Background WavePink WaveYellow Wave

CAPATHON INTERNATIONAL HOLDINGS LTD (11196977)

CAPATHON INTERNATIONAL HOLDINGS LTD (11196977) is an active UK company. incorporated on 9 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CAPATHON INTERNATIONAL HOLDINGS LTD has been registered for 8 years. Current directors include ARORA, Josh Ajit Singh.

Company Number
11196977
Status
active
Type
ltd
Incorporated
9 February 2018
Age
8 years
Address
Ground Floor, 5, London, W13 9BF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARORA, Josh Ajit Singh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPATHON INTERNATIONAL HOLDINGS LTD

CAPATHON INTERNATIONAL HOLDINGS LTD is an active company incorporated on 9 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CAPATHON INTERNATIONAL HOLDINGS LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11196977

LTD Company

Age

8 Years

Incorporated 9 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

VALIANT CHASE STRATEGIES LTD
From: 9 February 2018To: 21 February 2018
Contact
Address

Ground Floor, 5 Canberra Road London, W13 9BF,

Previous Addresses

207 3rd Floor Regent Street London W1B 3HH England
From: 26 July 2019To: 21 May 2024
F10 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom
From: 1 June 2018To: 26 July 2019
S8 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom
From: 9 February 2018To: 1 June 2018
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ARORA, Josh Ajit Singh

Active
Main Drive, Gerrards CrossSL9 7PR
Born November 1976
Director
Appointed 25 Jul 2019

PASSI, Harlaksh Singh

Resigned
399 Uxbridge Road, SouthallUB1 3EJ
Born August 1990
Director
Appointed 09 Feb 2018
Resigned 09 Mar 2018

SINGH, Taranpreet

Resigned
399 Uxbridge Road, SouthallUB1 3EJ
Born November 1984
Director
Appointed 09 Mar 2018
Resigned 10 Apr 2019

WAHEJIYO LTD

Resigned
399 Uxbridge Road, SouthallUB1 3EJ
Corporate director
Appointed 10 Apr 2019
Resigned 25 Jul 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Josh Ajit Singh Arora

Active
Main Drive, Gerrards CrossSL9 7PR
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jul 2019

Mr Kunwar Ajit Singh

Active
Main Drive, Gerrards CrossSL9 7PR
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jul 2019

Mr Taranpreet Singh

Ceased
399 Uxbridge Road, SouthallUB1 3EJ
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2018
Ceased 25 Jul 2019

Mr Harlaksh Singh Passi

Ceased
399 Uxbridge Road, SouthallUB1 3EJ
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2018
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 April 2019
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 February 2018
RESOLUTIONSResolutions
Incorporation Company
9 February 2018
NEWINCIncorporation