Background WavePink WaveYellow Wave

UK CHAPTER LIMITED (10506306)

UK CHAPTER LIMITED (10506306) is an active UK company. incorporated on 1 December 2016. with registered office in Pinner. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. UK CHAPTER LIMITED has been registered for 9 years. Current directors include KUMAR, Ajay, Mr., SHAROFF, Vikas.

Company Number
10506306
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2016
Age
9 years
Address
Shandon, Pinner, HA5 3PZ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
KUMAR, Ajay, Mr., SHAROFF, Vikas
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK CHAPTER LIMITED

UK CHAPTER LIMITED is an active company incorporated on 1 December 2016 with the registered office located in Pinner. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. UK CHAPTER LIMITED was registered 9 years ago.(SIC: 94120)

Status

active

Active since 9 years ago

Company No

10506306

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 1 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Shandon Poplar Close Pinner, HA5 3PZ,

Previous Addresses

C/O Vivek Saraogi 3 More London SE1 2RE United Kingdom
From: 19 July 2024To: 25 June 2025
Middlesex House Unit 301 130 College Road Harrow HA1 1BQ England
From: 19 April 2022To: 19 July 2024
Shandon Poplar Close Pinner HA5 3PZ England
From: 24 February 2021To: 19 April 2022
24 Eastern Avenue Pinner HA5 1NP England
From: 2 April 2019To: 24 February 2021
275 Rayners Lane Harrow HA2 9TU United Kingdom
From: 1 December 2016To: 2 April 2019
Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KUMAR, Ajay, Mr.

Active
Poplar Close, PinnerHA5 3PZ
Born November 1971
Director
Appointed 23 Jun 2025

SHAROFF, Vikas

Active
Poplar Close, PinnerHA5 3PZ
Born June 1976
Director
Appointed 23 Jun 2025

CHOURDIA, Mayurika

Resigned
Poplar Close, PinnerHA5 3PZ
Secretary
Appointed 23 Jun 2025
Resigned 01 Mar 2026

AGRAWAL, Ajay Kumar

Resigned
Rayners Lane, HarrowHA2 9TU
Born April 1977
Director
Appointed 01 Dec 2016
Resigned 31 Mar 2019

DAHAL, Krishna Prasad

Resigned
Lulworth Close, HarrowHA2 9NR
Born August 1973
Director
Appointed 01 Apr 2022
Resigned 19 Jul 2024

KUMAR, Ajay, Mr.

Resigned
Poplar Close, PinnerHA5 3PZ
Born November 1971
Director
Appointed 31 Mar 2019
Resigned 01 Apr 2022

NATHANI, Tabassum Nawrozali

Resigned
Elms Road, HarrowHA3 6BQ
Born August 1984
Director
Appointed 01 Apr 2022
Resigned 23 Jun 2025

SARAOGI, Vivek

Resigned
Delaford Road, LondonSE16 3BS
Born August 1975
Director
Appointed 01 Apr 2022
Resigned 23 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr. Ajay Kumar

Active
Poplar Close, PinnerHA5 3PZ
Born November 1971

Nature of Control

Significant influence or control
Notified 01 Mar 2026

Mr Ajay Kumar

Ceased
Poplar Close, PinnerHA5 3PZ
Born April 1977

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 01 Mar 2026
Fundings
Financials
Latest Activities

Filing History

46

Notification Of A Person With Significant Control
21 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Administrative Restoration Company
4 October 2018
RT01RT01
Gazette Dissolved Compulsory
15 May 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 December 2016
NEWINCIncorporation