BEXLEY INVESTMENT LTD

Register to unlock more data on OkredoRegister

BEXLEY INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09540275

Incorporation date

14/04/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

32 Westlands Close, Hayes UB3 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2015)
dot icon09/03/2026
Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 32 Westlands Close Hayes UB3 4PY on 2026-03-09
dot icon08/03/2026
Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 32 Westlands Close Hayes UB3 4PY on 2026-03-08
dot icon08/03/2026
Registered office address changed from 32 Westlands Close Hayes UB3 4PY England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2026-03-08
dot icon25/02/2026
Director's details changed for Mr Siddharth Sundar on 2026-02-25
dot icon25/02/2026
Change of details for Mr Siddharth Sundar as a person with significant control on 2026-02-25
dot icon22/02/2026
Registered office address changed from 32 Westlands Close Hayes UB3 4PY England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2026-02-22
dot icon17/02/2026
Previous accounting period shortened from 2026-04-30 to 2025-10-31
dot icon17/02/2026
Unaudited abridged accounts made up to 2025-10-31
dot icon17/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon12/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon11/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon14/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon28/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon15/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/01/2021
Termination of appointment of Sundar Radha Nagarajan as a director on 2021-01-04
dot icon03/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon27/05/2020
Appointment of Mr Siddharth Sundar as a director on 2020-05-27
dot icon27/05/2020
Cessation of Radha Nagarajan Sundar as a person with significant control on 2020-05-27
dot icon27/05/2020
Notification of Siddharth Sundar as a person with significant control on 2020-05-27
dot icon13/05/2020
Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to 32 Westlands Close Hayes UB3 4PY on 2020-05-13
dot icon08/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon18/12/2019
Cessation of Nagarajan Sundar as a person with significant control on 2019-12-01
dot icon18/12/2019
Termination of appointment of Sundar Nagarajan as a director on 2019-12-18
dot icon09/12/2019
Termination of appointment of Siddharth Sundar as a director on 2019-12-09
dot icon21/05/2019
Change of details for Mrs Radha Nagarajan Sundar as a person with significant control on 2019-05-21
dot icon21/05/2019
Change of details for Mr Nagarajan Sundar as a person with significant control on 2019-05-21
dot icon21/05/2019
Director's details changed for Mr Siddharth Sundar on 2019-05-20
dot icon21/05/2019
Director's details changed for Mrs Sundar Radha Nagarajan on 2019-05-20
dot icon21/05/2019
Director's details changed for Mr Sundar Nagarajan on 2019-05-20
dot icon21/05/2019
Registered office address changed from 32 Westlands Close Hayes UB3 4PY England to International House 142 Cromwell Road London SW7 4EF on 2019-05-21
dot icon20/05/2019
Change of details for Mr Nagaranjan Sundar as a person with significant control on 2019-05-20
dot icon20/05/2019
Change of details for Mrs Radha Nagaranjan Sundar as a person with significant control on 2019-05-20
dot icon18/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon25/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon06/01/2016
Appointment of Mr Siddharth Sundar as a director on 2016-01-06
dot icon14/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon+171.43 % *

* during past year

Cash in Bank

£4,275.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
137.56K
-
0.00
4.63K
-
2022
2
139.91K
-
0.00
1.58K
-
2023
0
151.80K
-
0.00
4.28K
-
2023
0
151.80K
-
0.00
4.28K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

151.80K £Ascended8.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.28K £Ascended171.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Siddharth Sundar
Director
27/05/2020 - Present
4
Mr Siddharth Sundar
Director
06/01/2016 - 09/12/2019
4
Nagarajan, Sundar
Director
14/04/2015 - 18/12/2019
-
Radha Nagarajan, Sundar
Director
14/04/2015 - 04/01/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEXLEY INVESTMENT LTD

BEXLEY INVESTMENT LTD is an(a) Active company incorporated on 14/04/2015 with the registered office located at 32 Westlands Close, Hayes UB3 4PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEXLEY INVESTMENT LTD?

toggle

BEXLEY INVESTMENT LTD is currently Active. It was registered on 14/04/2015 .

Where is BEXLEY INVESTMENT LTD located?

toggle

BEXLEY INVESTMENT LTD is registered at 32 Westlands Close, Hayes UB3 4PY.

What does BEXLEY INVESTMENT LTD do?

toggle

BEXLEY INVESTMENT LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BEXLEY INVESTMENT LTD?

toggle

The latest filing was on 09/03/2026: Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 32 Westlands Close Hayes UB3 4PY on 2026-03-09.