Background WavePink WaveYellow Wave

SOVEREIGN PVT LTD (10735274)

SOVEREIGN PVT LTD (10735274) is an active UK company. incorporated on 21 April 2017. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOVEREIGN PVT LTD has been registered for 8 years. Current directors include GHANEKAR, Anish Shannon.

Company Number
10735274
Status
active
Type
ltd
Incorporated
21 April 2017
Age
8 years
Address
6th Floor, Amp House, Croydon, CR0 2LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GHANEKAR, Anish Shannon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN PVT LTD

SOVEREIGN PVT LTD is an active company incorporated on 21 April 2017 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOVEREIGN PVT LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10735274

LTD Company

Age

8 Years

Incorporated 21 April 2017

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 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

6th Floor, Amp House Dingwall Road Croydon, CR0 2LX,

Previous Addresses

66 Prescot Street London E1 8NN England
From: 29 May 2020To: 3 April 2024
The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
From: 22 October 2019To: 29 May 2020
25 Upper Brook Street Suite 100 London W1K 7QD United Kingdom
From: 23 February 2018To: 22 October 2019
34 Southmeads Road Leicester LE2 2LS United Kingdom
From: 21 April 2017To: 23 February 2018
Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Jun 17
New Owner
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Jun 18
Director Joined
May 20
Director Left
May 20
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
New Owner
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Jul 22
Loan Cleared
Jan 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GHANEKAR, Anish Shannon

Active
Dingwall Road, CroydonCR0 2LX
Born January 2000
Director
Appointed 20 Aug 2021

ALLEN, Matthew John

Resigned
Prescot Street, LondonE1 8NN
Born December 1972
Director
Appointed 19 Feb 2018
Resigned 29 May 2020

KHANNA, Subhash

Resigned
Southmeads Road, LeicesterLE2 2LS
Born July 1945
Director
Appointed 21 Apr 2017
Resigned 19 Feb 2018

MYURAN ANANDATHIYAGAR, Vidthya Asha

Resigned
Prescot Street, LondonE1 8NN
Born March 1987
Director
Appointed 05 Jan 2021
Resigned 20 Aug 2021

PATEL, Nisha

Resigned
Prescot Street, LondonE1 8NN
Born July 1982
Director
Appointed 29 May 2020
Resigned 28 Jun 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Anish Shannon Ghanekar

Active
Dingwall Road, CroydonCR0 2LX
Born January 2000

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2022

Sapna Susan Ghanekar

Ceased
C-3rd Floor, Shri Prakash, Dadar East400014
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2017
Ceased 30 Jun 2022

Ashutosh Nityanath Ghanekar

Ceased
C-3rd Floor, Shri Prakash, Dadar East400014
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2017
Ceased 30 Jun 2022

Mr Subhash Khanna

Ceased
Southmeads Road, LeicesterLE2 2LS
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2017
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2017
NEWINCIncorporation