Background WavePink WaveYellow Wave

SAM CAPITAL LIMITED (14514131)

SAM CAPITAL LIMITED (14514131) is an active UK company. incorporated on 29 November 2022. 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. SAM CAPITAL LIMITED has been registered for 3 years. Current directors include BAGRECHA, Mahendrakumar Parasmal, MAKADIA, Arvind Kacharalal, SHAH, Harshit Sonmalbhai.

Company Number
14514131
Status
active
Type
ltd
Incorporated
29 November 2022
Age
3 years
Address
Unit 2 Barratt Way, Harrow, HA3 5TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAGRECHA, Mahendrakumar Parasmal, MAKADIA, Arvind Kacharalal, SHAH, Harshit Sonmalbhai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM CAPITAL LIMITED

SAM CAPITAL LIMITED is an active company incorporated on 29 November 2022 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. SAM CAPITAL LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14514131

LTD Company

Age

3 Years

Incorporated 29 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Unit 2 Barratt Way Harrow, HA3 5TJ,

Previous Addresses

21 st. Anns Road South Heald Green Cheadle SK8 3DZ United Kingdom
From: 29 November 2022To: 24 March 2026
Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
2
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BAGRECHA, Mahendrakumar Parasmal

Active
Eastleigh Road, CheadleSK8 3EJ
Born February 1980
Director
Appointed 12 Oct 2023

MAKADIA, Arvind Kacharalal

Active
Westfield Drive, HarrowHA3 9EG
Born June 1962
Director
Appointed 30 Dec 2022

SHAH, Harshit Sonmalbhai

Active
Barratt Way, HarrowHA3 5TJ
Born June 1985
Director
Appointed 30 Dec 2022

AMIPARA, Rohit Balubhai

Resigned
Greystone Gardens, HarrowHA3 0EG
Born March 1976
Director
Appointed 30 Dec 2022
Resigned 12 Oct 2023

MAKADIA, Rekha Arvind

Resigned
St. Anns Road South, CheadleSK8 3DZ
Born November 1965
Director
Appointed 10 Apr 2024
Resigned 25 Aug 2025

SHAH, Harshit

Resigned
St. Anns Road South, CheadleSK8 3DZ
Born June 1982
Director
Appointed 29 Nov 2022
Resigned 30 Dec 2022

SHAH, Hiral Sonmalbhai

Resigned
Eastleigh Road, CheadleSK8 3EJ
Born February 1980
Director
Appointed 10 Apr 2024
Resigned 25 Aug 2025

SURANA, Nidhi Mangleshkumar

Resigned
St. Anns Road South, CheadleSK8 3DZ
Born July 1985
Director
Appointed 10 Apr 2024
Resigned 25 Aug 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Rohit Amipara

Ceased
Greystone Gardens, HarrowHA3 0EG
Born March 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jan 2023
Ceased 12 Oct 2023

Mr Arvind Kacharalal Makadia

Active
Westfield Drive, HarrowHA3 9EG
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2023

Mr Harshit Sonmalbhai Shah

Active
Barratt Way, HarrowHA3 5TJ
Born June 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Dec 2022

Mr Harshit Shah

Ceased
St. Anns Road South, CheadleSK8 3DZ
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2022
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Incorporation Company
29 November 2022
NEWINCIncorporation