Background WavePink WaveYellow Wave

PUJA CASA A LIMITED (10031586)

PUJA CASA A LIMITED (10031586) is an active UK company. incorporated on 29 February 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PUJA CASA A LIMITED has been registered for 10 years. Current directors include BHAGNANI, Vashu Lilaram, DOSHI, Anshul Gautam.

Company Number
10031586
Status
active
Type
ltd
Incorporated
29 February 2016
Age
10 years
Address
Flat 1 2 Dunraven Street, London, W1K 7FQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BHAGNANI, Vashu Lilaram, DOSHI, Anshul Gautam
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUJA CASA A LIMITED

PUJA CASA A LIMITED is an active company incorporated on 29 February 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PUJA CASA A LIMITED was registered 10 years ago.(SIC: 41100, 68100)

Status

active

Active since 10 years ago

Company No

10031586

LTD Company

Age

10 Years

Incorporated 29 February 2016

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 31 January 2026 (3 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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

2 DUNRAVEN STREET LTD
From: 29 February 2016To: 25 July 2019
Contact
Address

Flat 1 2 Dunraven Street London, W1K 7FQ,

Previous Addresses

39, Hereford House , 129 Park Street London W1K 7JB England
From: 5 May 2021To: 8 August 2024
39 129 Park Street London W1K 7JB England
From: 5 May 2021To: 5 May 2021
29 Hereford House Park Street London W1K 7JB England
From: 22 June 2020To: 5 May 2021
Manchester Square 18 Fitzhardinge Street London W1H 6EQ England
From: 31 December 2018To: 22 June 2020
120 Pall Mall London SW1Y 5EA
From: 4 August 2017To: 31 December 2018
1 Great Cumberland Place London W1H 7AL United Kingdom
From: 29 February 2016To: 4 August 2017
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Aug 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BHAGNANI, Vashu Lilaram

Active
2 Dunraven Street, LondonW1K 7FQ
Born April 1961
Director
Appointed 21 Dec 2018

DOSHI, Anshul Gautam

Active
2 Dunraven Street, LondonW1K 7FQ
Born May 1980
Director
Appointed 17 Mar 2026

MCKENZIE, Alexander John

Resigned
18 Fitzhardinge Street, LondonW1H 6EQ
Born January 1983
Director
Appointed 29 Feb 2016
Resigned 21 Dec 2018

ROBERTS, William David

Resigned
18 Fitzhardinge Street, LondonW1H 6EQ
Born December 1979
Director
Appointed 29 Feb 2016
Resigned 21 Dec 2018

THOBURN, Richard Frederick

Resigned
Park Street, LondonW1K 7JB
Born September 1957
Director
Appointed 10 Jul 2020
Resigned 10 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Fitzhardinge Street, LondonW1H 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Fitzhardinge Street, LondonW1H 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2020
Pall Mall, LondonSW1Y 5ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
11 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 July 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Resolution
8 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 February 2016
NEWINCIncorporation