Background WavePink WaveYellow Wave

EIGENTUM X1 PLAZA LIMITED (09853063)

EIGENTUM X1 PLAZA LIMITED (09853063) is an active UK company. incorporated on 2 November 2015. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EIGENTUM X1 PLAZA LIMITED has been registered for 10 years. Current directors include PATEL, Hetal.

Company Number
09853063
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
6th Floor, Amp House, Croydon, CR0 2LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Hetal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIGENTUM X1 PLAZA LIMITED

EIGENTUM X1 PLAZA LIMITED is an active company incorporated on 2 November 2015 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EIGENTUM X1 PLAZA LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09853063

LTD Company

Age

10 Years

Incorporated 2 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

OPULENCE X1 PLAZA LIMITED
From: 2 November 2015To: 8 August 2017
Contact
Address

6th Floor, Amp House Dingwall Road Croydon, CR0 2LX,

Previous Addresses

66 Prescot Street London E1 8NN England
From: 14 May 2020To: 3 April 2024
The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
From: 21 October 2019To: 14 May 2020
25 Upper Brook Street London W1K 7QD United Kingdom
From: 23 April 2018To: 21 October 2019
34 Southmeads Road Leicester LE2 2LS United Kingdom
From: 2 November 2015To: 23 April 2018
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Jun 16
Funding Round
Jul 17
Owner Exit
Nov 17
Director Joined
Apr 18
Director Left
May 18
Funding Round
Aug 19
Director Left
May 20
Director Joined
May 20
Funding Round
Jul 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Jan 21
Director Left
Jun 21
Funding Round
Feb 22
Funding Round
May 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Apr 23
Loan Secured
Aug 23
Capital Update
Feb 24
Capital Update
Jul 24
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
10
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PATEL, Hetal

Active
Dingwall Road, CroydonCR0 2LX
Born February 1983
Director
Appointed 21 Sept 2025

ALLEN, Matthew John

Resigned
Prescot Street, LondonE1 8NN
Born December 1972
Director
Appointed 23 Apr 2018
Resigned 14 May 2020

ALONEFTIS, Maria

Resigned
Dingwall Road, CroydonCR0 2LX
Born June 1990
Director
Appointed 14 Aug 2025
Resigned 21 Sept 2025

KHANNA, Subhash, Dr

Resigned
Southmeads Road, LeicesterLE2 2LS
Born July 1946
Director
Appointed 02 Nov 2015
Resigned 23 Apr 2018

MYURAN ANANDATHIYAGAR, Vidthya Asha

Resigned
Dingwall Road, CroydonCR0 2LX
Born March 1987
Director
Appointed 05 Jan 2021
Resigned 10 Sept 2025

PATEL, Nisha

Resigned
Prescot Street, LondonE1 8NN
Born July 1982
Director
Appointed 14 May 2020
Resigned 28 Jun 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Sunny Vinod Shah

Active
Dingwall Road, CroydonCR0 2LX
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2022

Mr Hemendra Jitendra Shroff

Active
Dingwall Road, CroydonCR0 2LX
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2022

Mrs Heena Bimal Merchant

Active
Dingwall Road, CroydonCR0 2LX
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2022

Mr Subhash Khanna

Ceased
Southmeads Road, LeicesterLE2 2LS
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 July 2024
SH19Statement of Capital
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
16 February 2024
SH19Statement of Capital
Legacy
16 February 2024
SH20SH20
Legacy
16 February 2024
CAP-SSCAP-SS
Resolution
16 February 2024
RESOLUTIONSResolutions
Legacy
13 February 2024
SH20SH20
Legacy
13 February 2024
CAP-SSCAP-SS
Resolution
13 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 August 2023
AAAnnual Accounts
Memorandum Articles
14 August 2023
MAMA
Resolution
14 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 June 2022
RP04CS01RP04CS01
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 April 2022
RP04CS01RP04CS01
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2015
NEWINCIncorporation