Background WavePink WaveYellow Wave

354 SPV1 LIMITED (11147386)

354 SPV1 LIMITED (11147386) is an active UK company. incorporated on 12 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. 354 SPV1 LIMITED has been registered for 8 years. Current directors include SHAH, Bharat, SHAH, Dipak Mahendra.

Company Number
11147386
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
83 Lavender Hill, London, SW11 5QL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAH, Bharat, SHAH, Dipak Mahendra
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

354 SPV1 LIMITED

354 SPV1 LIMITED is an active company incorporated on 12 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. 354 SPV1 LIMITED was registered 8 years ago.(SIC: 68209, 68320)

Status

active

Active since 8 years ago

Company No

11147386

LTD Company

Age

8 Years

Incorporated 12 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

83 Lavender Hill Ideaspace London, SW11 5QL,

Previous Addresses

One Oaks Court Warwick Road Borehamwood WD6 1GS United Kingdom
From: 12 January 2018To: 8 January 2019
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Secured
Nov 21
Loan Secured
Oct 22
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
Oct 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SHAH, Bharat

Active
Lavender Hill, LondonSW11 5QL
Born July 1991
Director
Appointed 12 Jan 2018

SHAH, Dipak Mahendra

Active
Lavender Hill, LondonSW11 5QL
Born November 1991
Director
Appointed 12 Jan 2018

Persons with significant control

1

354 Management Ltd

Active
Warwick Road, BorehamwoodWD6 1GS

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Incorporation Company
12 January 2018
NEWINCIncorporation