DHAVAL MISTRY FAMILY OFFICE (UK) LTD

Register to unlock more data on OkredoRegister

DHAVAL MISTRY FAMILY OFFICE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08742198

Incorporation date

22/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08742198 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2013)
dot icon07/04/2026
Registered office address changed to PO Box 4385, 08742198 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-07
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon04/04/2024
Termination of appointment of Dhaval Mistry as a director on 2024-03-13
dot icon19/12/2023
Compulsory strike-off action has been discontinued
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Compulsory strike-off action has been discontinued
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon16/03/2022
Micro company accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/06/2021
Registered office address changed from C/O Niveda Group, 5th Floor 14 Brook's Mews Mayfair London W1K 4DG England to 63-66 Hatton Garden London EC1N 8LE on 2021-06-28
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon22/02/2021
Registration of charge 087421980001, created on 2021-02-18
dot icon27/01/2021
Confirmation statement made on 2020-09-30 with no updates
dot icon24/07/2020
Registered office address changed from C/O Niveda Group 5th Floor 14 Brook's Mews Mayfair London W1K 4DG England to C/O Niveda Group, 5th Floor 14 Brook's Mews Mayfair London W1K 4DG on 2020-07-24
dot icon23/07/2020
Change of details for Mr Dhaval Mistry as a person with significant control on 2020-07-13
dot icon23/07/2020
Registered office address changed from 5th Floor 14 Brook's Mews Mayfair London W1K 4DG England to C/O Niveda Group 5th Floor 14 Brook's Mews Mayfair London W1K 4DG on 2020-07-23
dot icon23/07/2020
Director's details changed for Mr Dhaval Mistry on 2020-07-13
dot icon10/03/2020
Registered office address changed from Niveda Group, 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER United Kingdom to 5th Floor 14 Brook?S Mews Mayfair London W1K 4DG on 2020-03-10
dot icon30/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon06/06/2019
Director's details changed for Mr Dhaval Mistry on 2019-06-05
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon27/09/2018
Micro company accounts made up to 2018-03-31
dot icon15/01/2018
Change of details for Mr Dhaval Mistry as a person with significant control on 2018-01-15
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon13/12/2017
Change of details for Mr Dhaval Mistry as a person with significant control on 2017-04-01
dot icon13/12/2017
Director's details changed for Mr Dhaval Mistry on 2017-04-01
dot icon13/12/2017
Registered office address changed from C/O Niveda Group Berkeley Square House Berkeley Square Mayfair London W1J 6BD to Niveda Group, 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER on 2017-12-13
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Director's details changed for Mr Dhaval Mistry on 2016-12-16
dot icon16/12/2016
Director's details changed for Mr Dhaval Mistry on 2016-12-16
dot icon16/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon06/12/2015
Director's details changed for Mr Dhaval Mistry on 2015-07-01
dot icon11/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon30/11/2013
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon22/10/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/09/2022
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.49K
-
0.00
-
-
2022
0
41.86K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mistry, Dhaval
Director
22/10/2013 - 13/03/2024
68

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DHAVAL MISTRY FAMILY OFFICE (UK) LTD

DHAVAL MISTRY FAMILY OFFICE (UK) LTD is an(a) Active company incorporated on 22/10/2013 with the registered office located at 4385, 08742198 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DHAVAL MISTRY FAMILY OFFICE (UK) LTD?

toggle

DHAVAL MISTRY FAMILY OFFICE (UK) LTD is currently Active. It was registered on 22/10/2013 .

Where is DHAVAL MISTRY FAMILY OFFICE (UK) LTD located?

toggle

DHAVAL MISTRY FAMILY OFFICE (UK) LTD is registered at 4385, 08742198 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DHAVAL MISTRY FAMILY OFFICE (UK) LTD do?

toggle

DHAVAL MISTRY FAMILY OFFICE (UK) LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for DHAVAL MISTRY FAMILY OFFICE (UK) LTD?

toggle

The latest filing was on 07/04/2026: Registered office address changed to PO Box 4385, 08742198 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-07.