Background WavePink WaveYellow Wave

14506350 LTD (14506350)

14506350 LTD (14506350) is an active UK company. incorporated on 25 November 2022. with registered office in Leamington Spa. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores and 1 other business activities. 14506350 LTD has been registered for 3 years. Current directors include GUPTA, Sanjeev.

Company Number
14506350
Status
active
Type
ltd
Incorporated
25 November 2022
Age
3 years
Address
C/O Specialist Mobility Training Ltd, Unit 6, Leamington Spa, CV31 3RG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
GUPTA, Sanjeev
SIC Codes
46720, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14506350 LTD

14506350 LTD is an active company incorporated on 25 November 2022 with the registered office located in Leamington Spa. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores and 1 other business activity. 14506350 LTD was registered 3 years ago.(SIC: 46720, 46900)

Status

active

Active since 3 years ago

Company No

14506350

LTD Company

Age

3 Years

Incorporated 25 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

UNITED GREEN STEEL LTD
From: 25 November 2022To: 30 July 2025
Contact
Address

C/O Specialist Mobility Training Ltd, Unit 6 Juno Drive Leamington Spa, CV31 3RG,

Previous Addresses

C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE United Kingdom
From: 28 March 2025To: 19 September 2025
C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom
From: 19 November 2023To: 28 March 2025
47 Mark Lane Level 1 London EC3R 7QQ United Kingdom
From: 6 October 2023To: 19 November 2023
40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom
From: 25 November 2022To: 6 October 2023
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Left
Jun 24
Director Left
Jul 25
Director Left
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GUPTA, Sanjeev

Active
Juno Drive, Leamington SpaCV31 3RG
Born September 1971
Director
Appointed 25 Nov 2022

HUNTER, Iain Mark

Resigned
1st Floor, LondonSE1 2RE
Born January 1970
Director
Appointed 25 Nov 2022
Resigned 30 Jul 2025

KABEL, Jeffrey Marx, Mr.

Resigned
1st Floor, LondonSE1 2RE
Born November 1967
Director
Appointed 25 Nov 2022
Resigned 30 Jul 2025

SOGANI, Deepak

Resigned
2nd Floor, LondonSW1X 7GG
Born February 1966
Director
Appointed 25 Nov 2022
Resigned 08 May 2024

Persons with significant control

1

Mr Sanjeev Gupta

Active
Juno Drive, Leamington SpaCV31 3RG
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Certificate Change Of Name Company
30 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
23 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Incorporation Company
25 November 2022
NEWINCIncorporation