Background WavePink WaveYellow Wave

QUEENSRIVER LTD (10096278)

QUEENSRIVER LTD (10096278) is an active UK company. incorporated on 1 April 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. QUEENSRIVER LTD has been registered for 10 years. Current directors include HINDOCHA, Shane.

Company Number
10096278
Status
active
Type
ltd
Incorporated
1 April 2016
Age
10 years
Address
Kemp House, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HINDOCHA, Shane
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSRIVER LTD

QUEENSRIVER LTD is an active company incorporated on 1 April 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. QUEENSRIVER LTD was registered 10 years ago.(SIC: 68100, 68320)

Status

active

Active since 10 years ago

Company No

10096278

LTD Company

Age

10 Years

Incorporated 1 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

SSR VENTURE CAPITAL LIMITED
From: 1 April 2016To: 17 March 2017
Contact
Address

Kemp House 152 - 160 City Road London, EC1V 2NX,

Previous Addresses

78-80 st John Street St. John Street London EC1M 4EG United Kingdom
From: 14 February 2017To: 10 March 2021
G32B, Waterfront Business Centre 1 Dock Road London E16 1AH England
From: 1 April 2016To: 14 February 2017
Timeline

4 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Feb 17
Director Left
Sept 19
Owner Exit
Sept 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HINDOCHA, Shane

Active
152 - 160 City Road, LondonEC1V 2NX
Born October 1982
Director
Appointed 01 Apr 2016

PATEL, Rishin

Resigned
LondonNW10 1TA
Born March 1991
Director
Appointed 01 Apr 2016
Resigned 01 Feb 2017

SAHATHEVAN, Selvan Senthur

Resigned
LeatherheadKT22 8UE
Born June 1977
Director
Appointed 01 Apr 2016
Resigned 23 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Selvan Senthur Sahathevan

Ceased
St. John Street, LondonEC1M 4EG
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Nov 2018

Mr Shane Hindocha

Active
152 - 160 City Road, LondonEC1V 2NX
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Resolution
17 March 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
17 March 2017
NM06NM06
Change Of Name Notice
17 March 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Incorporation Company
1 April 2016
NEWINCIncorporation