LONDON HINDU AIKYAVEDI

Register to unlock more data on OkredoRegister

LONDON HINDU AIKYAVEDI

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09760398

Incorporation date

03/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Peach Place, Wokingham RG40 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2023)
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon19/01/2026
Application to strike the company off the register
dot icon22/10/2025
Termination of appointment of Unnithan Jayakumar as a director on 2025-10-20
dot icon22/10/2025
Termination of appointment of Subhashkumar Krishnannair as a director on 2025-10-20
dot icon22/10/2025
Termination of appointment of Moushumi Shirish Tongaonkar as a director on 2025-10-20
dot icon22/10/2025
Termination of appointment of Vinod Nair as a director on 2025-10-20
dot icon22/10/2025
Termination of appointment of Brijeshkumar Puthalath as a director on 2025-10-20
dot icon22/10/2025
Termination of appointment of Babu Thekkekudyayyappan as a director on 2025-10-20
dot icon22/10/2025
Termination of appointment of Harish Ravindranathan Thottungal as a director on 2025-10-20
dot icon22/10/2025
Termination of appointment of Subhasree Harish Thottungal as a director on 2025-10-20
dot icon22/10/2025
Termination of appointment of Ganeshkumar Sivan as a director on 2025-10-20
dot icon16/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon31/07/2025
Director's details changed for Mr Sureshbabu Thodukuzhi on 2025-07-31
dot icon31/07/2025
Director's details changed for Mr Babu Thekkekudyayyappan on 2025-07-31
dot icon31/07/2025
Director's details changed for Moushumi Shirish Tongaonkar on 2025-07-31
dot icon24/07/2025
Registered office address changed from 27 Canterbury Road Croydon CR0 3PY England to 1 Peach Place Wokingham RG40 1LY on 2025-07-24
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/06/2025
Termination of appointment of Geetha Vijayalakshmi as a director on 2025-06-05
dot icon26/03/2025
Termination of appointment of Santhoshkumar Bhaskaranpillai as a director on 2025-03-14
dot icon27/11/2024
Termination of appointment of Anandan Kurupath as a director on 2024-11-14
dot icon16/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon21/03/2024
Appointment of Mr Brijeshkumar Puthalath as a director on 2024-03-10
dot icon21/03/2024
Appointment of Mr Ganeshkumar Sivan as a director on 2024-03-10
dot icon01/01/2024
Registered office address changed from 27 Canterbury Road Grafton Road Croydon Surrey CR0 3PY United Kingdom to 27 27 Canterbury Road Croydon CR0 3PY on 2024-01-01
dot icon01/01/2024
Registered office address changed from 27 27 Canterbury Road Croydon CR0 3PY England to 27 Canterbury Road Croydon CR0 3PY on 2024-01-01
dot icon01/01/2024
Director's details changed for Mr Babu Thekkekudyayyappan on 2024-01-01
dot icon01/01/2024
Director's details changed for Mr Sureshbabu Thodukuzhi on 2024-01-01
dot icon01/01/2024
Director's details changed for Mrs Geetha Vijayalakshmi on 2024-01-01
dot icon01/01/2024
Appointment of Mr Anandan Kurupath as a director on 2023-12-30
dot icon01/01/2024
Appointment of Mr Santhoshkumar Bhaskaranpillai as a director on 2023-12-30
dot icon03/12/2023
Appointment of Moushumi Shirish Tongaonkar as a director on 2023-11-25
dot icon03/12/2023
Appointment of Mr Harish Ravindranathan Thottungal as a director on 2023-11-25
dot icon03/12/2023
Appointment of Mrs Subhasree Harish Thottungal as a director on 2023-11-25
dot icon12/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon29/07/2023
Micro company accounts made up to 2022-09-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.05K
-
0.00
-
-
2022
0
7.05K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haridas, Thekkummuri
Director
15/09/2016 - 28/06/2022
7
Panthalloor, Rajan
Director
03/09/2015 - Present
-
Vijayalakshmi, Geetha
Director
03/03/2019 - 05/06/2025
4
Mr Anandan Kurupath
Director
30/12/2023 - 14/11/2024
2
Jayakumar, Unnithan
Director
15/09/2016 - 20/10/2025
-

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 LONDON HINDU AIKYAVEDI

LONDON HINDU AIKYAVEDI is an(a) Active company incorporated on 03/09/2015 with the registered office located at 1 Peach Place, Wokingham RG40 1LY. There are currently 2 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 LONDON HINDU AIKYAVEDI?

toggle

LONDON HINDU AIKYAVEDI is currently Active. It was registered on 03/09/2015 .

Where is LONDON HINDU AIKYAVEDI located?

toggle

LONDON HINDU AIKYAVEDI is registered at 1 Peach Place, Wokingham RG40 1LY.

What does LONDON HINDU AIKYAVEDI do?

toggle

LONDON HINDU AIKYAVEDI operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LONDON HINDU AIKYAVEDI?

toggle

The latest filing was on 17/02/2026: Voluntary strike-off action has been suspended.