Company NameInflow Capital Investments Limited
DirectorsDipak Mahendra Shah and Jiten Shah
Company StatusActive
Company Number09827339
CategoryPrivate Limited Company
Incorporation Date16 October 2015(8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Dipak Mahendra Shah
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 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(11 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
Appointed16 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Penta Court Station Road
Borehamwood
WD6 1SL
Director NameMr James Kent
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(11 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 CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return24 September 2023 (6 months, 3 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

28 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
20 October 2023Confirmation statement made on 24 September 2023 with updates (9 pages)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
8 June 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
16 October 2022Confirmation statement made on 24 September 2022 with updates (9 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 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)
8 October 2021Confirmation statement made on 24 September 2021 with updates (9 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2021Confirmation statement made on 24 September 2020 with updates (8 pages)
6 January 2020Confirmation statement made on 24 September 2019 with updates (7 pages)
4 April 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 December 2018Notification of Jiten Shah as a person with significant control on 18 December 2018 (2 pages)
18 December 2018Termination of appointment of James Kent as a director on 18 December 2018 (1 page)
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)
18 December 2018Termination of appointment of Daniel Lee Sovitch as a director on 18 December 2018 (1 page)
5 November 2018Registered office address changed from C/O Life Financial Solutions One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS United Kingdom to 3 Penta Court Station Road Borehamwood WD6 1SL on 5 November 2018 (1 page)
16 October 2018Confirmation statement made on 21 September 2018 with updates (7 pages)
11 July 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 October 2017Confirmation statement made on 21 September 2017 with updates (6 pages)
17 October 2017Confirmation statement made on 21 September 2017 with updates (6 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 July 2017Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
3 July 2017Current accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Appointment of Mr James Kent 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 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Appointment of Mr Jiten Shah as a director on 15 September 2016 (2 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)