Background WavePink WaveYellow Wave

WITHANI LIMITED (12430617)

WITHANI LIMITED (12430617) is an active UK company. incorporated on 28 January 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. WITHANI LIMITED has been registered for 6 years. Current directors include KENNY, Peter, MARSDEN, Philip Alexander, SHAVICK, Daniel Max and 3 others.

Company Number
12430617
Status
active
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
First Floor, Gallery Court, London, N3 2FG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KENNY, Peter, MARSDEN, Philip Alexander, SHAVICK, Daniel Max, SMART, Paul Andrew, STEER, Thomas Keith, THOMAS, Andrew Ian
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHANI LIMITED

WITHANI LIMITED is an active company incorporated on 28 January 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WITHANI LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12430617

LTD Company

Age

6 Years

Incorporated 28 January 2020

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

First Floor, Gallery Court 28 Arcadia Avenue London, N3 2FG,

Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Mar 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

KENNY, Peter

Active
53-79 Highgate Road, LondonNW5 1TL
Born October 1968
Director
Appointed 28 Jan 2020

MARSDEN, Philip Alexander

Active
53-79 Highgate Road, LondonNW5 1TL
Born July 1968
Director
Appointed 28 Jan 2020

SHAVICK, Daniel Max

Active
53-79 Highgate Road, LondonNW5 1TL
Born July 1970
Director
Appointed 28 Jan 2020

SMART, Paul Andrew

Active
53-79 Highgate Road, LondonNW5 1TL
Born December 1972
Director
Appointed 28 Jan 2020

STEER, Thomas Keith

Active
53-79 Highgate Road, LondonNW5 1TL
Born November 1975
Director
Appointed 28 Jan 2020

THOMAS, Andrew Ian

Active
53-79 Highgate Road, LondonNW5 1TL
Born April 1980
Director
Appointed 28 Jan 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Daniel Max Shavick

Ceased
53-79 Highgate Road, LondonNW5 1TL
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2020
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Resolution
6 May 2020
RESOLUTIONSResolutions
Memorandum Articles
6 May 2020
MAMA
Notification Of A Person With Significant Control Statement
23 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2020
NEWINCIncorporation