Company NameInflow Private Finance Ltd
DirectorsDipak Mahendra Shah and Jiten Shah
Company StatusActive
Company Number09674845
CategoryPrivate Limited Company
Incorporation Date7 July 2015(8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dipak Mahendra Shah
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 High Street
Pinner
HA5 5PJ
Director NameMr Jiten Shah
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 High Street
Pinner
HA5 5PJ
Director NameMr Daniel Lee Sovitch
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(5 months after company formation)
Appointment Duration3 years (resigned 18 December 2018)
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Oaks Court Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr James Kent
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Penta Court Station Road
Borehamwood
WD6 1SL

Location

Registered Address39 High Street
Pinner
HA5 5PJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

28 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
14 June 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
24 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
29 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
30 March 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
29 March 2022Change of details for Mr Dipak Mahendra Shah as a person with significant control on 29 March 2022 (2 pages)
29 March 2022Change of details for Mr Jiten Shah as a person with significant control on 29 March 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
6 December 2021Registered office address changed from 2nd Floor 39B High Street Harrow-on-the-Hill HA1 3HT England to 39 High Street Pinner HA5 5PJ on 6 December 2021 (1 page)
16 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (3 pages)
18 December 2018Termination of appointment of Daniel Lee Sovitch as a director on 18 December 2018 (1 page)
18 December 2018Termination of appointment of James Kent as a director on 18 December 2018 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
18 December 2018Notification of Jiten Shah as a person with significant control on 18 December 2018 (2 pages)
18 December 2018Registered office address changed from 3 Penta Court Station Road Borehamwood WD6 1SL England to 2nd Floor 39B High Street Harrow-on-the-Hill HA1 3HT on 18 December 2018 (1 page)
5 November 2018Registered office address changed from Mr D Shah, One Oaks Court Warwick Road Borehamwood WD6 1GS England to 3 Penta Court Station Road Borehamwood WD6 1SL on 5 November 2018 (1 page)
11 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 May 2018Registered office address changed from C/O Mr J Shah One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England to Mr D Shah, One Oaks Court Warwick Road Borehamwood WD6 1GS on 23 May 2018 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
7 April 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2017Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
7 April 2017Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
21 September 2016Appointment of Mr Jiten Shah as a director on 15 September 2016 (2 pages)
21 September 2016Appointment of Mr Jiten Shah as a director on 15 September 2016 (2 pages)
21 September 2016Appointment of Mr James Kent as a director on 15 September 2016 (2 pages)
21 September 2016Appointment of Mr James Kent as a director on 15 September 2016 (2 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 March 2016Registered office address changed from C/O Mr Jiten Shah Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom to C/O Mr J Shah One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 20 March 2016 (1 page)
20 March 2016Registered office address changed from C/O Mr Jiten Shah Elstree House Elstree Way Borehamwood Herts WD6 1SD United Kingdom to C/O Mr J Shah One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 20 March 2016 (1 page)
7 December 2015Appointment of Mr Daniel Lee Sovitch as a director on 7 December 2015 (2 pages)
7 December 2015Appointment of Mr Daniel Lee Sovitch as a director on 7 December 2015 (2 pages)
16 October 2015Termination of appointment of Daniel Sovitch as a director on 14 October 2015 (1 page)
16 October 2015Termination of appointment of Daniel Sovitch as a director on 14 October 2015 (1 page)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)