Background WavePink WaveYellow Wave

R N S INVESTMENT CORPORATION LTD (15712871)

R N S INVESTMENT CORPORATION LTD (15712871) is an active UK company. incorporated on 10 May 2024. with registered office in Elstree. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. R N S INVESTMENT CORPORATION LTD has been registered for 1 year. Current directors include PURSWANI, Narendra Kumar, Mr..

Company Number
15712871
Status
active
Type
ltd
Incorporated
10 May 2024
Age
1 years
Address
5 Theobald Court, Elstree, WD6 4RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PURSWANI, Narendra Kumar, Mr.
SIC Codes
41100, 68100, 68201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R N S INVESTMENT CORPORATION LTD

R N S INVESTMENT CORPORATION LTD is an active company incorporated on 10 May 2024 with the registered office located in Elstree. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. R N S INVESTMENT CORPORATION LTD was registered 1 year ago.(SIC: 41100, 68100, 68201, 68209)

Status

active

Active since 1 years ago

Company No

15712871

LTD Company

Age

1 Years

Incorporated 10 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 April 2026 (Just now)
Period: 10 May 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

18 MANOR HARROW LIMITED
From: 10 May 2024To: 20 November 2024
Contact
Address

5 Theobald Court Theobald Street Elstree, WD6 4RN,

Previous Addresses

The Urban Building First Floor, 3-9 Albert Street Slough SL1 2BE England
From: 28 October 2024To: 10 February 2026
Unit 6 Red Lion Court Alexandra Road Hounslow TW3 1JS United Kingdom
From: 10 May 2024To: 28 October 2024
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
New Owner
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PURSWANI, Narendra Kumar, Mr.

Active
Albert Street, SloughSL1 2BE
Born December 1980
Director
Appointed 21 Oct 2024

GANDHI, Vijay Pal, Mr.

Resigned
Red Lion Court, HounslowTW3 1JS
Born February 1984
Director
Appointed 10 May 2024
Resigned 21 Oct 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Kishan Pravin Majithia

Active
Flat 3501, Dubai
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2024

Mr Kaushal Pravinchandra Majithia

Active
Flat 1106, Dubai118309
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2024

Mr. Narendra Kumar Purswani

Ceased
First Floor,, SloughSL1 2BE
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024
Ceased 07 Nov 2024

Mr. Vijay Pal Gandhi

Ceased
First Floor,, SloughSL1 2BE
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2024
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2025
PSC01Notification of Individual PSC
Certificate Change Of Name Company
20 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Incorporation Company
10 May 2024
NEWINCIncorporation