Background WavePink WaveYellow Wave

JAIVANT PATEL COMPANY CIC (12537586)

JAIVANT PATEL COMPANY CIC (12537586) is an active UK company. incorporated on 30 March 2020. with registered office in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. JAIVANT PATEL COMPANY CIC has been registered for 6 years. Current directors include DUGGAL, Shine, GHATAORA, Kirath, Mx, JASSAL, Sarah and 5 others.

Company Number
12537586
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2020
Age
6 years
Address
Jpco Office Wolverhampton Art Gallery, Wolverhampton, WV1 1DU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DUGGAL, Shine, GHATAORA, Kirath, Mx, JASSAL, Sarah, KHUTAN, Ranjit Kumar, Dr, MAHAL, Sandeep, PATEL, Jaivant, SAUNDERS, Linda Janet, VIRK, Hardish
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAIVANT PATEL COMPANY CIC

JAIVANT PATEL COMPANY CIC is an active company incorporated on 30 March 2020 with the registered office located in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. JAIVANT PATEL COMPANY CIC was registered 6 years ago.(SIC: 90010)

Status

active

Active since 6 years ago

Company No

12537586

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 30 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 August 2025 (8 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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Jpco Office Wolverhampton Art Gallery Lichfield Street Wolverhampton, WV1 1DU,

Previous Addresses

45 Mills Road Wolverhampton WV2 1HX England
From: 30 March 2020To: 26 September 2024
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Director Joined
Sept 20
Director Joined
Feb 22
Director Joined
Mar 23
Director Joined
May 24
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

DUGGAL, Shine

Active
Lichfield Street, WolverhamptonWV1 1DU
Born February 1965
Director
Appointed 17 Feb 2022

GHATAORA, Kirath, Mx

Active
Lichfield Street, WolverhamptonWV1 1DU
Born May 1989
Director
Appointed 06 Mar 2023

JASSAL, Sarah

Active
Mills Road, WolverhamptonWV2 1HX
Born June 1977
Director
Appointed 30 Mar 2020

KHUTAN, Ranjit Kumar, Dr

Active
Lichfield Street, WolverhamptonWV1 1DU
Born September 1972
Director
Appointed 13 May 2024

MAHAL, Sandeep

Active
Lichfield Street, WolverhamptonWV1 1DU
Born March 1978
Director
Appointed 24 Aug 2020

PATEL, Jaivant

Active
Lichfield Street, WolverhamptonWV1 1DU
Born February 1982
Director
Appointed 30 Mar 2020

SAUNDERS, Linda Janet

Active
Lichfield Street, WolverhamptonWV1 1DU
Born July 1958
Director
Appointed 30 Mar 2020

VIRK, Hardish

Active
Lichfield Street, WolverhamptonWV1 1DU
Born March 1971
Director
Appointed 30 Mar 2020

MIDGELOW, Vida Lesley

Resigned
Lichfield Street, WolverhamptonWV1 1DU
Born June 1968
Director
Appointed 30 Mar 2020
Resigned 10 Mar 2026

Persons with significant control

1

Mr Jaivant Patel

Active
Lichfield Street, WolverhamptonWV1 1DU
Born April 1977

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Incorporation Community Interest Company
30 March 2020
CICINCCICINC