Background WavePink WaveYellow Wave

SUPER HEIGHTS VENTURE LIMITED (12373657)

SUPER HEIGHTS VENTURE LIMITED (12373657) is an active UK company. incorporated on 20 December 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SUPER HEIGHTS VENTURE LIMITED has been registered for 6 years. Current directors include ARORA, Josh Ajit Singh, PATEL, Subir Girishbhai.

Company Number
12373657
Status
active
Type
ltd
Incorporated
20 December 2019
Age
6 years
Address
Ground Floor, 5, London, W13 9BF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARORA, Josh Ajit Singh, PATEL, Subir Girishbhai
SIC Codes
68100, 68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPER HEIGHTS VENTURE LIMITED

SUPER HEIGHTS VENTURE LIMITED is an active company incorporated on 20 December 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SUPER HEIGHTS VENTURE LIMITED was registered 6 years ago.(SIC: 68100, 68209, 98000)

Status

active

Active since 6 years ago

Company No

12373657

LTD Company

Age

6 Years

Incorporated 20 December 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 27 December 2025 (3 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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Ground Floor, 5 Canberra Road London, W13 9BF,

Previous Addresses

207 Regent Street 3rd Floor 207 Regent Street London W1B 3HH England
From: 14 April 2020To: 21 May 2024
Unit 15 Streatham Road Mitcham CR4 2AP United Kingdom
From: 20 December 2019To: 14 April 2020
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
May 20
Loan Secured
May 20
New Owner
Nov 21
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ARORA, Josh Ajit Singh

Active
Canberra Road, LondonW13 9BF
Born November 1976
Director
Appointed 20 Dec 2019

PATEL, Subir Girishbhai

Active
Streatham Road, MitchamCR4 2AP
Born December 1961
Director
Appointed 20 Dec 2019

Persons with significant control

3

Mr Josh Ajit Singh Arora

Active
Canberra Road, LondonW13 9BF
Born November 1976

Nature of Control

Significant influence or control
Notified 25 Oct 2021
Main Drive, Gerrards CrossSL9 7PR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Streatham Road, MitchamCR4 2AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Incorporation Company
20 December 2019
NEWINCIncorporation