Background WavePink WaveYellow Wave

MAJITHIA HOLDINGS LIMITED (11226607)

MAJITHIA HOLDINGS LIMITED (11226607) is an active UK company. incorporated on 27 February 2018. with registered office in Bexhill-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MAJITHIA HOLDINGS LIMITED has been registered for 8 years. Current directors include MAJITHIA, Bhavnesh, MAJITHIA, Louise Jane.

Company Number
11226607
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
28 Wilton Road, Bexhill-On-Sea, TN40 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MAJITHIA, Bhavnesh, MAJITHIA, Louise Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJITHIA HOLDINGS LIMITED

MAJITHIA HOLDINGS LIMITED is an active company incorporated on 27 February 2018 with the registered office located in Bexhill-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MAJITHIA HOLDINGS LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11226607

LTD Company

Age

8 Years

Incorporated 27 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

BHP TEAM LIMITED
From: 27 February 2018To: 13 January 2021
Contact
Address

28 Wilton Road Bexhill-On-Sea, TN40 1EZ,

Previous Addresses

Albany House Claremont Lane Esher Surrey KT10 9FQ
From: 31 January 2020To: 11 January 2021
Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 27 February 2018To: 31 January 2020
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jan 21
New Owner
Feb 21
Funding Round
Mar 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MAJITHIA, Bhavnesh

Active
Wilton Road, Bexhill-On-SeaTN40 1EZ
Born November 1973
Director
Appointed 08 Jan 2021

MAJITHIA, Louise Jane

Active
Wilton Road, Bexhill-On-SeaTN40 1EZ
Born April 1978
Director
Appointed 27 Feb 2018

Persons with significant control

2

Mr Bhavnesh Majithia

Active
Wilton Road, Bexhill-On-SeaTN40 1EZ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Feb 2021

Mrs Louise Jane Majithia

Active
Wilton Road, Bexhill-On-SeaTN40 1EZ
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 March 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Resolution
17 February 2021
RESOLUTIONSResolutions
Memorandum Articles
17 February 2021
MAMA
Resolution
13 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Incorporation Company
27 February 2018
NEWINCIncorporation