Background WavePink WaveYellow Wave

UNIBUD INTERNATIONAL LTD. (02754118)

UNIBUD INTERNATIONAL LTD. (02754118) is an active UK company. incorporated on 8 October 1992. with registered office in Harrow. The company operates in the Manufacturing sector, engaged in unknown sic code (17120) and 1 other business activities. UNIBUD INTERNATIONAL LTD. has been registered for 33 years. Current directors include JAGANI, Afshan Ebrahim, JAGANI, Ebrahim Gulamhusein Aliomahmed, JAGANI, Shabbar Ebrahim and 1 others.

Company Number
02754118
Status
active
Type
ltd
Incorporated
8 October 1992
Age
33 years
Address
Saymur Accountants Ltd 4th Floor Metroline House, Harrow, HA1 1BQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
JAGANI, Afshan Ebrahim, JAGANI, Ebrahim Gulamhusein Aliomahmed, JAGANI, Shabbar Ebrahim, JAGANI, Zeeshan
SIC Codes
17120, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIBUD INTERNATIONAL LTD.

UNIBUD INTERNATIONAL LTD. is an active company incorporated on 8 October 1992 with the registered office located in Harrow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120) and 1 other business activity. UNIBUD INTERNATIONAL LTD. was registered 33 years ago.(SIC: 17120, 45310)

Status

active

Active since 33 years ago

Company No

02754118

LTD Company

Age

33 Years

Incorporated 8 October 1992

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 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Saymur Accountants Ltd 4th Floor Metroline House 118-122 College Road Harrow, HA1 1BQ,

Previous Addresses

Fairman Harris 1 Landor Road London SW9 9RX England
From: 1 February 2021To: 3 February 2023
C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England
From: 14 April 2016To: 1 February 2021
Fairman Law Park Terrace Worcester Park Surrey KT4 7JZ
From: 12 February 2015To: 14 April 2016
28 Merton High Street London SW19 1DN
From: 8 October 1992To: 12 February 2015
Timeline

3 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Oct 92
New Owner
Oct 20
Director Joined
Oct 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JAGANI, Afshan Ebrahim

Active
Not Applicable, Mombasa80100
Born November 1956
Director
Appointed 03 Oct 2001

JAGANI, Ebrahim Gulamhusein Aliomahmed

Active
P.O.Box 80039, MombasaNOT APPLICAB
Born October 1946
Director
Appointed 08 Oct 1992

JAGANI, Shabbar Ebrahim

Active
Not Applicable, Mombasa801000
Born November 1981
Director
Appointed 01 Jan 2009

JAGANI, Zeeshan

Active
4th Floor Metroline House, HarrowHA1 1BQ
Born March 1986
Director
Appointed 15 Oct 2020

RUPASINGHE, Don Antony Sunil

Resigned
28 Merton High Street, LondonSW19 1DN
Secretary
Appointed 08 Oct 1992
Resigned 01 Oct 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Oct 1992
Resigned 08 Oct 1992

EBRAHIMJEE, Shehnaaz

Resigned
PO BOX 81113, MombasaFOREIGN
Born July 1954
Director
Appointed 08 Oct 1992
Resigned 03 Oct 2001

Persons with significant control

2

Mr Zeeshan Jagani

Active
4th Floor Metroline House, HarrowHA1 1BQ
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Oct 2020

Mr Shabbar Jagani

Active
4th Floor Metroline House, HarrowHA1 1BQ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Legacy
19 October 2010
MG02MG02
Legacy
19 October 2010
MG02MG02
Legacy
19 October 2010
MG02MG02
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
15 October 2010
MG01MG01
Legacy
2 October 2010
MG01MG01
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Legacy
6 July 2010
MG02MG02
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
23 January 2006
88(3)88(3)
Legacy
23 January 2006
88(2)R88(2)R
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
24 June 2002
88(2)R88(2)R
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
21 July 1995
88(2)R88(2)R
Legacy
12 July 1995
88(2)R88(2)R
Memorandum Articles
7 June 1995
MEM/ARTSMEM/ARTS
Resolution
1 June 1995
RESOLUTIONSResolutions
Resolution
1 June 1995
RESOLUTIONSResolutions
Legacy
1 June 1995
123Notice of Increase in Nominal Capital
Legacy
5 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
20 May 1994
287Change of Registered Office
Legacy
12 January 1994
225(1)225(1)
Legacy
24 December 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
17 December 1993
AAAnnual Accounts
Resolution
17 December 1993
RESOLUTIONSResolutions
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
2 December 1993
287Change of Registered Office
Legacy
12 June 1993
395Particulars of Mortgage or Charge
Legacy
18 October 1992
288288
Incorporation Company
8 October 1992
NEWINCIncorporation