HALDIRAM OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

HALDIRAM OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04474114

Incorporation date

01/07/2002

Size

Small

Contacts

Registered address

Registered address

Unit 9c Beaver Industrial Park, Brent Road, Southall UB2 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2002)
dot icon07/04/2026
Replacement Filing of Confirmation Statement dated 2025-06-29
dot icon16/03/2026
Notification of Haldiram Snacks Food Private Limited as a person with significant control on 2025-03-31
dot icon16/03/2026
Cessation of Haldiram Snacks Private Limited as a person with significant control on 2025-03-31
dot icon16/03/2026
Director's details changed for Mr Pankaj Agarwal on 2026-01-16
dot icon17/10/2025
Accounts for a small company made up to 2025-03-31
dot icon11/07/2025
Director's details changed for Mrs Amisha Agarwal on 2025-06-29
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon11/04/2024
Registration of charge 044741140005, created on 2024-04-08
dot icon12/09/2023
Confirmation statement made on 2023-06-29 with updates
dot icon12/09/2023
Cessation of Haldiram Manufacturing Co, Pvt. Ltd as a person with significant control on 2023-03-31
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Notification of Haldiram Snacks Private Limited as a person with significant control on 2016-04-06
dot icon20/08/2021
Notification of Haldiram Manufacturing Co, Pvt. Ltd as a person with significant control on 2016-04-06
dot icon19/08/2021
Withdrawal of a person with significant control statement on 2021-08-19
dot icon19/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon08/07/2021
Director's details changed for Stanley Wilber Fernandes on 2021-06-22
dot icon19/06/2021
Satisfaction of charge 044741140004 in full
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-06-29 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-09-09
dot icon08/08/2019
Confirmation statement made on 2019-06-29 with updates
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-06-29 with updates
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-06-30
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon03/07/2017
Registration of charge 044741140004, created on 2017-07-03
dot icon09/05/2017
Satisfaction of charge 3 in full
dot icon09/05/2017
Satisfaction of charge 1 in full
dot icon05/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon04/05/2017
Appointment of Stanley Wilber Fernandes as a director on 2017-04-25
dot icon25/04/2017
Appointment of Manoharlal Agarwal as a secretary on 2017-03-31
dot icon25/04/2017
Termination of appointment of Jnv Services Limited as a secretary on 2017-03-31
dot icon25/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon14/02/2017
Registered office address changed from , 16 Great Queen Street, Covent Garden, London, WC2B 5AH to Unit 9C Beaver Industrial Park Brent Road Southall UB2 5FB on 2017-02-14
dot icon28/09/2016
Accounts for a small company made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon14/12/2015
Accounts for a small company made up to 2015-03-31
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon02/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon29/10/2014
Statement of capital following an allotment of shares on 2014-10-11
dot icon08/09/2014
Full accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon03/06/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon22/10/2013
Satisfaction of charge 2 in full
dot icon02/10/2013
Full accounts made up to 2013-04-30
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon05/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon18/12/2012
Registered office address changed from , 12 York Gate, London, NW1 4QS on 2012-12-18
dot icon17/12/2012
Full accounts made up to 2012-04-30
dot icon04/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon19/06/2012
Director's details changed for Mrs Amisha Agarwal on 2012-06-15
dot icon19/06/2012
Director's details changed for Mr Pankaj Agarwal on 2012-06-15
dot icon19/06/2012
Director's details changed for Manoharlal Agarwal on 2012-06-15
dot icon23/12/2011
Full accounts made up to 2011-04-30
dot icon08/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon24/06/2011
Statement of capital following an allotment of shares on 2011-06-14
dot icon20/01/2011
Full accounts made up to 2010-04-30
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon29/04/2010
Statement of capital following an allotment of shares on 2010-04-15
dot icon29/04/2010
Amended full accounts made up to 2009-04-30
dot icon26/04/2010
Resolutions
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon14/08/2009
Return made up to 01/07/09; full list of members
dot icon28/04/2009
Return made up to 01/07/08; full list of members
dot icon20/04/2009
Resolutions
dot icon02/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/08/2008
Registered office changed on 08/08/2008 from, 7 redbridge lane east, ilford, essex, IG4 5ET
dot icon19/06/2008
Director appointed mrs amisha agarwal
dot icon20/05/2008
Director appointed mr pankaj agarwal
dot icon18/12/2007
Accounts for a dormant company made up to 2007-04-30
dot icon18/12/2007
Return made up to 01/07/07; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon06/12/2006
Return made up to 01/07/06; full list of members
dot icon29/07/2005
Return made up to 01/07/05; full list of members
dot icon29/07/2005
Location of register of members
dot icon24/06/2005
Accounts for a dormant company made up to 2005-04-30
dot icon16/06/2005
Accounting reference date shortened from 31/07/05 to 30/04/05
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
Registered office changed on 16/06/05 from:\72 new bond street, mayfair, london, W1S 1RR
dot icon16/06/2005
New secretary appointed
dot icon14/07/2004
Return made up to 01/07/04; full list of members
dot icon15/04/2004
Accounts for a dormant company made up to 2003-07-31
dot icon10/10/2003
Return made up to 01/07/03; full list of members
dot icon01/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

32
2023
change arrow icon-32.99 % *

* during past year

Cash in Bank

£735,543.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
37
7.83M
-
0.00
515.39K
-
2022
29
3.18M
-
0.00
1.10M
-
2023
32
8.15M
-
0.00
735.54K
-
2023
32
8.15M
-
0.00
735.54K
-

Employees

2023

Employees

32 Ascended10 % *

Net Assets(GBP)

8.15M £Ascended156.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

735.54K £Descended-32.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JNV SERVICES LIMITED
Corporate Secretary
30/05/2005 - 31/03/2017
3
Fernandes, Stanley Wilber
Director
25/04/2017 - Present
1
Agarwal, Amisha
Director
18/06/2008 - Present
-
Agarwal, Manoharlal
Secretary
31/03/2017 - Present
-
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
01/07/2002 - 30/05/2005
5431

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About HALDIRAM OVERSEAS LIMITED

HALDIRAM OVERSEAS LIMITED is an(a) Active company incorporated on 01/07/2002 with the registered office located at Unit 9c Beaver Industrial Park, Brent Road, Southall UB2 5FB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of HALDIRAM OVERSEAS LIMITED?

toggle

HALDIRAM OVERSEAS LIMITED is currently Active. It was registered on 01/07/2002 .

Where is HALDIRAM OVERSEAS LIMITED located?

toggle

HALDIRAM OVERSEAS LIMITED is registered at Unit 9c Beaver Industrial Park, Brent Road, Southall UB2 5FB.

What does HALDIRAM OVERSEAS LIMITED do?

toggle

HALDIRAM OVERSEAS LIMITED operates in the Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes (10.72 - SIC 2007) sector.

How many employees does HALDIRAM OVERSEAS LIMITED have?

toggle

HALDIRAM OVERSEAS LIMITED had 32 employees in 2023.

What is the latest filing for HALDIRAM OVERSEAS LIMITED?

toggle

The latest filing was on 07/04/2026: Replacement Filing of Confirmation Statement dated 2025-06-29.