Background WavePink WaveYellow Wave

THE PUNJABI SOCIETY OF BRITISH ISLES LTD (10064960)

THE PUNJABI SOCIETY OF BRITISH ISLES LTD (10064960) is an active UK company. incorporated on 15 March 2016. with registered office in Gerrards Cross. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE PUNJABI SOCIETY OF BRITISH ISLES LTD has been registered for 10 years. Current directors include ANAND, Pradeep, RANGER, Raminder Singh, SINGH, Hardip.

Company Number
10064960
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 2016
Age
10 years
Address
90 Packhorse Road, Gerrards Cross, SL9 8JG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANAND, Pradeep, RANGER, Raminder Singh, SINGH, Hardip
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PUNJABI SOCIETY OF BRITISH ISLES LTD

THE PUNJABI SOCIETY OF BRITISH ISLES LTD is an active company incorporated on 15 March 2016 with the registered office located in Gerrards Cross. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE PUNJABI SOCIETY OF BRITISH ISLES LTD was registered 10 years ago.(SIC: 88990)

Status

active

Active since 10 years ago

Company No

10064960

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 15 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

90 Packhorse Road Gerrards Cross, SL9 8JG,

Previous Addresses

65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom
From: 15 March 2016To: 11 December 2023
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Joined
Apr 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ANAND, Pradeep

Active
Packhorse Road, Gerrards CrossSL9 8JG
Born February 1956
Director
Appointed 27 Nov 2019

RANGER, Raminder Singh

Active
Delamere Road, HayesUB4 0NN
Born May 1948
Director
Appointed 27 Nov 2019

SINGH, Hardip

Active
Packhorse Road, Gerrards CrossSL9 8JG
Born May 1950
Director
Appointed 26 Apr 2023

ARORA, Devender

Resigned
Delamere Road, HayesUB4 0NN
Born January 1957
Director
Appointed 15 Mar 2016
Resigned 29 Oct 2023

GIDAR, Ravinder Singh

Resigned
Delamere Road, HayesUB4 0NN
Born December 1959
Director
Appointed 27 Nov 2019
Resigned 23 Dec 2023

PATHAK, Atul

Resigned
Delamere Road, HayesUB4 0NN
Born February 1961
Director
Appointed 15 Mar 2016
Resigned 27 Nov 2019

SHARMA, Ashok Kumar

Resigned
Delamere Road, HayesUB4 0NN
Born March 1952
Director
Appointed 15 Mar 2016
Resigned 27 Nov 2019

SINGH, Pritpal

Resigned
Packhorse Road, Gerrards CrossSL9 8JG
Born March 1954
Director
Appointed 12 Aug 2024
Resigned 12 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Pradeep Anand

Active
Packhorse Road, Gerrards CrossSL9 8JG
Born February 1956

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2019

Mr Atul Pathak

Ceased
Delamere Road, HayesUB4 0NN
Born February 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
26 September 2023
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
26 September 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Incorporation Company
15 March 2016
NEWINCIncorporation