AZAD AYUB LIMITED

Register to unlock more data on OkredoRegister

AZAD AYUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03038383

Incorporation date

22/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Wightman Road, London N4 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1995)
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon05/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon04/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon11/04/2012
Registered office address changed from Studio House Delamare Road Cheshunt Hertfordshire EN8 9SH on 2012-04-11
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon17/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon13/04/2010
Director's details changed for Ijaz Ayub on 2010-03-22
dot icon12/04/2010
Director's details changed for Azad Ayub on 2010-03-22
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/05/2009
Return made up to 22/03/09; full list of members
dot icon27/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2008
Appointment terminated director mahmuda ayub
dot icon23/04/2008
Return made up to 22/03/08; no change of members
dot icon05/04/2008
Amended accounts made up to 2007-03-31
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/04/2007
Return made up to 22/03/07; full list of members
dot icon28/04/2007
Return made up to 22/03/06; full list of members
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
Secretary resigned
dot icon08/08/2005
Return made up to 22/03/05; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 22/03/04; full list of members
dot icon15/05/2004
Registered office changed on 15/05/04 from: 151 high street southgate london N14 6JR
dot icon07/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/06/2003
Return made up to 22/03/03; full list of members
dot icon08/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/08/2002
Return made up to 22/03/01; full list of members
dot icon28/06/2002
Return made up to 22/03/02; full list of members
dot icon07/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/05/2001
New director appointed
dot icon17/05/2001
Registered office changed on 17/05/01 from: studio house delamare road cheshunt waltham cross hertfordshire EN8 9SH
dot icon07/02/2001
Return made up to 22/03/00; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon12/01/2000
Full accounts made up to 1999-03-31
dot icon10/01/2000
Amended accounts made up to 1997-03-31
dot icon10/01/2000
Amended full accounts made up to 1996-03-31
dot icon06/05/1999
Return made up to 22/03/99; no change of members
dot icon30/04/1999
Full accounts made up to 1998-03-31
dot icon08/04/1999
Return made up to 22/03/98; no change of members
dot icon11/02/1999
Registered office changed on 11/02/99 from: 460 holloway road london N7 6HT
dot icon13/03/1998
Accounts for a dormant company made up to 1997-03-31
dot icon13/03/1998
Resolutions
dot icon31/10/1997
Return made up to 22/03/97; full list of members
dot icon18/07/1997
Registered office changed on 18/07/97 from: 36 wightman road london N4 1RU
dot icon07/04/1997
Ad 07/02/97--------- £ si 4@1=4 £ ic 2/6
dot icon07/04/1997
Registered office changed on 07/04/97 from: 56 burgoyne road london N4 1AE
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon20/03/1996
Return made up to 22/03/96; full list of members
dot icon29/03/1995
Director resigned;new director appointed
dot icon29/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon29/03/1995
Registered office changed on 29/03/95 from: 33 crwys road cardiff CF2 4YF
dot icon22/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
22/03/1995 - 22/03/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/03/1995 - 22/03/1995
16826
Ayub, Mahmuda
Director
07/02/1997 - 16/11/2008
1
COMBINED NOMINEES LIMITED
Nominee Director
22/03/1995 - 22/03/1995
1004
Ioannou, Maria
Secretary
22/03/1995 - 02/12/2005
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZAD AYUB LIMITED

AZAD AYUB LIMITED is an(a) Active company incorporated on 22/03/1995 with the registered office located at 36 Wightman Road, London N4 1RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZAD AYUB LIMITED?

toggle

AZAD AYUB LIMITED is currently Active. It was registered on 22/03/1995 .

Where is AZAD AYUB LIMITED located?

toggle

AZAD AYUB LIMITED is registered at 36 Wightman Road, London N4 1RU.

What does AZAD AYUB LIMITED do?

toggle

AZAD AYUB LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AZAD AYUB LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-22 with no updates.