ARIHANT LIMITED

Register to unlock more data on OkredoRegister

ARIHANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03481275

Incorporation date

15/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

34a Astons Road, Northwood HA6 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon14/01/2025
Registration of charge 034812750045, created on 2025-01-10
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon20/09/2023
Registration of charge 034812750043, created on 2023-09-07
dot icon20/09/2023
Registration of charge 034812750044, created on 2023-09-07
dot icon18/09/2023
Registration of charge 034812750042, created on 2023-09-07
dot icon28/02/2023
Registration of charge 034812750041, created on 2023-02-09
dot icon17/02/2023
Registration of charge 034812750040, created on 2023-02-09
dot icon16/02/2023
Registration of charge 034812750032, created on 2023-02-09
dot icon16/02/2023
Registration of charge 034812750033, created on 2023-02-09
dot icon16/02/2023
Registration of charge 034812750034, created on 2023-02-09
dot icon16/02/2023
Registration of charge 034812750035, created on 2023-02-09
dot icon16/02/2023
Registration of charge 034812750036, created on 2023-02-09
dot icon16/02/2023
Registration of charge 034812750037, created on 2023-02-14
dot icon16/02/2023
Registration of charge 034812750038, created on 2023-02-14
dot icon16/02/2023
Registration of charge 034812750039, created on 2023-02-14
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/12/2020
Secretary's details changed for Mr Himanshu Anantrai Shah on 2019-06-20
dot icon29/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon26/06/2019
Director's details changed for Mrs Sejal Himanshu Shah on 2019-06-13
dot icon26/06/2019
Director's details changed for Mr Himanshu Anantrai Shah on 2019-06-13
dot icon26/06/2019
Registered office address changed from 18 Parkfield Gardens North Harrow Middlesex HA2 6JR to 34a Astons Road Northwood HA6 2LD on 2019-06-26
dot icon01/04/2019
Registration of charge 034812750031, created on 2019-03-29
dot icon26/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon16/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Registration of charge 034812750030, created on 2016-03-30
dot icon28/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon25/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2014
Auditor's resignation
dot icon28/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon10/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 20
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 21
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 23
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 22
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 29
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 25
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 24
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 26
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 27
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 28
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 19
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon18/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon31/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon10/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon10/01/2010
Director's details changed for Sejal Shah on 2010-01-10
dot icon10/01/2010
Director's details changed for Himanshu Shah on 2010-01-10
dot icon31/01/2009
Accounts for a small company made up to 2008-03-31
dot icon22/12/2008
Return made up to 15/12/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon31/12/2007
Return made up to 15/12/07; full list of members
dot icon14/07/2007
Particulars of mortgage/charge
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon18/12/2006
Return made up to 15/12/06; full list of members
dot icon09/12/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon03/01/2006
Return made up to 15/12/05; full list of members
dot icon15/03/2005
Particulars of mortgage/charge
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/12/2004
Return made up to 15/12/04; full list of members
dot icon22/10/2004
Particulars of mortgage/charge
dot icon22/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Particulars of mortgage/charge
dot icon21/04/2004
Particulars of mortgage/charge
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/01/2004
Return made up to 15/12/03; full list of members
dot icon16/01/2004
Particulars of mortgage/charge
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon24/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/12/2002
Return made up to 15/12/02; full list of members
dot icon03/07/2002
Registered office changed on 03/07/02 from: 10 daintry close kenton harrow middlesex HA3 8PT
dot icon17/05/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon16/01/2002
Return made up to 15/12/01; full list of members
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Particulars of mortgage/charge
dot icon25/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon08/01/2001
Return made up to 15/12/00; full list of members
dot icon05/01/2000
Return made up to 15/12/99; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1999-03-31
dot icon13/01/1999
Return made up to 15/12/98; full list of members
dot icon07/11/1998
Particulars of mortgage/charge
dot icon04/07/1998
Particulars of mortgage/charge
dot icon12/05/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon25/03/1998
New director appointed
dot icon30/12/1997
Registered office changed on 30/12/97 from: 10 daintry close kenton harrow middlesex HA3 8PT
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New secretary appointed
dot icon23/12/1997
Director resigned
dot icon23/12/1997
Secretary resigned
dot icon23/12/1997
Registered office changed on 23/12/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon15/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£608,665.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
6.49M
-
0.00
54.76K
-
2023
8
6.94M
-
0.00
608.67K
-
2023
8
6.94M
-
0.00
608.67K
-

Employees

2023

Employees

8 Ascended- *

Net Assets(GBP)

6.94M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

608.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
15/12/1997 - 15/12/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
15/12/1997 - 15/12/1997
9606
Shah, Himanshu Anantrai
Director
21/03/1998 - Present
4
Shah, Sejal Himanshu
Director
15/12/1997 - Present
2
Shah, Himanshu Anantrai
Secretary
15/12/1997 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARIHANT LIMITED

ARIHANT LIMITED is an(a) Active company incorporated on 15/12/1997 with the registered office located at 34a Astons Road, Northwood HA6 2LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIHANT LIMITED?

toggle

ARIHANT LIMITED is currently Active. It was registered on 15/12/1997 .

Where is ARIHANT LIMITED located?

toggle

ARIHANT LIMITED is registered at 34a Astons Road, Northwood HA6 2LD.

What does ARIHANT LIMITED do?

toggle

ARIHANT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARIHANT LIMITED have?

toggle

ARIHANT LIMITED had 8 employees in 2023.

What is the latest filing for ARIHANT LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.