Background WavePink WaveYellow Wave

BRENTFORD VENTURES LIMITED (13784197)

BRENTFORD VENTURES LIMITED (13784197) is an active UK company. incorporated on 6 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRENTFORD VENTURES LIMITED has been registered for 4 years. Current directors include VORA, Chandni.

Company Number
13784197
Status
active
Type
ltd
Incorporated
6 December 2021
Age
4 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VORA, Chandni
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTFORD VENTURES LIMITED

BRENTFORD VENTURES LIMITED is an active company incorporated on 6 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRENTFORD VENTURES LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13784197

LTD Company

Age

4 Years

Incorporated 6 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

20 Peterborough Road Peterborough Road Harrow HA1 2BQ England
From: 30 June 2023To: 5 October 2023
, 30 Heathcroft, London, W5 3EZ, England
From: 1 June 2023To: 30 June 2023
, Unit 8 Bradbury Court Offices Lyon Road, Harrow, Middlesex, HA1 2BY, England
From: 6 December 2021To: 1 June 2023
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
May 23
Owner Exit
May 23
Director Left
May 23
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Nov 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

VORA, Chandni

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1976
Director
Appointed 23 May 2023

LAKHANI, Rupesh Ashok

Resigned
Lyon Road, HarrowHA1 2BY
Secretary
Appointed 06 Dec 2021
Resigned 01 Jun 2023

BHAMBRA, Gurkirpal Singh

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1992
Director
Appointed 30 Aug 2024
Resigned 09 Nov 2025

LAKHANI, Ashok Mathuradas

Resigned
Lyon Road, HarrowHA1 2BY
Born December 1946
Director
Appointed 06 Dec 2021
Resigned 25 Aug 2022

LAKHANI, Rikin Ashok

Resigned
Lyon Road, HarrowHA1 2BY
Born February 1979
Director
Appointed 06 Dec 2021
Resigned 25 Aug 2022

LAKHANI, Rupesh Ashok

Resigned
Lyon Road, HarrowHA1 2BY
Born April 1982
Director
Appointed 06 Dec 2021
Resigned 23 May 2023

LAKHANI, Smita Ashok

Resigned
Lyon Road, HarrowHA1 2BY
Born April 1950
Director
Appointed 06 Dec 2021
Resigned 25 Aug 2022

PATEL, Nilesh Rasikbhai

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born February 1958
Director
Appointed 06 Dec 2021
Resigned 30 Aug 2024

Persons with significant control

5

2 Active
3 Ceased
582, StanmoreHA7 1JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Aug 2024
Coronation Road, LondonNW10 7PT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Aug 2023
Goodhall Street, LondonNW10 6UA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2022
Ceased 30 Aug 2024

Mr Rupesh Ashok Lakhani

Ceased
Lyon Road, HarrowHA1 2BY
Born April 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Aug 2022
Ceased 23 May 2023

Mr Rikin Ashok Lakhani

Ceased
Lyon Road, HarrowHA1 2BY
Born February 1979

Nature of Control

Significant influence or control
Notified 06 Dec 2021
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2024
TM01Termination of Director
Confirmation Statement With Updates
1 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 July 2023
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Incorporation Company
6 December 2021
NEWINCIncorporation