ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hemani Ventures Ltd

Hemani Ventures Ltd is an active company incorporated on 25 April 1997 with the registered office located in Reading, Berkshire. Hemani Ventures Ltd was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03359843
Private limited company
Age
28 years
Incorporated 25 April 1997
Size
Unreported
Confirmation
Submitted
Dated 30 June 2025 (3 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Arrowhead Park
Arrowhead Road Theale
Reading
Berkshire
RG7 4AH
Address changed on 10 Jul 2025 (3 months ago)
Previous address was
Telephone
07900218666
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1946
Director • British • Lives in England • Born in Sep 1966
Director • British • Lives in UK • Born in Nov 1971
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Westcoast Limited
Sunil Jayantilal Madhani and Muhamed Amin Hemani are mutual people.
Active
Wam Europe Limited
Muhamed Amin Hemani and Sunil Jayantilal Madhani are mutual people.
Active
Hemani Group Ventures Ltd
Mr Leon Hemani and Sunil Jayantilal Madhani are mutual people.
Active
Centresoft Limited
Sunil Jayantilal Madhani is a mutual person.
Active
Hemani Peripherals Ltd
Muhamed Amin Hemani is a mutual person.
Active
Xma Limited
Mr Leon Hemani is a mutual person.
Active
P.D.Q. Distribution Limited
Sunil Jayantilal Madhani is a mutual person.
Active
Spire Technology Limited
Sunil Jayantilal Madhani is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£342K
Increased by £162K (+90%)
Turnover
Unreported
Same as previous period
Employees
14
Same as previous period
Total Assets
£510.15M
Increased by £352.12M (+223%)
Total Liabilities
-£163.18M
Increased by £59.03M (+57%)
Net Assets
£346.97M
Increased by £293.09M (+544%)
Debt Ratio (%)
32%
Decreased by 33.92% (-51%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 14 Aug 2025
Confirmation Submitted
3 Months Ago on 10 Jul 2025
Registers Moved To Inspection Address
3 Months Ago on 10 Jul 2025
Inspection Address Changed
3 Months Ago on 10 Jul 2025
Sheryl Llovido Appointed
3 Months Ago on 1 Jul 2025
Westcoast Group Holdings Limited (PSC) Details Changed
7 Months Ago on 28 Feb 2025
Emily Garvey Resigned
7 Months Ago on 28 Feb 2025
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 19 Aug 2024
Amin Hemani Details Changed
1 Year 2 Months Ago on 15 Aug 2024
Mr Amin Hemani (PSC) Details Changed
1 Year 2 Months Ago on 15 Aug 2024
Get Credit Report
Discover Hemani Ventures Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 14 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 14 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 14 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 14 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 14 Aug 2025
Confirmation statement made on 30 June 2025 with updates
Submitted on 10 Jul 2025
Register inspection address has been changed to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
Submitted on 10 Jul 2025
Register(s) moved to registered inspection location 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
Submitted on 10 Jul 2025
Appointment of Sheryl Llovido as a secretary on 1 July 2025
Submitted on 9 Jul 2025
All of the property or undertaking has been released from charge 033598430011
Submitted on 3 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year