Background WavePink WaveYellow Wave

LATEP FUNDING 2 LIMITED (13529682)

LATEP FUNDING 2 LIMITED (13529682) is an active UK company. incorporated on 26 July 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LATEP FUNDING 2 LIMITED has been registered for 4 years. Current directors include PATEL, Ankith Hitesh, PATEL, Kunal Hitesh.

Company Number
13529682
Status
active
Type
ltd
Incorporated
26 July 2021
Age
4 years
Address
A Melcombe Regis Court, London, W1G 8NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PATEL, Ankith Hitesh, PATEL, Kunal Hitesh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATEP FUNDING 2 LIMITED

LATEP FUNDING 2 LIMITED is an active company incorporated on 26 July 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LATEP FUNDING 2 LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13529682

LTD Company

Age

4 Years

Incorporated 26 July 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 August 2023 - 31 May 2024(11 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

RIVERCROWN LATEP FINANCE LIMITED
From: 26 July 2021To: 12 December 2023
Contact
Address

A Melcombe Regis Court 59 Weymouth Street London, W1G 8NS,

Previous Addresses

Flat a Melcombe Regis Court London W1G 8NS England
From: 26 July 2021To: 23 August 2021
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Sept 21
Director Left
Jun 22
Owner Exit
Dec 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Ankith Hitesh

Active
Melcombe Regis Court, LondonW1G 8NS
Born December 1990
Director
Appointed 26 Jul 2021

PATEL, Kunal Hitesh

Active
Melcombe Regis Court, LondonW1G 8NS
Born February 1988
Director
Appointed 26 Jul 2021

TAL, Gilad

Resigned
Conduit Street, LondonW1S 2YX
Born January 1982
Director
Appointed 27 Sept 2021
Resigned 28 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Melcombe Regis Court, LondonW1G 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2023
Melcombe Regis Court, LondonW1G 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jul 2021
Ceased 09 Nov 2023
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
12 December 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
26 July 2021
NEWINCIncorporation