ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gi Heritage Ltd

Gi Heritage Ltd is an active company incorporated on 21 March 2023 with the registered office located in Harrow, Greater London. Gi Heritage Ltd was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14747181
Private limited company
Age
2 years 7 months
Incorporated 21 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (7 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 21 Mar31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
211 Station Road
Harrow
HA1 2TP
England
Address changed on 27 Mar 2024 (1 year 7 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
PSC • Director • Indian • Lives in England • Born in Jun 1975
Director • Self Employed • British • Lives in England • Born in Feb 1979
Director • Indian • Lives in England • Born in Mar 1975
Director • Self Employed • Indian • Lives in England • Born in Jun 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gi Heritage Holding Ltd
Vineet Kumar, Reshma Nagpal, and 2 more are mutual people.
Active
Orregin Ltd
Reshma Nagpal and Vipul Kumar Sharma are mutual people.
Active
Palpx Technologies Ltd
Vineet Kumar is a mutual person.
Active
Lfe Global Ltd
Reshma Nagpal is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£92
Turnover
Unreported
Employees
Unreported
Total Assets
£1.29K
Total Liabilities
-£8.28K
Net Assets
-£6.99K
Debt Ratio (%)
641%
Latest Activity
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Reshma Nagpal Resigned
1 Year 6 Months Ago on 3 May 2024
Vipul Kumar Sharma Resigned
1 Year 6 Months Ago on 3 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Apr 2024
Mr Vineet Kumar (PSC) Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Mr Vipul Kumar Sharma Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Mr Vineet Kumar Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 27 Mar 2024
Ms Nishi Singh Appointed
2 Years 3 Months Ago on 27 Jul 2023
Get Credit Report
Discover Gi Heritage Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 March 2025 with no updates
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Termination of appointment of Reshma Nagpal as a director on 3 May 2024
Submitted on 28 Jun 2024
Termination of appointment of Vipul Kumar Sharma as a director on 3 May 2024
Submitted on 28 Jun 2024
Confirmation statement made on 20 March 2024 with no updates
Submitted on 12 Apr 2024
Director's details changed for Mr Vineet Kumar on 27 March 2024
Submitted on 3 Apr 2024
Director's details changed for Mr Vipul Kumar Sharma on 27 March 2024
Submitted on 3 Apr 2024
Change of details for Mr Vineet Kumar as a person with significant control on 27 March 2024
Submitted on 3 Apr 2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 211 Station Road Harrow HA1 2TP on 27 March 2024
Submitted on 27 Mar 2024
Appointment of Ms Reshma Nagpal as a director on 27 July 2023
Submitted on 27 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year