PROFILE CAPITAL LTD

Register to unlock more data on OkredoRegister

PROFILE CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03852240

Incorporation date

01/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Suite 1.18 The Plaza 535 Kings Road, London SW10 0SZCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1999)
dot icon05/12/2025
Cessation of Brian Hare-Singh as a person with significant control on 2025-11-25
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon17/07/2025
Satisfaction of charge 1 in full
dot icon04/07/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/05/2025
Notification of Brian Hare-Singh as a person with significant control on 2025-05-01
dot icon01/05/2025
Change of details for Mr Manmohan Singh Chudha as a person with significant control on 2025-05-01
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon19/03/2025
Change of details for Mr Manmohan Singh Chudha as a person with significant control on 2025-03-19
dot icon09/01/2025
Change of details for Mr Anuj Kumar Sharma as a person with significant control on 2024-08-01
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon09/12/2024
Appointment of Mr Anuj Kumar Sharma as a director on 2024-08-01
dot icon09/12/2024
Notification of Anuj Kumar Sharma as a person with significant control on 2024-08-01
dot icon09/12/2024
Change of details for Mr Anuj Kumar Sharma as a person with significant control on 2024-08-01
dot icon05/12/2024
Registered office address changed from 38 Everdon Road Coventry CV6 4EF England to Suite 1.18 the Plaza 535 Kings Road London SW10 0SZ on 2024-12-05
dot icon05/12/2024
Appointment of Mr Manmohan Singh Chudha as a director on 2024-08-01
dot icon05/12/2024
Termination of appointment of Costel Niculici as a director on 2024-08-01
dot icon16/10/2024
Cessation of Emad Salamian Sorkhabi as a person with significant control on 2024-08-01
dot icon16/10/2024
Termination of appointment of Emad Salamian Sorkhabi as a director on 2024-08-01
dot icon16/10/2024
Appointment of Mr Costel Niculici as a director on 2024-08-01
dot icon21/08/2024
Micro company accounts made up to 2023-09-30
dot icon22/07/2024
Registered office address changed from , 55 Green Street Green Street, Gillingham, ME7 1AE, England to 38 Everdon Road Coventry CV6 4EF on 2024-07-22
dot icon24/06/2024
Cessation of Mohan Chudah as a person with significant control on 2024-06-24
dot icon24/06/2024
Notification of Emad Salamian Sorkhabi as a person with significant control on 2024-06-24
dot icon20/06/2024
Termination of appointment of Manmohan Singh Chudha as a director on 2024-06-20
dot icon31/05/2024
Termination of appointment of Melina Nadine Le Goff as a secretary on 2024-04-30
dot icon31/05/2024
Termination of appointment of Melina Nadine Le Goff as a director on 2024-05-02
dot icon07/05/2024
Change of details for Mr Mohan Chudah as a person with significant control on 2016-10-01
dot icon03/05/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon03/05/2024
Termination of appointment of Narinder Kaur Chudha as a secretary on 2024-05-02
dot icon03/05/2024
Appointment of Mr Emad Salamian Sorkhabi as a director on 2024-04-30
dot icon03/05/2024
Appointment of Ms Melina Nadine Le Goff as a secretary on 2024-04-30
dot icon03/05/2024
Appointment of Miss Melina Nadine Le Goff as a director on 2024-05-02
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon31/05/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon22/11/2019
Registered office address changed from , 12 Peacock Street, Gravesend, Kent, DA12 1EF to 38 Everdon Road Coventry CV6 4EF on 2019-11-22
dot icon28/01/2015
Registered office address changed from , C/O 55, 55 Green Street, Gillingham, Kent, ME7 1AE to 38 Everdon Road Coventry CV6 4EF on 2015-01-28
dot icon31/12/2012
Registered office address changed from , 63 Green Street, Gillingham, Kent, ME7 1AE on 2012-12-31
dot icon20/09/2005
Registered office changed on 20/09/05 from:\55 green street, gillingham, kent ME7 1AE
dot icon08/10/2003
Registered office changed on 08/10/03 from:\38 hendon lane, london, N3 1TT
dot icon12/10/1999
Registered office changed on 12/10/99 from:\kingsway house 103 kingsway, london, WC2B 6AW
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
7.94K
-
0.00
-
-
2022
0
3.68K
-
0.00
-
-
2022
0
3.68K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.68K £Descended-53.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anuj Kumar Sharma
Director
01/08/2024 - 12/03/2025
32
BLOOMSBURY SECRETARIES LIMITED
Corporate Secretary
01/10/1999 - 04/10/1999
46
Chudha, Manmohan Singh
Director
04/10/1999 - 20/06/2024
9
Chudha, Manmohan Singh
Director
01/08/2024 - Present
9
Smith, Terence Geoffrey
Director
01/05/2005 - 27/09/2005
2

Persons with Significant Control

8
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 PROFILE CAPITAL LTD

PROFILE CAPITAL LTD is an(a) Active company incorporated on 01/10/1999 with the registered office located at Suite 1.18 The Plaza 535 Kings Road, London SW10 0SZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PROFILE CAPITAL LTD?

toggle

PROFILE CAPITAL LTD is currently Active. It was registered on 01/10/1999 .

Where is PROFILE CAPITAL LTD located?

toggle

PROFILE CAPITAL LTD is registered at Suite 1.18 The Plaza 535 Kings Road, London SW10 0SZ.

What does PROFILE CAPITAL LTD do?

toggle

PROFILE CAPITAL LTD operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for PROFILE CAPITAL LTD?

toggle

The latest filing was on 05/12/2025: Cessation of Brian Hare-Singh as a person with significant control on 2025-11-25.