Background WavePink WaveYellow Wave

SWASTIK SERVICES LIMITED (10803071)

SWASTIK SERVICES LIMITED (10803071) is an active UK company. incorporated on 5 June 2017. with registered office in Wembley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SWASTIK SERVICES LIMITED has been registered for 8 years. Current directors include SONEE, Kirti.

Company Number
10803071
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
Viglen House Business Centre,, Wembley, HA0 1HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SONEE, Kirti
SIC Codes
68100, 68201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWASTIK SERVICES LIMITED

SWASTIK SERVICES LIMITED is an active company incorporated on 5 June 2017 with the registered office located in Wembley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SWASTIK SERVICES LIMITED was registered 8 years ago.(SIC: 68100, 68201, 68209)

Status

active

Active since 8 years ago

Company No

10803071

LTD Company

Age

8 Years

Incorporated 5 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Viglen House Business Centre, Alperton Lane Wembley, HA0 1HD,

Previous Addresses

35 Gifford Gardens London W7 3AS England
From: 28 September 2018To: 25 January 2019
Brain Tree House Braintree Road Ruislip HA4 0EJ England
From: 26 June 2018To: 28 September 2018
35 Gifford Gardens London W7 3AS United Kingdom
From: 5 June 2017To: 26 June 2018
Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Apr 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SONEE, Kirti

Active
Alperton Lane, WembleyHA0 1HD
Born December 1980
Director
Appointed 15 Jun 2021

SONEE, Ramnaresh Shyamsunder

Resigned
Alperton Lane, WembleyHA0 1HD
Born September 1979
Director
Appointed 23 Feb 2022
Resigned 30 Mar 2022

SONEE, Ramnaresh Shyamsunder

Resigned
Gifford Gardens, LondonW7 3AS
Born September 1979
Director
Appointed 05 Jun 2017
Resigned 15 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Ramnaresh Shyamsunder Sonee

Ceased
Alperton Lane, WembleyHA0 1HD
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2022
Ceased 23 Feb 2022

Ms Kirti Sonee

Active
Alperton Lane, WembleyHA0 1HD
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2021

Mr Ramnaresh Shyamsunder Sonee

Ceased
Alperton Lane, WembleyHA0 1HD
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 05 Jun 2017
Ceased 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2017
CH01Change of Director Details
Incorporation Company
5 June 2017
NEWINCIncorporation