Background WavePink WaveYellow Wave

TULIP MARINE PARADE LTD (11284336)

TULIP MARINE PARADE LTD (11284336) is an active UK company. incorporated on 29 March 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. TULIP MARINE PARADE LTD has been registered for 8 years. Current directors include MAHAJAN, Nikkita Kewal.

Company Number
11284336
Status
active
Type
ltd
Incorporated
29 March 2018
Age
8 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAHAJAN, Nikkita Kewal
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TULIP MARINE PARADE LTD

TULIP MARINE PARADE LTD is an active company incorporated on 29 March 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. TULIP MARINE PARADE LTD was registered 8 years ago.(SIC: 68209, 68320)

Status

active

Active since 8 years ago

Company No

11284336

LTD Company

Age

8 Years

Incorporated 29 March 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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Tulip House , Amory Tower 205 Marsh Wall , Canary Wharf London, E14 9TW,

Previous Addresses

35 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF England
From: 29 March 2018To: 25 September 2023
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Sept 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Apr 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Aug 20
Loan Secured
Apr 21
Loan Cleared
Jun 21
Director Joined
Mar 23
Director Left
May 25
Director Left
Sept 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MAHAJAN, Nikkita Kewal

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born September 1983
Director
Appointed 12 Feb 2019

CHADHA, Varun

Resigned
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born October 1982
Director
Appointed 05 Aug 2020
Resigned 01 May 2025

CHADHA, Varun

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born October 1982
Director
Appointed 09 Jul 2019
Resigned 20 Feb 2020

CHADHA, Varun

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born October 1982
Director
Appointed 08 Jan 2019
Resigned 10 Apr 2019

KAUR, Harpreet

Resigned
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born March 1973
Director
Appointed 30 Mar 2023
Resigned 19 Aug 2025

MAHAJAN, Siddharth

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born January 1981
Director
Appointed 29 Mar 2018
Resigned 12 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Nikkita Kewal Mahajan

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2019

Mr Siddharth Mahajan

Ceased
332-336 Perth Road, IlfordIG2 6FF
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2018
Ceased 23 Jun 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Incorporation Company
29 March 2018
NEWINCIncorporation