Background WavePink WaveYellow Wave

MEGA DEALS LIMITED (10254429)

MEGA DEALS LIMITED (10254429) is an active UK company. incorporated on 28 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEGA DEALS LIMITED has been registered for 9 years. Current directors include ARORA, Josh Ajit Singh.

Company Number
10254429
Status
active
Type
ltd
Incorporated
28 June 2016
Age
9 years
Address
Ground Floor, 5, London, W13 9BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARORA, Josh Ajit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGA DEALS LIMITED

MEGA DEALS LIMITED is an active company incorporated on 28 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEGA DEALS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10254429

LTD Company

Age

9 Years

Incorporated 28 June 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 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Ground Floor, 5 Canberra Road London, W13 9BF,

Previous Addresses

G11, Unit 4, Triangle Centre 399 Uxbridge Road Southall UB1 3EJ England
From: 28 June 2016To: 21 May 2024
Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jun 17
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Oct 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ARORA, Josh Ajit Singh

Active
Regent Street, LondonW1B 3HH
Born November 1976
Director
Appointed 27 Jan 2021

SINGH, Kunwar Ajit

Resigned
399 Uxbridge Road, SouthallUB1 3EJ
Born August 1969
Director
Appointed 28 Jun 2016
Resigned 27 Jan 2021

Persons with significant control

2

Mr Josh Ajit Singh Arora

Active
Canberra Road, LondonW13 9BF
Born November 1976

Nature of Control

Significant influence or control
Notified 25 Oct 2021

Mr Kunwar Ajit Singh

Active
Canberra Road, LondonW13 9BF
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Incorporation Company
28 June 2016
NEWINCIncorporation