Background WavePink WaveYellow Wave

HIGH LINKS 5 LIMITED (12270026)

HIGH LINKS 5 LIMITED (12270026) is an active UK company. incorporated on 18 October 2019. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HIGH LINKS 5 LIMITED has been registered for 6 years. Current directors include PABARI, Shaya Shree, RAJA, Rupa.

Company Number
12270026
Status
active
Type
ltd
Incorporated
18 October 2019
Age
6 years
Address
Argyle House, Northwood, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PABARI, Shaya Shree, RAJA, Rupa
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH LINKS 5 LIMITED

HIGH LINKS 5 LIMITED is an active company incorporated on 18 October 2019 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HIGH LINKS 5 LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12270026

LTD Company

Age

6 Years

Incorporated 18 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SPREAD CO PROPERTIES 5 LIMITED
From: 18 October 2019To: 29 July 2021
Contact
Address

Argyle House Joel Street Northwood, HA6 1NW,

Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
New Owner
Jul 21
New Owner
Jul 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PABARI, Shaya Shree

Active
Northwood Road, UxbridgeUB9 6PT
Born June 1994
Director
Appointed 28 Jul 2021

RAJA, Rupa

Active
Joel Street, NorthwoodHA6 1NW
Born December 1986
Director
Appointed 28 Jul 2021

PABARI, Ajay

Resigned
Joel Street, NorthwoodHA6 1NW
Born October 1959
Director
Appointed 18 Oct 2019
Resigned 28 Jul 2021

THAKRAR, Bharat Kumar Hirji

Resigned
Joel Street, NorthwoodHA6 1NW
Born July 1957
Director
Appointed 18 Oct 2019
Resigned 28 Jul 2021

Persons with significant control

4

2 Active
2 Ceased

Miss Shaya Shree Pabari

Active
Joel Street, NorthwoodHA6 1NW
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jul 2021

Mrs Rupa Raja

Active
Joel Street, NorthwoodHA6 1NW
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jul 2021

Mr Ajay Pabari

Ceased
Joel Street, NorthwoodHA6 1NW
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 28 Jul 2021

Mr Bharat Kumar Hirji Thakrar

Ceased
Joel Street, NorthwoodHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Resolution
29 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Incorporation Company
18 October 2019
NEWINCIncorporation