Background WavePink WaveYellow Wave

ARNIK INVESTMENT LTD (11140568)

ARNIK INVESTMENT LTD (11140568) is an active UK company. incorporated on 9 January 2018. with registered office in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARNIK INVESTMENT LTD has been registered for 8 years. Current directors include KALUTI, Shilpa, KARADIGUDDI, Praveen.

Company Number
11140568
Status
active
Type
ltd
Incorporated
9 January 2018
Age
8 years
Address
Fraser House, Staines-Upon-Thames, TW18 4NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KALUTI, Shilpa, KARADIGUDDI, Praveen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNIK INVESTMENT LTD

ARNIK INVESTMENT LTD is an active company incorporated on 9 January 2018 with the registered office located in Staines-Upon-Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARNIK INVESTMENT LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11140568

LTD Company

Age

8 Years

Incorporated 9 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

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 2 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Fraser House 56 Kingston Road Staines-Upon-Thames, TW18 4NL,

Previous Addresses

12 Silverdale Court Leacroft Staines-upon-Thames TW18 4NT England
From: 23 February 2022To: 22 July 2022
12 12 Silverdale Court Leacroft Staines-upon-Thames TW18 4NT England
From: 25 January 2022To: 23 February 2022
Suite 3 Medaxon House Mill Mead Staines-upon-Thames TW18 4UQ United Kingdom
From: 9 January 2018To: 25 January 2022
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KARADIGUDDI, Praveen

Active
56 Kingston Road, Staines-Upon-ThamesTW18 4NL
Secretary
Appointed 09 Jan 2018

KALUTI, Shilpa

Active
56 Kingston Road, Staines-Upon-ThamesTW18 4NL
Born February 1981
Director
Appointed 09 Jan 2018

KARADIGUDDI, Praveen

Active
56 Kingston Road, Staines-Upon-ThamesTW18 4NL
Born November 1980
Director
Appointed 09 Jan 2018

Persons with significant control

1

Arnik Ltd

Active
Kingston Road, Staines-Upon-ThamesTW18 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Medium
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
24 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Incorporation Company
9 January 2018
NEWINCIncorporation