PASSION COLLECTION LTD

Register to unlock more data on OkredoRegister

PASSION COLLECTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08078620

Incorporation date

22/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Office 4.1, Business Centre Devonshire Street North, Devonshire Street North, Manchester M12 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2012)
dot icon12/03/2026
Micro company accounts made up to 2025-03-31
dot icon23/12/2025
Certificate of change of name
dot icon03/11/2025
Appointment of Mr Asim Shahzad as a director on 2025-10-21
dot icon03/11/2025
Notification of Asim Shahzad as a person with significant control on 2025-10-21
dot icon03/11/2025
Cessation of Ghaffar Munir as a person with significant control on 2025-10-21
dot icon03/11/2025
Termination of appointment of Ghaffar Munir as a director on 2025-10-21
dot icon03/11/2025
Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH England to Office 4.1, Business Centre Devonshire Street North Devonshire Street North Manchester M12 6JH on 2025-11-03
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-01 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon17/03/2022
Micro company accounts made up to 2021-03-31
dot icon14/03/2022
Certificate of change of name
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon14/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon15/09/2020
Cessation of Asim Shahzad as a person with significant control on 2020-09-15
dot icon15/09/2020
Notification of Ghaffar Munir as a person with significant control on 2020-09-15
dot icon15/09/2020
Appointment of Mr Ghaffar Munir as a director on 2020-09-15
dot icon15/09/2020
Termination of appointment of Asim Shahzad as a director on 2020-09-15
dot icon02/05/2020
Notification of Asim Shahzad as a person with significant control on 2020-04-06
dot icon02/05/2020
Termination of appointment of Ghaffar Munir as a director on 2020-04-05
dot icon30/04/2020
Cessation of Ghaffar Munir as a person with significant control on 2020-04-06
dot icon30/04/2020
Appointment of Mr Asim Shahzad as a director on 2020-04-06
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2018
Director's details changed for Mr Ghafar Munir on 2018-04-06
dot icon06/11/2018
Change of details for Mr Ghafar Munir as a person with significant control on 2018-04-06
dot icon05/11/2018
Cessation of Uzma Snobar as a person with significant control on 2018-04-06
dot icon05/11/2018
Termination of appointment of Uzma Snobar as a director on 2018-04-06
dot icon05/11/2018
Notification of Ghafar Munir as a person with significant control on 2018-04-06
dot icon05/11/2018
Appointment of Mr Ghafar Munir as a director on 2018-04-06
dot icon18/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Termination of appointment of Nageena Akhtar as a director on 2016-04-06
dot icon05/08/2016
Appointment of Mrs Uzma Snobar as a director on 2016-04-06
dot icon26/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Previous accounting period shortened from 2015-04-05 to 2015-03-31
dot icon13/10/2015
Termination of appointment of Asim Shahzad as a director on 2015-04-06
dot icon13/10/2015
Appointment of Miss Nageena Akhtar as a director on 2015-04-06
dot icon13/10/2015
Registered office address changed from 19 Worthington Street Old Trafford Manchester M16 9LB England to Universal Square Devonshire Street North Manchester M12 6JH on 2015-10-13
dot icon04/08/2015
Registered office address changed from Suite 06 4th Floor 02 Universal Square Devonshire Street North Manchester Lancashire M12 6JH to 19 Worthington Street Old Trafford Manchester M16 9LB on 2015-08-04
dot icon02/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon31/10/2014
Previous accounting period shortened from 2014-05-31 to 2014-04-05
dot icon16/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/12/2013
Registered office address changed from 02 Universal Square Suite 6 4Th Floor 02 Universal Square Devonshire Street North Manchester Lancashire M12 6JH England on 2013-12-12
dot icon12/12/2013
Registered office address changed from 58 Cress Road Slough Berks SL1 2XT England on 2013-12-12
dot icon09/10/2013
Registered office address changed from 62 Worthington Street Old Trafford Manchester Lancashire M16 9LA England on 2013-10-09
dot icon08/10/2013
Appointment of Mr Asim Shahzad as a director
dot icon08/10/2013
Termination of appointment of Asim Shahzad as a director
dot icon24/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon24/05/2013
Director's details changed for Mr Asim Shahzad on 2013-05-24
dot icon08/05/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-05-08
dot icon22/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.54K
-
0.00
-
-
2022
2
2.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shahzad, Asim
Director
21/10/2025 - Present
43
Shahzad, Asim
Director
06/04/2020 - 15/09/2020
43
Munir, Ghaffar
Director
15/09/2020 - 21/10/2025
7
Munir, Ghaffar
Director
06/04/2018 - 05/04/2020
7
Snobar, Uzma
Director
06/04/2016 - 06/04/2018
4

Persons with Significant Control

6
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 PASSION COLLECTION LTD

PASSION COLLECTION LTD is an(a) Active company incorporated on 22/05/2012 with the registered office located at Office 4.1, Business Centre Devonshire Street North, Devonshire Street North, Manchester M12 6JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PASSION COLLECTION LTD?

toggle

PASSION COLLECTION LTD is currently Active. It was registered on 22/05/2012 .

Where is PASSION COLLECTION LTD located?

toggle

PASSION COLLECTION LTD is registered at Office 4.1, Business Centre Devonshire Street North, Devonshire Street North, Manchester M12 6JH.

What does PASSION COLLECTION LTD do?

toggle

PASSION COLLECTION LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for PASSION COLLECTION LTD?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-03-31.