Background WavePink WaveYellow Wave

JUNIPER HOLDINGS INC LIMITED (10483636)

JUNIPER HOLDINGS INC LIMITED (10483636) is an active UK company. incorporated on 17 November 2016. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. JUNIPER HOLDINGS INC LIMITED has been registered for 9 years. Current directors include AHMED, Shalim, SILVA BULLET INVESTMENTS LTD.

Company Number
10483636
Status
active
Type
ltd
Incorporated
17 November 2016
Age
9 years
Address
C/O Sterling Estates Management Limited, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AHMED, Shalim, SILVA BULLET INVESTMENTS LTD
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIPER HOLDINGS INC LIMITED

JUNIPER HOLDINGS INC LIMITED is an active company incorporated on 17 November 2016 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. JUNIPER HOLDINGS INC LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10483636

LTD Company

Age

9 Years

Incorporated 17 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

THE RAMAR CORP LIMITED
From: 22 June 2017To: 16 July 2018
ROMAN CONSULTING LIMITED
From: 17 November 2016To: 22 June 2017
Contact
Address

C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 29 August 2019To: 5 March 2023
C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 14 December 2018To: 29 August 2019
C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 22 August 2018To: 14 December 2018
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 21 June 2017To: 22 August 2018
United House 311a Uxbridge Road Rickmansworth WD3 8DS England
From: 17 November 2016To: 21 June 2017
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AHMED, Shalim

Active
Sterling Estates Management Limited, StanmoreHA7 4AR
Born May 1977
Director
Appointed 01 Mar 2023

SILVA BULLET INVESTMENTS LTD

Active
Compton House, 1st Floor, StanmoreHA7 4AR
Corporate director
Appointed 01 Mar 2023

MALHOTRA, Anil Kumar

Resigned
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 14 Dec 2018
Resigned 01 Mar 2023

MALHOTRA, Anil Kumar

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Born January 1955
Director
Appointed 22 Aug 2018
Resigned 14 Dec 2018

MALHOTRA, Anil Kumar

Resigned
HarrowHA3 8HB
Born January 1955
Director
Appointed 17 Nov 2016
Resigned 22 Aug 2018

Persons with significant control

3

2 Active
1 Ceased
Sterling Estates Management Limited, StanmoreHA7 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2023

Mr Shalim Ahmed

Active
Sterling Estates Management Limited, StanmoreHA7 4AR
Born May 1977

Nature of Control

Significant influence or control
Notified 01 Mar 2023

Mr Anil Kumar Malhotra

Ceased
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Nov 2016
Ceased 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
5 March 2023
AP02Appointment of Corporate Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Resolution
16 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Resolution
22 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Incorporation Company
17 November 2016
NEWINCIncorporation