Background WavePink WaveYellow Wave

S SQUARED PROPERTY LTD (13368225)

S SQUARED PROPERTY LTD (13368225) is an active UK company. incorporated on 30 April 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. S SQUARED PROPERTY LTD has been registered for 4 years. Current directors include SHAH, Hema, SHAH, Viral Rohit.

Company Number
13368225
Status
active
Type
ltd
Incorporated
30 April 2021
Age
4 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHAH, Hema, SHAH, Viral Rohit
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S SQUARED PROPERTY LTD

S SQUARED PROPERTY LTD is an active company incorporated on 30 April 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. S SQUARED PROPERTY LTD was registered 4 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 4 years ago

Company No

13368225

LTD Company

Age

4 Years

Incorporated 30 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 23
Director Joined
Jun 23
Director Left
Jul 23
Loan Cleared
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHAH, Viral Rohit

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 30 Apr 2021

SHAH, Hema

Active
Shelton Street, LondonWC2H 9JQ
Born September 1984
Director
Appointed 30 Apr 2021

SHAH, Viral Rohit

Active
Shelton Street, LondonWC2H 9JQ
Born May 1985
Director
Appointed 30 Apr 2021

SHAH, Saroj

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1954
Director
Appointed 30 Jun 2023
Resigned 05 Jul 2023

Persons with significant control

2

Mrs Hema Shah

Active
Shelton Street, LondonWC2H 9JQ
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2021

Mr Viral Rohit Shah

Active
Shelton Street, LondonWC2H 9JQ
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Incorporation Company
30 April 2021
NEWINCIncorporation