Background WavePink WaveYellow Wave

JAVA (BERMONDSEY) LIMITED (11975186)

JAVA (BERMONDSEY) LIMITED (11975186) is an active UK company. incorporated on 2 May 2019. 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. JAVA (BERMONDSEY) LIMITED has been registered for 6 years. Current directors include RADIA, Bhavesh Amratlal.

Company Number
11975186
Status
active
Type
ltd
Incorporated
2 May 2019
Age
6 years
Address
Signal House Management Office 137 Great Suffolk Street, London, SE1 1PZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RADIA, Bhavesh Amratlal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAVA (BERMONDSEY) LIMITED

JAVA (BERMONDSEY) LIMITED is an active company incorporated on 2 May 2019 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. JAVA (BERMONDSEY) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11975186

LTD Company

Age

6 Years

Incorporated 2 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

JAVA BERMONDSEY LIMITED
From: 2 May 2019To: 2 May 2019
Contact
Address

Signal House Management Office 137 Great Suffolk Street Southwark London, SE1 1PZ,

Previous Addresses

Signal House Signal House, Management Office 137 Great Suffolk Street Southwark London SE1 1PZ England
From: 16 July 2019To: 13 May 2021
First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 2 May 2019To: 16 July 2019
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
May 19
Owner Exit
Dec 19
Funding Round
Dec 19
Loan Secured
Jan 20
Owner Exit
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
Loan Secured
Sept 25
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RADIA, Bhavesh Amratlal

Active
137 Great Suffolk Street, LondonSE1 1PZ
Born June 1965
Director
Appointed 02 May 2019

RADIA, Minal

Resigned
Grange Road, LondonSE1 3GH
Born October 1964
Director
Appointed 02 May 2019
Resigned 30 May 2019

Persons with significant control

4

1 Active
3 Ceased

Minal Radia

Ceased
137 Great Suffolk Street, LondonSE1 1PZ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2025
Ceased 09 Sept 2025
137 Great Suffolk Street, LondonSE1 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2025

Bhavesh Amratlal Radia

Ceased
137 Great Suffolk Street, LondonSE1 1PZ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2019
Ceased 09 Sept 2025

Minal Radia

Ceased
Grange Road, LondonSE1 3GH
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2019
Ceased 05 Dec 2019
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 August 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Resolution
2 May 2019
RESOLUTIONSResolutions
Incorporation Company
2 May 2019
NEWINCIncorporation