Background WavePink WaveYellow Wave

AL TAJIR LIMITED (03197420)

AL TAJIR LIMITED (03197420) is an active UK company. incorporated on 13 May 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AL TAJIR LIMITED has been registered for 29 years. Current directors include WOMBWELL, Harriet Louise.

Company Number
03197420
Status
active
Type
ltd
Incorporated
13 May 1996
Age
29 years
Address
Arlington House, London, SW1A 1RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WOMBWELL, Harriet Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AL TAJIR LIMITED

AL TAJIR LIMITED is an active company incorporated on 13 May 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AL TAJIR LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03197420

LTD Company

Age

29 Years

Incorporated 13 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

BAYSHAM LIMITED
From: 13 May 1996To: 17 September 1997
Contact
Address

Arlington House Arlington Street London, SW1A 1RJ,

Previous Addresses

20 Arlington Street London SW1A 1RG
From: 13 May 1996To: 16 July 2013
Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WOMBWELL, Harriet Louise

Active
Arlington Street, LondonSW1A 1RJ
Born June 1982
Director
Appointed 13 Nov 2025

MARTIN, Geoffrey William, Mr.

Resigned
Waverley 20 Birch Way, Haywards HeathRH17 7SG
Secretary
Appointed 07 Mar 1997
Resigned 21 Feb 2025

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 13 May 1996
Resigned 07 Mar 1997

ALTAJIR, Mohamed Sadiq

Resigned
Arlington Street, LondonSW1A 1RJ
Born April 1941
Director
Appointed 07 Mar 1997
Resigned 13 Nov 2025

MARTIN, Geoffrey William, Mr.

Resigned
Arlington Street, LondonSW1A 1RJ
Born November 1942
Director
Appointed 07 Mar 1997
Resigned 21 Feb 2025

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 13 May 1996
Resigned 07 Mar 1997

Persons with significant control

2

1 Active
1 Ceased

Mr. Mohamed Sadiq Al Tajir

Active
Arlington Street, LondonSW1A 1RJ
Born April 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2025

Mr. Geoffrey William Martin

Ceased
Arlington Street, LondonSW1A 1RJ
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2016
Ceased 21 Feb 2025
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
2 June 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
21 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Resolution
25 February 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 September 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
287Change of Registered Office
Incorporation Company
13 May 1996
NEWINCIncorporation