Background WavePink WaveYellow Wave

DHYAN GROUP LIMITED (10714688)

DHYAN GROUP LIMITED (10714688) is an active UK company. incorporated on 7 April 2017. with registered office in Twickenham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. DHYAN GROUP LIMITED has been registered for 8 years. Current directors include CHANDEGRA, Bhagirath Lalitkumar, CHANDEGRA, Preeti, CHANDEGRA, Ramesh Devshi, Mr. and 1 others.

Company Number
10714688
Status
active
Type
ltd
Incorporated
7 April 2017
Age
8 years
Address
15 Bridge Way, Twickenham, TW2 7JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
CHANDEGRA, Bhagirath Lalitkumar, CHANDEGRA, Preeti, CHANDEGRA, Ramesh Devshi, Mr., SAINI, Gaurav
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHYAN GROUP LIMITED

DHYAN GROUP LIMITED is an active company incorporated on 7 April 2017 with the registered office located in Twickenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. DHYAN GROUP LIMITED was registered 8 years ago.(SIC: 47110)

Status

active

Active since 8 years ago

Company No

10714688

LTD Company

Age

8 Years

Incorporated 7 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

15 Bridge Way Twickenham, TW2 7JL,

Previous Addresses

21-23 High View Close Hamilton Office Park Leicester LE4 9LJ England
From: 5 February 2024To: 5 February 2024
Kalamu House 11 Coldbath Square London EC1R 5HL England
From: 26 September 2018To: 5 February 2024
28-30 st. John's Square London EC1M 4DN United Kingdom
From: 7 April 2017To: 26 September 2018
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
May 17
Director Joined
May 17
Director Joined
Apr 18
Director Left
Nov 23
Director Joined
Sept 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
New Owner
Mar 25
New Owner
Mar 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CHANDEGRA, Bhagirath Lalitkumar

Active
Bridge Way, TwickenhamTW2 7JL
Secretary
Appointed 23 Oct 2024

CHANDEGRA, Bhagirath Lalitkumar

Active
Bridge Way, TwickenhamTW2 7JL
Born July 1985
Director
Appointed 07 Apr 2017

CHANDEGRA, Preeti

Active
Bridge Way, TwickenhamTW2 7JL
Born July 1985
Director
Appointed 25 Sept 2024

CHANDEGRA, Ramesh Devshi, Mr.

Active
Bridge Way, TwickenhamTW2 7JL
Born May 1961
Director
Appointed 24 May 2017

SAINI, Gaurav

Active
Bridge Way, TwickenhamTW2 7JL
Born December 1980
Director
Appointed 07 Apr 2017

CHANDEGRA, Lalitkumar Devshi

Resigned
11 Coldbath Square, LondonEC1R 5HL
Born November 1954
Director
Appointed 03 Apr 2018
Resigned 17 Nov 2023

PATEL, Amit Mohanlal

Resigned
St. John's Square, LondonEC1M 4DN
Born July 1983
Director
Appointed 07 Apr 2017
Resigned 24 May 2017

Persons with significant control

2

Mr Bhagirath Lalitkumar Chandegra

Active
Bridge Way, TwickenhamTW2 7JL
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2024

Mr Gaurav Saini

Active
Bridge Way, TwickenhamTW2 7JL
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

32

Second Filing Of Confirmation Statement With Made Up Date
27 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2024
AP03Appointment of Secretary
Capital Cancellation Shares
16 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Incorporation Company
7 April 2017
NEWINCIncorporation