Background WavePink WaveYellow Wave

UXBRIDGE VENTURES LIMITED (13677354)

UXBRIDGE VENTURES LIMITED (13677354) is an active UK company. incorporated on 13 October 2021. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UXBRIDGE VENTURES LIMITED has been registered for 4 years. Current directors include PATEL, Vinod, VORA, Chandni.

Company Number
13677354
Status
active
Type
ltd
Incorporated
13 October 2021
Age
4 years
Address
20 Peterborough Road, Harrow, HA1 2BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Vinod, VORA, Chandni
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UXBRIDGE VENTURES LIMITED

UXBRIDGE VENTURES LIMITED is an active company incorporated on 13 October 2021 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UXBRIDGE VENTURES LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13677354

LTD Company

Age

4 Years

Incorporated 13 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

20 Peterborough Road Harrow, HA1 2BQ,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 5 October 2023To: 29 October 2025
20 Peterborough Road Harrow HA1 2BQ England
From: 9 June 2023To: 5 October 2023
Vascroft Estates Coronation Road London NW10 7PT England
From: 8 June 2023To: 9 June 2023
30 Heathcroft London W5 3EZ England
From: 1 June 2023To: 8 June 2023
30 Heathcroft London W5 3EZ England
From: 1 June 2023To: 1 June 2023
Unit 8 Bradbury Court Offices Lyon Road Harrow Middlesex HA1 2BY England
From: 13 October 2021To: 1 June 2023
Timeline

28 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Owner Exit
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
New Owner
Jun 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Funding Round
Aug 25
Owner Exit
Oct 25
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PATEL, Vinod

Active
Old Gloucester Street, LondonWC1N 3AX
Born August 1970
Director
Appointed 08 Jun 2023

VORA, Chandni

Active
Peterborough Road, HarrowHA1 2BQ
Born March 1976
Director
Appointed 23 May 2023

LAKHANI, Rupesh Ashok

Resigned
Lyon Road, HarrowHA1 2BY
Secretary
Appointed 13 Oct 2021
Resigned 23 May 2023

LAKHANI, Ashok Mathuradas

Resigned
Lyon Road, HarrowHA1 2BY
Born December 1946
Director
Appointed 13 Oct 2021
Resigned 23 May 2023

LAKHANI, Rikin Ashok

Resigned
Lyon Road, HarrowHA1 2BY
Born February 1979
Director
Appointed 13 Oct 2021
Resigned 23 May 2023

LAKHANI, Rupesh Ashok

Resigned
Lyon Road, HarrowHA1 2BY
Born April 1982
Director
Appointed 13 Oct 2021
Resigned 23 May 2023

LAKHANI, Smita Ashok

Resigned
Lyon Road, HarrowHA1 2BY
Born April 1950
Director
Appointed 13 Oct 2021
Resigned 23 May 2023

VORA, Chandni

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born March 1976
Director
Appointed 05 Oct 2023
Resigned 05 Oct 2023

VORA, Chandni

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born March 1976
Director
Appointed 23 May 2023
Resigned 05 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Coronation Road, LondonNW10 7PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Aug 2025
Coronation Road, LondonNW10 7PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Oct 2023
Ceased 19 Aug 2025

Mrs Chandni Vora

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2023
Ceased 05 Oct 2023

Mr Rikin Ashok Lakhani

Ceased
Lyon Road, HarrowHA1 2BY
Born February 1979

Nature of Control

Significant influence or control
Notified 13 Oct 2021
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Resolution
21 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
6 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Incorporation Company
13 October 2021
NEWINCIncorporation