BHARATI LTD

Register to unlock more data on OkredoRegister

BHARATI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01620412

Incorporation date

05/03/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Arundel Road, Cheam, Surrey SM2 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1982)
dot icon16/10/2025
Confirmation statement made on 2025-09-16 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/09/2024
Appointment of Miss Aarti Sethia as a director on 2024-09-17
dot icon16/09/2024
Appointment of Ms Keerti Sethia as a director on 2024-07-01
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon16/09/2024
Notification of Aarti Sethia as a person with significant control on 2024-07-01
dot icon30/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/06/2024
Change of details for Mrs Bharati Devi Sethia as a person with significant control on 2024-06-10
dot icon21/06/2024
Change of details for Mrs Bharati Devi Sethia as a person with significant control on 2024-03-15
dot icon18/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon09/10/2023
Cessation of Indra Kumar Sethia as a person with significant control on 2023-06-03
dot icon23/06/2023
Termination of appointment of Indra Kumar Sethia as a director on 2023-06-03
dot icon23/06/2023
Termination of appointment of Indra Kumar Sethia as a secretary on 2023-06-03
dot icon23/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon04/02/2022
Micro company accounts made up to 2021-06-30
dot icon04/12/2021
Notification of Bharati Devi Sethia as a person with significant control on 2021-12-04
dot icon05/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-06-30
dot icon14/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-06-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-06-30
dot icon11/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon18/01/2018
Micro company accounts made up to 2017-06-30
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon17/02/2016
Termination of appointment of Amrit Kumar Talwar as a director on 2016-02-15
dot icon31/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon31/07/2015
Appointment of Mr Indra Kumar Sethia as a secretary on 2015-07-31
dot icon31/07/2015
Termination of appointment of Ramesh Maneesh Kumar Sethia as a secretary on 2015-07-31
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon12/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon18/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/03/2010
Director's details changed for Amrit Kumar Talwar on 2010-03-08
dot icon08/03/2010
Director's details changed for Mrs Bharati Devi Sethia on 2010-03-08
dot icon08/03/2010
Director's details changed for Indra Kumar Sethia on 2010-03-08
dot icon29/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/03/2009
Return made up to 28/02/09; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/03/2008
Return made up to 28/02/08; full list of members
dot icon27/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon12/03/2007
Return made up to 28/02/07; full list of members
dot icon19/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon31/03/2006
Return made up to 28/02/06; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/03/2005
Return made up to 28/02/05; full list of members
dot icon26/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon20/04/2004
Return made up to 28/02/04; full list of members
dot icon27/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon27/04/2003
Return made up to 28/02/03; full list of members
dot icon03/05/2002
Return made up to 28/02/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon27/04/2001
Return made up to 28/02/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-06-30
dot icon10/05/2000
Full accounts made up to 1999-06-30
dot icon04/05/2000
Return made up to 28/02/00; full list of members
dot icon26/04/1999
Full accounts made up to 1998-06-30
dot icon26/04/1999
Return made up to 28/02/99; no change of members
dot icon11/05/1998
Return made up to 28/02/98; full list of members
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon24/03/1997
Return made up to 28/02/97; no change of members
dot icon24/03/1997
Full accounts made up to 1996-06-30
dot icon01/04/1996
Full accounts made up to 1995-06-30
dot icon01/04/1996
Return made up to 29/03/96; full list of members
dot icon21/04/1995
Full accounts made up to 1994-06-30
dot icon21/04/1995
Return made up to 20/04/95; no change of members
dot icon28/04/1994
Accounts for a small company made up to 1993-06-30
dot icon28/04/1994
Return made up to 20/04/94; full list of members
dot icon07/10/1993
Return made up to 13/05/93; no change of members
dot icon14/04/1993
Full accounts made up to 1992-06-30
dot icon30/03/1993
Registered office changed on 30/03/93 from:\3 warren road, leigh on sea, essex, SS9 3TT
dot icon15/05/1992
Full accounts made up to 1991-06-30
dot icon15/05/1992
Return made up to 13/05/92; full list of members
dot icon02/01/1992
Full accounts made up to 1990-06-30
dot icon02/01/1992
Return made up to 13/05/91; no change of members
dot icon02/01/1992
Registered office changed on 02/01/92
dot icon24/12/1990
Return made up to 10/08/90; no change of members
dot icon21/12/1990
Full accounts made up to 1989-06-30
dot icon26/02/1990
Registered office changed on 26/02/90 from:\73 caledonian road, london, N1 9BT
dot icon26/02/1990
Return made up to 13/05/89; full list of members
dot icon26/02/1990
Return made up to 13/05/88; full list of members
dot icon26/02/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon21/11/1989
Declaration of satisfaction of mortgage/charge
dot icon16/11/1989
Full accounts made up to 1988-06-30
dot icon16/11/1989
Ad 18/11/88--------- £ si 15000@1=15000 £ ic 10000/25000
dot icon16/11/1989
£ nc 10000/25000 18/11/88
dot icon08/11/1988
Secretary resigned;new secretary appointed
dot icon22/07/1988
Full accounts made up to 1987-03-31
dot icon21/01/1988
Registered office changed on 21/01/88 from:\6 arundel road, cheam sutton, surrey
dot icon23/10/1987
Auditor's resignation
dot icon11/03/1987
Return made up to 31/12/86; full list of members
dot icon21/02/1987
Full accounts made up to 1986-03-31
dot icon23/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1986
Secretary resigned;new secretary appointed
dot icon20/04/1983
Certificate of change of name
dot icon05/03/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
80.51K
-
0.00
-
-
2022
3
39.44K
-
0.00
-
-
2022
3
39.44K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

39.44K £Descended-51.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sethia, Aarti
Director
17/09/2024 - Present
-
Sethia, Indra Kumar
Secretary
31/07/2015 - 03/06/2023
-
Sethia, Keerti
Director
01/07/2024 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BHARATI LTD

BHARATI LTD is an(a) Active company incorporated on 05/03/1982 with the registered office located at 6 Arundel Road, Cheam, Surrey SM2 7AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BHARATI LTD?

toggle

BHARATI LTD is currently Active. It was registered on 05/03/1982 .

Where is BHARATI LTD located?

toggle

BHARATI LTD is registered at 6 Arundel Road, Cheam, Surrey SM2 7AD.

What does BHARATI LTD do?

toggle

BHARATI LTD operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

How many employees does BHARATI LTD have?

toggle

BHARATI LTD had 3 employees in 2022.

What is the latest filing for BHARATI LTD?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-16 with updates.