Background WavePink WaveYellow Wave

VEENAK INTERNATIONAL LIMITED (02575973)

VEENAK INTERNATIONAL LIMITED (02575973) is an active UK company. incorporated on 23 January 1991. with registered office in West Midlands. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). VEENAK INTERNATIONAL LIMITED has been registered for 35 years. Current directors include HASSAM, Shan Abbas, KANANI, Abbas Mohamed.

Company Number
02575973
Status
active
Type
ltd
Incorporated
23 January 1991
Age
35 years
Address
1406 Coventry Road, South, West Midlands, B25 8AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
HASSAM, Shan Abbas, KANANI, Abbas Mohamed
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEENAK INTERNATIONAL LIMITED

VEENAK INTERNATIONAL LIMITED is an active company incorporated on 23 January 1991 with the registered office located in West Midlands. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). VEENAK INTERNATIONAL LIMITED was registered 35 years ago.(SIC: 46460)

Status

active

Active since 35 years ago

Company No

02575973

LTD Company

Age

35 Years

Incorporated 23 January 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

VEENAK LIMITED
From: 23 January 1991To: 19 March 1993
Contact
Address

1406 Coventry Road, South Yardley, Birmingham West Midlands, B25 8AE,

Timeline

18 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
May 17
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
Mar 19
Loan Secured
Feb 20
Owner Exit
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Aug 22
Loan Cleared
Jan 25
Loan Secured
May 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KANANI, Abbas Mohamed

Active
1406 Coventry Road, South, West MidlandsB25 8AE
Secretary
Appointed 03 Sept 2012

HASSAM, Shan Abbas

Active
1406 Coventry Road, South, West MidlandsB25 8AE
Born March 1985
Director
Appointed 01 Jun 2012

KANANI, Abbas Mohamed

Active
1406 Coventry Road, South, West MidlandsB25 8AE
Born May 1984
Director
Appointed 01 Jun 2012

KANANI, Hasnein

Resigned
42 Willersey Road, BirminghamB13 0AY
Secretary
Appointed 12 Feb 1991
Resigned 21 Aug 1991

KANANI, Mohamed Gulamali

Resigned
38 Meadow View, BirminghamB13 0AP
Secretary
Appointed 21 Aug 1991
Resigned 01 Oct 1993

SHAH, Chunilal

Resigned
30 Astor Drive, BirminghamB13 9QR
Secretary
Appointed 01 Oct 1993
Resigned 03 Sept 2012

HIRIDJEE, Raza Aly

Resigned
1406 Coventry Road, South, West MidlandsB25 8AE
Born August 1945
Director
Appointed 02 May 2017
Resigned 18 Apr 2018

KANANI, Anar Mohamed

Resigned
38 Meadow View, BirminghamB13 0AP
Born November 1953
Director
Appointed 01 Oct 1993
Resigned 31 Mar 1995

KANANI, Mohamed Gulamali

Resigned
1406 Coventry Road, South, West MidlandsB25 8AE
Born September 1952
Director
Appointed 17 Oct 2005
Resigned 18 Apr 2018

KANANI, Mohamed Gulamali

Resigned
38 Meadow View, BirminghamB13 0AP
Born September 1952
Director
Appointed 01 Oct 1993
Resigned 01 Oct 1993

RAJABALI, Shabbir

Resigned
155 Yardley Road, BirminghamB27 6NA
Born September 1961
Director
Appointed 02 Aug 1999
Resigned 24 Dec 1999

SHAH, Chunilal

Resigned
1406 Coventry Road, South, West MidlandsB25 8AE
Born February 1950
Director
Appointed 12 Feb 1991
Resigned 03 Sept 2012

SHAH, Saroj

Resigned
30 Astor Drive, BirminghamB13 9QR
Born November 1951
Director
Appointed 01 Oct 1993
Resigned 17 Oct 2005

Persons with significant control

2

1 Active
1 Ceased
Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2022

Mr Mohamed Gulamali Kanani

Ceased
1406 Coventry Road, South, West MidlandsB25 8AE
Born September 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Medium
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Medium
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Auditors Resignation Company
31 October 2012
AUDAUD
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Legacy
22 February 2011
MG01MG01
Legacy
19 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Miscellaneous
14 December 2009
MISCMISC
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
287Change of Registered Office
Legacy
4 January 2008
287Change of Registered Office
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Memorandum Articles
2 November 2006
MEM/ARTSMEM/ARTS
Resolution
2 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 June 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
16 May 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
395Particulars of Mortgage or Charge
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
8 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Auditors Resignation Company
17 May 1999
AUDAUD
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
10 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1996
AAAnnual Accounts
Legacy
29 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
287Change of Registered Office
Legacy
18 April 1994
288288
Legacy
18 February 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
13 October 1993
353353
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Certificate Change Of Name Company
18 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
22 October 1992
AUDAUD
Legacy
19 May 1992
287Change of Registered Office
Legacy
9 April 1992
363b363b
Legacy
20 September 1991
288288
Legacy
24 July 1991
287Change of Registered Office
Statement Of Affairs
16 July 1991
SASA
Legacy
16 July 1991
88(2)O88(2)O
Legacy
6 March 1991
88(2)R88(2)R
Legacy
6 March 1991
123Notice of Increase in Nominal Capital
Resolution
24 February 1991
RESOLUTIONSResolutions
Resolution
24 February 1991
RESOLUTIONSResolutions
Resolution
24 February 1991
RESOLUTIONSResolutions
Legacy
24 February 1991
287Change of Registered Office
Legacy
24 February 1991
288288
Legacy
24 February 1991
288288
Legacy
24 February 1991
224224
Incorporation Company
23 January 1991
NEWINCIncorporation