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2024

Mr Jiten Shah

Active
215 Marsh Road, PinnerHA5 5NE
Born June 1981

Nature of Control

Significant influence or control
Notified 18 Dec 2018

Mr Dipak Mahendra Shah

Active
215 Marsh Road, PinnerHA5 5NE
Born November 1991

Nature of Control

Significant influence or control
Notified 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Unaudited Abridged
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
8 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
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 Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2019
AAAnnual Accounts
Confirmation Statement With No 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
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 July 2017
AA01Change of Accounting Reference Date
Resolution
27 October 2016
RESOLUTIONSResolutions
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
21 September 2016
CS01Confirmation Statement
Incorporation Company
16 October 2015
NEWINCIncorporation