Background WavePink WaveYellow Wave

GORAKKAR HOMES LIMITED (13709572)

GORAKKAR HOMES LIMITED (13709572) is an active UK company. incorporated on 28 October 2021. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GORAKKAR HOMES LIMITED has been registered for 4 years. Current directors include ANANTHARAMAN, Deepthi, NARAYANAN SESHAN, Lakshminarayanan.

Company Number
13709572
Status
active
Type
ltd
Incorporated
28 October 2021
Age
4 years
Address
1st Floor, 5 Century Court, Watford, WD18 9PX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANANTHARAMAN, Deepthi, NARAYANAN SESHAN, Lakshminarayanan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORAKKAR HOMES LIMITED

GORAKKAR HOMES LIMITED is an active company incorporated on 28 October 2021 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GORAKKAR HOMES LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13709572

LTD Company

Age

4 Years

Incorporated 28 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

1st Floor, 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

26 the Avenue Pinner HA5 5BL England
From: 17 October 2022To: 5 May 2023
112 Kenavon Drive Reading RG1 3DP England
From: 27 August 2022To: 17 October 2022
112 Kenavon Drive Reading RG1 3DP England
From: 27 August 2022To: 27 August 2022
26 the Avenue Pinner HA5 5BL England
From: 28 October 2021To: 27 August 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
New Owner
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Loan Secured
Jan 23
Owner Exit
Jul 25
Director Left
Jul 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANANTHARAMAN, Deepthi

Active
Tolpits Lane, WatfordWD18 9PX
Born August 1981
Director
Appointed 28 Oct 2021

NARAYANAN SESHAN, Lakshminarayanan

Active
Tolpits Lane, WatfordWD18 9PX
Born July 1977
Director
Appointed 28 Oct 2021

JOHNSON, Peter Adrian

Resigned
64 Gospel End Road, DudleyDY3 3YT
Born September 1965
Director
Appointed 15 Jul 2022
Resigned 09 Jun 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Peter Adrian Johnson

Ceased
64 Gospel End Road, DudleyDY3 3YT
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jul 2022
Ceased 09 Jul 2025

Mrs Deepthi Anantharaman

Active
Tolpits Lane, WatfordWD18 9PX
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2021

Mr Lakshminarayanan Narayanan Seshan

Active
Tolpits Lane, WatfordWD18 9PX
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Incorporation Company
28 October 2021
NEWINCIncorporation