Background WavePink WaveYellow Wave

BAINS & SONS INVESTMENTS LIMITED (10594408)

BAINS & SONS INVESTMENTS LIMITED (10594408) is an active UK company. incorporated on 1 February 2017. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BAINS & SONS INVESTMENTS LIMITED has been registered for 9 years. Current directors include BAINS, Arjan Singh, BAINS, Rajan Singh, BAINS, Ravinder Singh.

Company Number
10594408
Status
active
Type
ltd
Incorporated
1 February 2017
Age
9 years
Address
Office 107, Russell Building West Common, Harpenden, AL5 2JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAINS, Arjan Singh, BAINS, Rajan Singh, BAINS, Ravinder Singh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAINS & SONS INVESTMENTS LIMITED

BAINS & SONS INVESTMENTS LIMITED is an active company incorporated on 1 February 2017 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BAINS & SONS INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10594408

LTD Company

Age

9 Years

Incorporated 1 February 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Office 107, Russell Building West Common Harpenden, AL5 2JQ,

Previous Addresses

6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF England
From: 23 August 2022To: 26 March 2025
Unit 6 Pendeford Business Park Wolverhampton WV9 5HF England
From: 18 May 2022To: 23 August 2022
Unit 9 Pendeford Place Sidestrand Pendeford Business Park Wolverhampton WV9 5HD United Kingdom
From: 1 February 2017To: 18 May 2022
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
Apr 19
Loan Secured
Jul 19
Funding Round
Aug 22
Owner Exit
Aug 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Dec 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAINS, Arjan Singh

Active
West Common, HarpendenAL5 2JQ
Born January 1996
Director
Appointed 10 Feb 2025

BAINS, Rajan Singh

Active
West Common, HarpendenAL5 2JQ
Born March 1995
Director
Appointed 10 Feb 2025

BAINS, Ravinder Singh

Active
West Common, HarpendenAL5 2JQ
Born January 1967
Director
Appointed 01 Feb 2017

JACKSON, Carla

Resigned
Sidestrand, WolverhamptonWV9 5HD
Secretary
Appointed 07 Jun 2018
Resigned 24 Dec 2018

PEACH, Lee

Resigned
Sidestrand, WolverhamptonWV9 5HD
Secretary
Appointed 01 Aug 2020
Resigned 09 Nov 2021

BAINS, Ranjit Kaur, Dr

Resigned
West Common, HarpendenAL5 2JQ
Born August 1969
Director
Appointed 01 Feb 2017
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
West Common, HarpendenAL5 2JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2022

Mr Ravinder Singh Bains

Ceased
Nightingale Place, WolverhamptonWV9 5HF
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 11 Aug 2022
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 July 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 February 2023
RP04CS01RP04CS01
Confirmation Statement
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Resolution
30 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2017
NEWINCIncorporation