Background WavePink WaveYellow Wave

BILLERICAY INVESTMENTS LIMITED (11899021)

BILLERICAY INVESTMENTS LIMITED (11899021) is an active UK company. incorporated on 22 March 2019. with registered office in Chalfont St Giles. The company operates in the Construction sector, engaged in development of building projects. BILLERICAY INVESTMENTS LIMITED has been registered for 7 years. Current directors include KUMAR, Rajinder.

Company Number
11899021
Status
active
Type
ltd
Incorporated
22 March 2019
Age
7 years
Address
Maplefield Grange, Chalfont St Giles, HP8 4TY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KUMAR, Rajinder
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILLERICAY INVESTMENTS LIMITED

BILLERICAY INVESTMENTS LIMITED is an active company incorporated on 22 March 2019 with the registered office located in Chalfont St Giles. The company operates in the Construction sector, specifically engaged in development of building projects. BILLERICAY INVESTMENTS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11899021

LTD Company

Age

7 Years

Incorporated 22 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 March 2026 (Just now)
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

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Maplefield Grange Maplefield Lane Chalfont St Giles, HP8 4TY,

Previous Addresses

22-25 Portman Close Room S3 London W1H 6BS England
From: 7 January 2025To: 11 March 2026
33 Cavendish Square Office 408 London W1G 0PW England
From: 16 January 2024To: 7 January 2025
33 33 Cavendish Square London W1G 0PW England
From: 15 January 2024To: 16 January 2024
22-25 Portman Close London W1H 6BS United Kingdom
From: 22 March 2019To: 15 January 2024
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Jul 19
Funding Round
Jul 19
Director Left
Jan 21
Director Joined
Nov 21
Director Left
Jan 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KUMAR, Rajinder

Active
Maplefield Lane, Chalfont St GilesHP8 4TY
Born December 1965
Director
Appointed 22 Mar 2019

MAHIL, Tejinder Singh

Resigned
Wildmoor Lane, HookRG27 0HB
Born May 1969
Director
Appointed 05 Nov 2021
Resigned 29 Jan 2024

MAHIL, Tejinder Singh

Resigned
Wildmoor Lane, HookRG27 0HB
Born May 1969
Director
Appointed 01 May 2019
Resigned 01 Nov 2020

Persons with significant control

1

Mr Rajinder Kumar

Active
Maplefield Lane, Chalfont St GilesHP8 4TY
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 July 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Incorporation Company
22 March 2019
NEWINCIncorporation