Background WavePink WaveYellow Wave

GINGER GLOBAL (UK) 2021 LIMITED (12456985)

GINGER GLOBAL (UK) 2021 LIMITED (12456985) is an active UK company. incorporated on 11 February 2020. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GINGER GLOBAL (UK) 2021 LIMITED has been registered for 6 years. Current directors include PATEL, Mukeshchandra Shantilal, Dr, PATEL, Neil Mukesh.

Company Number
12456985
Status
active
Type
ltd
Incorporated
11 February 2020
Age
6 years
Address
Haslers Hawke House, Loughton, IG10 4PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Mukeshchandra Shantilal, Dr, PATEL, Neil Mukesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GINGER GLOBAL (UK) 2021 LIMITED

GINGER GLOBAL (UK) 2021 LIMITED is an active company incorporated on 11 February 2020 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GINGER GLOBAL (UK) 2021 LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12456985

LTD Company

Age

6 Years

Incorporated 11 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (10 months ago)
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

9 months left

Last Filed

Made up to 11 February 2026 (3 months ago)
Submitted on 23 February 2026 (3 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

GINGER GLOBAL (UK) LIMITED
From: 11 February 2020To: 17 May 2021
Contact
Address

Haslers Hawke House Old Station Road Loughton, IG10 4PL,

Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Aug 20
Loan Secured
Nov 21
Loan Secured
Nov 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Mukeshchandra Shantilal, Dr

Active
Hawke House, LoughtonIG10 4PL
Born November 1953
Director
Appointed 11 Feb 2020

PATEL, Neil Mukesh

Active
Hawke House, LoughtonIG10 4PL
Born February 1983
Director
Appointed 11 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Hawke House, LoughtonIG10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2020

Mr Krishan Hansdev Patel

Ceased
Hawke House, LoughtonIG10 4PL
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Resolution
17 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
11 February 2020
NEWINCIncorporation