Background WavePink WaveYellow Wave

SHALLAN (UK) LIMITED (01923561)

SHALLAN (UK) LIMITED (01923561) is an active UK company. incorporated on 18 June 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. SHALLAN (UK) LIMITED has been registered for 40 years. Current directors include SOMJI, Alim, SOMJI, Hanif, SOMJI, Khalil Alimudin and 1 others.

Company Number
01923561
Status
active
Type
ltd
Incorporated
18 June 1985
Age
40 years
Address
5th Floor Regina House, London, NW3 5HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
SOMJI, Alim, SOMJI, Hanif, SOMJI, Khalil Alimudin, SOMJI, Shafin Alimudin
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHALLAN (UK) LIMITED

SHALLAN (UK) LIMITED is an active company incorporated on 18 June 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. SHALLAN (UK) LIMITED was registered 40 years ago.(SIC: 70221)

Status

active

Active since 40 years ago

Company No

01923561

LTD Company

Age

40 Years

Incorporated 18 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

HANS LIMITED
From: 18 June 1985To: 5 August 1986
Contact
Address

5th Floor Regina House 124 Finchley Road London, NW3 5HT,

Timeline

6 key events • 1986 - 2021

Funding Officers Ownership
Company Founded
Aug 86
Director Joined
Mar 15
Director Left
Apr 15
Owner Exit
Sept 19
Funding Round
Jan 20
Director Joined
May 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MUKHERJEE, Ujjal

Active
5th Floor Regina House, LondonNW3 5HT
Secretary
Appointed 15 Aug 2022

SOMJI, Alim

Active
5th Floor Regina House, LondonNW3 5HT
Born November 1959
Director
Appointed 12 Oct 2005

SOMJI, Hanif

Active
5th Floor Regina House, LondonNW3 5HT
Born November 1955
Director
Appointed 01 Nov 1998

SOMJI, Khalil Alimudin

Active
5th Floor Regina House, LondonNW3 5HT
Born November 1991
Director
Appointed 27 May 2021

SOMJI, Shafin Alimudin

Active
Finchley Road, LondonNW3 5HT
Born July 1989
Director
Appointed 09 Feb 2015

THAKRAR, Amit

Resigned
5th Floor Regina House, LondonNW3 5HT
Secretary
Appointed N/A
Resigned 15 Aug 2022

JIVRAJ, Salim

Resigned
Regina House 6th Floor, LondonNW3 5HT
Born June 1955
Director
Appointed N/A
Resigned 30 May 1996

SOMJI, Alimudin Amiraly

Resigned
31 Fitzjohns Avenue, LondonNW3 5JY
Born November 1959
Director
Appointed N/A
Resigned 18 Jul 2000

SOMJI, Nuruddeen

Resigned
5th Floor Regina House, LondonNW3 5HT
Born June 1958
Director
Appointed 30 May 1996
Resigned 31 Jan 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Trevor George Robinson

Ceased
Phillips Street, Jersey
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2019
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
23 April 2025
AAMDAAMD
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Small
24 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Secretary Company With Change Date
23 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
30 January 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
15 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Legacy
15 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
2 October 2003
88(2)R88(2)R
Legacy
2 October 2003
123Notice of Increase in Nominal Capital
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
22 February 2002
88(2)R88(2)R
Resolution
22 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 January 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 September 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
10 May 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 March 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
288288
Legacy
5 July 1996
288288
Accounts With Accounts Type Full Group
20 March 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 August 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
17 October 1994
AAAnnual Accounts
Memorandum Articles
4 October 1994
MEM/ARTSMEM/ARTS
Legacy
29 September 1994
395Particulars of Mortgage or Charge
Resolution
29 September 1994
RESOLUTIONSResolutions
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
23 August 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
7 September 1992
AAAnnual Accounts
Legacy
20 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363sAnnual Return (shuttle)
Legacy
29 November 1991
288288
Legacy
28 March 1991
363x363x
Legacy
5 July 1990
288288
Accounts With Accounts Type Small
5 July 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
22 November 1989
288288
Accounts With Accounts Type Small Group
5 September 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
7 March 1989
PUC 2PUC 2
Accounts With Accounts Type Small
27 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 1988
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
225(1)225(1)
Incorporation Company
18 August 1986
NEWINCIncorporation
Certificate Change Of Name Company
5 August 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 June 1985
MISCMISC