Background WavePink WaveYellow Wave

TULIP DESIGN & BUILD LTD (10375558)

TULIP DESIGN & BUILD LTD (10375558) is an active UK company. incorporated on 14 September 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TULIP DESIGN & BUILD LTD has been registered for 9 years. Current directors include MAHAJAN, Nikkita Kewal, MAHAJAN, Siddharth.

Company Number
10375558
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAHAJAN, Nikkita Kewal, MAHAJAN, Siddharth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULIP DESIGN & BUILD LTD

TULIP DESIGN & BUILD LTD is an active company incorporated on 14 September 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TULIP DESIGN & BUILD LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10375558

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 31 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Tulip House , Amory Tower 205 Marsh Wall, Canary Wharf , London, E14 9TW,

Previous Addresses

35 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF England
From: 14 September 2016To: 25 June 2024
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
May 17
Director Left
Sept 17
Owner Exit
Nov 17
Loan Secured
Jun 18
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Jul 19
Director Joined
Jul 19
New Owner
Nov 19
Owner Exit
Jun 24
Director Left
Jun 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAHAJAN, Nikkita Kewal

Active
205 Marsh Wall, LondonE14 9TW
Born September 1983
Director
Appointed 01 Apr 2019

MAHAJAN, Siddharth

Active
Canary Wharf, LondonE14 9TW
Born January 1981
Director
Appointed 14 Sept 2016

CHADHA, Varun

Resigned
Divine Way, HayesUB3 2FE
Born October 1982
Director
Appointed 20 Jul 2019
Resigned 07 Jun 2024

CHADHA, Varun

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born October 1982
Director
Appointed 10 May 2017
Resigned 31 Mar 2019

MAHAJAN, Nikkita Kewal

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born September 1983
Director
Appointed 14 Sept 2016
Resigned 04 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Varun Chadha

Ceased
332-336 Perth Road, IlfordIG2 6FF
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 01 Jun 2018
Ceased 07 Jun 2024

Mrs Nikkita Kewal Mahajan

Ceased
332-336 Perth Road, IlfordIG2 6FF
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2016
Ceased 09 Nov 2017

Mr Siddharth Mahajan

Active
Canary Wharf, LondonE14 9TW
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Account Reference Date Company Current Extended
19 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Accounts Amended With Made Up Date
6 May 2021
AAMDAAMD
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Incorporation Company
14 September 2016
NEWINCIncorporation