MAITRI LIMITED

Register to unlock more data on OkredoRegister

MAITRI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04591872

Incorporation date

15/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

252 Streatham High Road, London SW16 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon01/11/2025
Compulsory strike-off action has been discontinued
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon27/06/2025
Registered office address changed from 25 Balham High Road London SW12 9AL to 252 Streatham High Road London SW16 1HS on 2025-06-27
dot icon24/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/09/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/09/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon19/08/2021
Notification of Sunita Dhokia as a person with significant control on 2021-08-19
dot icon19/08/2021
Cessation of Mahesh Virji Dhokia as a person with significant control on 2020-05-05
dot icon19/08/2021
Termination of appointment of Mahesh Virji Dhokia as a director on 2020-05-05
dot icon28/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon03/08/2017
Cessation of Sunita Dhokia as a person with significant control on 2017-07-03
dot icon07/06/2017
Appointment of Ms Sunita Dhokia as a secretary on 2017-05-31
dot icon07/06/2017
Termination of appointment of Sunita Dhokia as a director on 2017-05-31
dot icon23/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Appointment of Ms Sunita Dhokia as a director on 2014-02-03
dot icon14/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/12/2013
Termination of appointment of Sunita Dhokia as a director
dot icon13/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/12/2010
Certificate of change of name
dot icon17/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon18/10/2010
Appointment of Mr Krishan Mahesh Dhokia as a director
dot icon11/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/12/2009
Director's details changed for Miss Sunita Dhokia on 2009-11-01
dot icon29/12/2009
Director's details changed for Mahesh Dhokia on 2009-11-01
dot icon29/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon18/12/2009
Termination of appointment of Jayshree Dhokia as a secretary
dot icon18/12/2009
Termination of appointment of Jayshree Dhokia as a director
dot icon19/11/2009
Statement of capital following an allotment of shares on 2009-11-01
dot icon19/11/2009
Appointment of Miss Sunita Dhokia as a director
dot icon09/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/02/2009
Return made up to 15/11/08; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/12/2007
Return made up to 15/11/07; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/03/2007
Return made up to 15/11/06; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/11/2005
Return made up to 15/11/05; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/11/2004
Return made up to 15/11/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/03/2004
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon13/02/2004
Return made up to 15/11/03; full list of members
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Registered office changed on 24/12/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New secretary appointed;new director appointed
dot icon15/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-84.30 % *

* during past year

Cash in Bank

£1,141.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/08/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.08K
-
0.00
2.40K
-
2022
2
507.00
-
0.00
7.27K
-
2023
1
35.62K
-
0.00
1.14K
-
2023
1
35.62K
-
0.00
1.14K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

35.62K £Ascended6.93K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14K £Descended-84.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
15/11/2002 - 15/12/2002
3397
Wayne, Harold
Nominee Secretary
15/11/2002 - 15/11/2002
2050
Dhokia, Mahesh Virji
Director
15/11/2002 - 05/05/2020
-
Dhokia, Sunita
Director
03/02/2014 - 31/05/2017
-
Dhokia, Krishan Mahesh
Director
15/02/2010 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAITRI LIMITED

MAITRI LIMITED is an(a) Active company incorporated on 15/11/2002 with the registered office located at 252 Streatham High Road, London SW16 1HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAITRI LIMITED?

toggle

MAITRI LIMITED is currently Active. It was registered on 15/11/2002 .

Where is MAITRI LIMITED located?

toggle

MAITRI LIMITED is registered at 252 Streatham High Road, London SW16 1HS.

What does MAITRI LIMITED do?

toggle

MAITRI LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

How many employees does MAITRI LIMITED have?

toggle

MAITRI LIMITED had 1 employees in 2023.

What is the latest filing for MAITRI LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.