S&S CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

S&S CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10134998

Incorporation date

20/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Trevone Gardens, Pinner, Middlesex HA5 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2016)
dot icon08/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon31/03/2026
Cessation of Neena Khagram as a person with significant control on 2026-02-11
dot icon31/03/2026
Cessation of Pradip Devchand Nanji Khagram as a person with significant control on 2026-02-11
dot icon31/03/2026
Notification of a person with significant control statement
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/01/2026
Certificate of change of name
dot icon08/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/05/2024
Confirmation statement made on 2024-04-07 with updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/10/2022
Satisfaction of charge 101349980006 in full
dot icon12/10/2022
Satisfaction of charge 101349980013 in full
dot icon26/09/2022
Registration of charge 101349980013, created on 2022-09-23
dot icon23/09/2022
Satisfaction of charge 101349980002 in full
dot icon23/09/2022
Registration of charge 101349980012, created on 2022-09-23
dot icon15/08/2022
Registration of charge 101349980011, created on 2022-08-09
dot icon30/06/2022
Satisfaction of charge 101349980008 in full
dot icon29/06/2022
Satisfaction of charge 101349980005 in full
dot icon21/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon25/03/2022
Satisfaction of charge 101349980003 in full
dot icon25/03/2022
Registration of charge 101349980010, created on 2022-03-25
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/12/2021
Registration of charge 101349980009, created on 2021-12-17
dot icon08/11/2021
Registration of charge 101349980008, created on 2021-11-08
dot icon18/10/2021
Registration of charge 101349980007, created on 2021-10-18
dot icon14/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 5 Trevone Gardens Pinner Middlesex HA5 5LW on 2021-06-14
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon28/04/2021
Director's details changed for Mr Pradip Devchand Nanji Khagram on 2021-04-19
dot icon28/04/2021
Director's details changed for Mr Shanil Vinesh Khagram on 2021-04-19
dot icon28/04/2021
Director's details changed for Mr Sahil Jaimin Khagram on 2021-04-19
dot icon28/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/12/2020
Registration of charge 101349980006, created on 2020-12-18
dot icon23/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/12/2019
Registration of charge 101349980005, created on 2019-12-02
dot icon02/12/2019
Confirmation statement made on 2018-04-19 with no updates
dot icon14/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon08/05/2019
Satisfaction of charge 101349980001 in full
dot icon10/04/2019
Registration of charge 101349980004, created on 2019-03-29
dot icon20/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/11/2018
Cessation of Sahil Jaimin Khagram as a person with significant control on 2018-05-25
dot icon29/11/2018
Cessation of Shanil Vinesh Khagram as a person with significant control on 2018-05-25
dot icon29/11/2018
Notification of Neena Khagram as a person with significant control on 2018-05-25
dot icon29/11/2018
Notification of Pradip Devchand Nanji Khagram as a person with significant control on 2018-05-25
dot icon17/10/2018
Resolutions
dot icon08/10/2018
Change of share class name or designation
dot icon08/10/2018
Particulars of variation of rights attached to shares
dot icon12/06/2018
Registration of charge 101349980003, created on 2018-05-30
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon15/05/2018
Registration of charge 101349980002, created on 2018-05-14
dot icon03/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon22/08/2017
Registration of charge 101349980001, created on 2017-08-07
dot icon03/08/2017
Cessation of Pradip Devchand Nanji Khagram as a person with significant control on 2017-07-20
dot icon03/08/2017
Cessation of Neena Khagram as a person with significant control on 2017-07-20
dot icon03/08/2017
Notification of Shanil Vinesh Khagram as a person with significant control on 2017-07-20
dot icon03/08/2017
Notification of Sahil Jaimin Khagram as a person with significant control on 2017-07-20
dot icon04/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon21/04/2016
Director's details changed for Pradip Deuchand Nanji Khagram on 2016-04-20
dot icon20/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+565.75 % *

* during past year

Cash in Bank

£376,076.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.57M
-
0.00
293.50K
-
2022
4
2.64M
-
0.00
56.49K
-
2023
4
2.72M
-
0.00
376.08K
-
2023
4
2.72M
-
0.00
376.08K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

2.72M £Ascended3.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

376.08K £Ascended565.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khagram, Neena
Director
20/04/2016 - Present
1
Khagram, Pradip Devchand Nanji
Director
20/04/2016 - Present
1
Khagram, Sahil Jaimin
Director
20/04/2016 - Present
14
Mr Shanil Vinesh Khagram
Director
20/04/2016 - Present
5
Khagram, Neena
Secretary
20/04/2016 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About S&S CAPITAL PARTNERS LIMITED

S&S CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 20/04/2016 with the registered office located at 5 Trevone Gardens, Pinner, Middlesex HA5 5LW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of S&S CAPITAL PARTNERS LIMITED?

toggle

S&S CAPITAL PARTNERS LIMITED is currently Active. It was registered on 20/04/2016 .

Where is S&S CAPITAL PARTNERS LIMITED located?

toggle

S&S CAPITAL PARTNERS LIMITED is registered at 5 Trevone Gardens, Pinner, Middlesex HA5 5LW.

What does S&S CAPITAL PARTNERS LIMITED do?

toggle

S&S CAPITAL PARTNERS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does S&S CAPITAL PARTNERS LIMITED have?

toggle

S&S CAPITAL PARTNERS LIMITED had 4 employees in 2023.

What is the latest filing for S&S CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-07 with updates.