Background WavePink WaveYellow Wave

HAYES VENTURES LIMITED (13274387)

HAYES VENTURES LIMITED (13274387) is an active UK company. incorporated on 17 March 2021. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HAYES VENTURES LIMITED has been registered for 5 years. Current directors include LAKHANI, Rikin Ashok, LAKHANI, Rupesh Ashok, VORA, Chandni Kalpesh.

Company Number
13274387
Status
active
Type
ltd
Incorporated
17 March 2021
Age
5 years
Address
Aquarius Tax Consultancy Limited Suite 1b, The Beehive, Lions Drive, Blackburn, BB1 2QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAKHANI, Rikin Ashok, LAKHANI, Rupesh Ashok, VORA, Chandni Kalpesh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYES VENTURES LIMITED

HAYES VENTURES LIMITED is an active company incorporated on 17 March 2021 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HAYES VENTURES LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13274387

LTD Company

Age

5 Years

Incorporated 17 March 2021

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 29 December 2025 (4 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

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Aquarius Tax Consultancy Limited Suite 1b, The Beehive, Lions Drive Shadsworth Business Park Blackburn, BB1 2QS,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 26 October 2023To: 28 November 2024
Unit 8 Bradbury Court Offices Lyon Road Harrow Middlesex HA1 2BY United Kingdom
From: 17 March 2021To: 26 October 2023
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Owner Exit
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Oct 24
New Owner
Oct 24
Funding Round
Oct 24
Owner Exit
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LAKHANI, Rikin Ashok

Active
Old Gloucester Street, LondonWC1N 3AX
Born February 1979
Director
Appointed 17 Mar 2021

LAKHANI, Rupesh Ashok

Active
Suite 1b, The Beehive, Lions Drive, BlackburnBB1 2QS
Born April 1982
Director
Appointed 15 Jan 2026

VORA, Chandni Kalpesh

Active
Suite 1b, The Beehive, Lions Drive, BlackburnBB1 2QS
Born March 1976
Director
Appointed 03 Jun 2024

LAKHANI, Rupesh Ashok

Resigned
Lyon Road, HarrowHA1 2BY
Secretary
Appointed 17 Mar 2021
Resigned 31 May 2024

LAKHANI, Ashok Mathuradas

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1946
Director
Appointed 17 Mar 2021
Resigned 01 Apr 2025

LAKHANI, Rupesh Ashok

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1982
Director
Appointed 17 Mar 2021
Resigned 09 Jun 2024

LAKHANI, Smita Ashok

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1950
Director
Appointed 17 Mar 2021
Resigned 09 Jun 2024

Persons with significant control

4

1 Active
3 Ceased
Lyon Road, HarrowHA1 2BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2025
861 Coronation Road, LondonNW10 7PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Oct 2023
Ceased 29 Oct 2023

Mr Ashok Mathuradas Lakhani

Ceased
Suite 1b, The Beehive, Lions Drive, BlackburnBB1 2QS
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2021
Ceased 01 Apr 2025

Mr Rikin Ashok Lakhani

Ceased
Lyon Road, HarrowHA1 2BY
Born February 1979

Nature of Control

Significant influence or control
Notified 17 Mar 2021
Ceased 29 Oct 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
20 January 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Incorporation Company
17 March 2021
NEWINCIncorporation