Background WavePink WaveYellow Wave

POOJA CONSTRUCTION LIMITED (11583309)

POOJA CONSTRUCTION LIMITED (11583309) is an active UK company. incorporated on 21 September 2018. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. POOJA CONSTRUCTION LIMITED has been registered for 7 years. Current directors include BHAGNANI, Vashu Lilaram.

Company Number
11583309
Status
active
Type
ltd
Incorporated
21 September 2018
Age
7 years
Address
Flat 1 2 Dunraven Street, London, W1K 7FQ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BHAGNANI, Vashu Lilaram
SIC Codes
41201, 41202, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOJA CONSTRUCTION LIMITED

POOJA CONSTRUCTION LIMITED is an active company incorporated on 21 September 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. POOJA CONSTRUCTION LIMITED was registered 7 years ago.(SIC: 41201, 41202, 43999)

Status

active

Active since 7 years ago

Company No

11583309

LTD Company

Age

7 Years

Incorporated 21 September 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 31 January 2026 (3 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

Overdue

3 months overdue

Last Filed

Made up to 6 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 20 December 2025
For period ending 6 December 2025

Previous Company Names

VIRTUOSO CONSTRUCTION LIMITED
From: 21 September 2018To: 5 August 2021
Contact
Address

Flat 1 2 Dunraven Street London, W1K 7FQ,

Previous Addresses

, 39,Hereford House 129 Park Street, London, W1K 7JB, England
From: 16 May 2021To: 8 August 2024
, 35a Grosvenor Street, London, W1K 4QX, England
From: 16 November 2020To: 16 May 2021
, Manchester Square 18 Fitzhardinge Street, London, W1H 6EQ, United Kingdom
From: 21 September 2018To: 16 November 2020
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Jan 19
Director Joined
Sept 19
Loan Cleared
Sept 21
Director Left
Nov 21
Loan Secured
Sept 22
Owner Exit
Dec 22
Loan Secured
Aug 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BHAGNANI, Vashu Lilaram

Active
2 Dunraven Street, LondonW1K 7FQ
Born April 1961
Director
Appointed 21 Sept 2018

KHAITAN, Abhishek

Resigned
18 Fitzhardinge Street, LondonW1H 6EQ
Born August 1969
Director
Appointed 13 Sept 2019
Resigned 10 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
129, Park Street, LondonW1K 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2022

Mr Vashu Lilaram Bhagnani

Ceased
129 Park Street, LondonW1K 7JB
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2018
Ceased 22 Nov 2022
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Administrative Restoration Company
15 September 2025
RT01RT01
Gazette Dissolved Compulsory
12 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
11 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Resolution
5 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Resolution
8 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Incorporation Company
21 September 2018
NEWINCIncorporation