Background WavePink WaveYellow Wave

DHANI LTD (12801138)

DHANI LTD (12801138) is an active UK company. incorporated on 10 August 2020. with registered office in Middlesex. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. DHANI LTD has been registered for 5 years. Current directors include DE ROUGE, Augustin Gauthier Guy Marie, THUKRAL, Pankaj.

Company Number
12801138
Status
active
Type
ltd
Incorporated
10 August 2020
Age
5 years
Address
Dns House 382 Kenton Road, Middlesex, HA3 8DP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DE ROUGE, Augustin Gauthier Guy Marie, THUKRAL, Pankaj
SIC Codes
41100, 41201, 41202, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHANI LTD

DHANI LTD is an active company incorporated on 10 August 2020 with the registered office located in Middlesex. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. DHANI LTD was registered 5 years ago.(SIC: 41100, 41201, 41202, 62020)

Status

active

Active since 5 years ago

Company No

12801138

LTD Company

Age

5 Years

Incorporated 10 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Dns House 382 Kenton Road Harrow Middlesex, HA3 8DP,

Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Jan 21
Owner Exit
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Joined
Sept 21
Funding Round
Oct 21
Director Left
Oct 21
Funding Round
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Jun 24
Funding Round
Jan 25
Funding Round
Jan 25
4
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DE ROUGE, Augustin Gauthier Guy Marie

Active
382 Kenton Road, MiddlesexHA3 8DP
Born April 1992
Director
Appointed 31 Jul 2023

THUKRAL, Pankaj

Active
Brook Street, LondonW1K 4HX
Born June 1976
Director
Appointed 01 Sept 2021

AGARWAL, Sumit

Resigned
382 Kenton Road, MiddlesexHA3 8DP
Born October 1978
Director
Appointed 10 Aug 2020
Resigned 01 Jan 2023

DE ROUGE, Augustin Gauthier Guy Marie

Resigned
382 Kenton Road, MiddlesexHA3 8DP
Born April 1992
Director
Appointed 19 Feb 2021
Resigned 18 Oct 2021

FITZGERALD, Timothy Robert

Resigned
382 Kenton Road, MiddlesexHA3 8DP
Born July 1980
Director
Appointed 01 Jan 2023
Resigned 31 Jul 2023

Persons with significant control

5

2 Active
3 Ceased
Plot No. 108, It Park,, Gurgaon

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Jan 2026

Dhani Limited

Active
Castle Street, JerseyJE2 3BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2021

Mr. Sumit Agarwal

Ceased
382 Kenton Road, MiddlesexHA3 8DP
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2021
Ceased 18 Feb 2021
Connaught Place, New Delhi110001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2021
Ceased 11 Jan 2021

Sumit Agarwal

Ceased
382 Kenton Road, MiddlesexHA3 8DP
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2020
Ceased 11 Jan 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
19 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 July 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Incorporation Company
10 August 2020
NEWINCIncorporation