Dholak Partnership Holdings Limited

DataGardener
live
Small

Dholak Partnership Holdings Limited

08840121Private Limited With Share Capital

7 Churchill Court, 58 Station Road, Harrow, HA27SA
Incorporated

10/01/2014

Company Age

12 years

Directors

3

Employees

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Dholak Partnership Holdings Limited (08840121) is a private limited with share capital incorporated on 10/01/2014 (12 years old) and registered in harrow, HA27SA. The company operates under SIC code 82990 - other business support service activities n.e.c..

Axis house heathrow limited is a business supplies and equipment company based out of acre house 11/15 william road, london, united kingdom.

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 10/01/2014
HA27SA

Financial Overview

Total Assets

£7.30M

Liabilities

£3.36M

Net Assets

£3.95M

Cash

£86

Key Metrics

3

Directors

3

Shareholders

1

CCJs

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

51
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:20-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:04-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Capital Allotment Shares
Category:Capital
Date:29-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-01-2014
Incorporation Company
Category:Incorporation
Date:10-01-2014

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/10/2026
Filing Date30/12/2025
Latest Accounts31/01/2025

Trading Addresses

7 Churchill Court, 58 Station Road, Harrow, Ha2 7Sa, HA27SARegistered
Acre House 11/15 William Road, London, NW13ER

Contact

7 Churchill Court, 58 Station Road, Harrow, HA27SA