Background WavePink WaveYellow Wave

UNEEK CLOTHING COMPANY LIMITED (03172736)

UNEEK CLOTHING COMPANY LIMITED (03172736) is an active UK company. incorporated on 14 March 1996. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. UNEEK CLOTHING COMPANY LIMITED has been registered for 30 years. Current directors include KHAN, Nasser Ali, KHAN, Raza Ali.

Company Number
03172736
Status
active
Type
ltd
Incorporated
14 March 1996
Age
30 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
KHAN, Nasser Ali, KHAN, Raza Ali
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNEEK CLOTHING COMPANY LIMITED

UNEEK CLOTHING COMPANY LIMITED is an active company incorporated on 14 March 1996 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. UNEEK CLOTHING COMPANY LIMITED was registered 30 years ago.(SIC: 46420)

Status

active

Active since 30 years ago

Company No

03172736

LTD Company

Age

30 Years

Incorporated 14 March 1996

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

5 North End Road Golders Green London, NW11 7RJ,

Timeline

5 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Jan 24
Loan Cleared
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KHAN, Nasser Ali

Active
5 North End Road, LondonNW11 7RJ
Secretary
Appointed 14 Mar 1996

KHAN, Nasser Ali

Active
5 North End Road, LondonNW11 7RJ
Born April 1958
Director
Appointed 14 Mar 1996

KHAN, Raza Ali

Active
5 North End Road, LondonNW11 7RJ
Born January 1963
Director
Appointed 14 Mar 1996

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 14 Mar 1996
Resigned 14 Mar 1996

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 14 Mar 1996
Resigned 14 Mar 1996

Persons with significant control

3

1 Active
2 Ceased

Ennar Ltd

Active
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2022

Mr Nasser Ali Khan

Ceased
5 North End Road, LondonNW11 7RJ
Born April 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Mar 2022

Mr Raza Ali Khan

Ceased
5 North End Road, LondonNW11 7RJ
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

95

Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Medium
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Legacy
20 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Medium
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
10 August 2009
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Legacy
18 November 2008
363aAnnual Return
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 February 2008
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2003
AAAnnual Accounts
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
13 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
13 February 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Accounts Amended With Made Up Date
11 January 2001
AAMDAAMD
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
25 October 1997
395Particulars of Mortgage or Charge
Legacy
15 October 1997
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
2 September 1997
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 September 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
25 May 1996
395Particulars of Mortgage or Charge
Legacy
22 May 1996
88(2)R88(2)R
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
287Change of Registered Office
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Incorporation Company
14 March 1996
NEWINCIncorporation