Background WavePink WaveYellow Wave

CAPATHON ESTATES LTD (11200517)

CAPATHON ESTATES LTD (11200517) is an active UK company. incorporated on 12 February 2018. with registered office in Southall. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CAPATHON ESTATES LTD has been registered for 8 years. Current directors include GHAI, Kamal Kumar.

Company Number
11200517
Status
active
Type
ltd
Incorporated
12 February 2018
Age
8 years
Address
F10 Unit 3 Triangle Centre, Southall, UB1 3EJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GHAI, Kamal Kumar
SIC Codes
41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPATHON ESTATES LTD

CAPATHON ESTATES LTD is an active company incorporated on 12 February 2018 with the registered office located in Southall. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CAPATHON ESTATES LTD was registered 8 years ago.(SIC: 41100, 70229)

Status

active

Active since 8 years ago

Company No

11200517

LTD Company

Age

8 Years

Incorporated 12 February 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

VALIANT CHASE ESTATES LTD
From: 12 February 2018To: 26 February 2018
Contact
Address

F10 Unit 3 Triangle Centre 399 Uxbridge Road Southall, UB1 3EJ,

Previous Addresses

S8 Unit 3 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ United Kingdom
From: 12 February 2018To: 6 June 2018
Timeline

17 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Mar 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Aug 20
New Owner
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GHAI, Kamal Kumar

Active
399 Uxbridge Road, SouthallUB1 3EJ
Born July 1989
Director
Appointed 24 Aug 2020

ARORA, Josh Ajit Singh

Resigned
Main Drive, Gerrards CrossSL9 7PR
Born November 1976
Director
Appointed 05 Apr 2019
Resigned 01 Sept 2020

PASSI, Harlaksh Singh

Resigned
399 Uxbridge Road, SouthallUB1 3EJ
Born August 1990
Director
Appointed 12 Jul 2018
Resigned 16 Jul 2019

PASSI, Harlaksh Singh

Resigned
399 Uxbridge Road, SouthallUB1 3EJ
Born August 1990
Director
Appointed 12 Feb 2018
Resigned 09 Mar 2018

SINGH, Taranpreet

Resigned
399 Uxbridge Road, SouthallUB1 3EJ
Born November 1984
Director
Appointed 12 Feb 2018
Resigned 05 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Kamal Kumar Ghai

Active
399 Uxbridge Road, SouthallUB1 3EJ
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2020
Ackruti Star, Central Road Midc Road, Mumbai400093

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 Jul 2018
Ceased 01 Sept 2020

Valiant Chase Strategies Ltd

Ceased
399 Uxbridge Road, SouthallUB1 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2018
Ceased 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Resolution
26 February 2018
RESOLUTIONSResolutions
Incorporation Company
12 February 2018
NEWINCIncorporation