Background WavePink WaveYellow Wave

CORPORATEREALM LIMITED (03341926)

CORPORATEREALM LIMITED (03341926) is an active UK company. incorporated on 27 March 1997. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. CORPORATEREALM LIMITED has been registered for 29 years. Current directors include SOBTI, Asheem.

Company Number
03341926
Status
active
Type
ltd
Incorporated
27 March 1997
Age
29 years
Address
651a Mauldeth Road West, Manchester, M21 7SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
SOBTI, Asheem
SIC Codes
46420, 46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATEREALM LIMITED

CORPORATEREALM LIMITED is an active company incorporated on 27 March 1997 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. CORPORATEREALM LIMITED was registered 29 years ago.(SIC: 46420, 46480)

Status

active

Active since 29 years ago

Company No

03341926

LTD Company

Age

29 Years

Incorporated 27 March 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

651a Mauldeth Road West Chorlton Cum Hardy Manchester, M21 7SA,

Previous Addresses

46 Julia Street Manchester M3 1DQ England
From: 8 October 2017To: 18 January 2023
45-51 Julia Street Manchester M3 1LN
From: 27 March 2015To: 8 October 2017
43 Julia Street Manchester M3 1LN
From: 13 July 2012To: 27 March 2015
Unit G18a Arndale Shopping Centre, Middleton, Manchester Lancashire M24 4EL
From: 27 March 1997To: 13 July 2012
Timeline

9 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Oct 14
Funding Round
Oct 16
Director Left
Nov 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SOBTI, Asheem

Active
Mauldeth Road West, ManchesterM21 7SA
Born January 1969
Director
Appointed 16 Dec 2019

KHAN, Rizwan

Resigned
34 Dayles Ford Crescent, CheadleSK8 1LH
Secretary
Appointed 01 Apr 1997
Resigned 20 Mar 2006

ZAVERI, Nisarg

Resigned
Flat 3, SalfordM7 2ER
Secretary
Appointed 20 Mar 2006
Resigned 13 Jul 2012

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 27 Mar 1997
Resigned 03 Apr 1997

SOBTI, Minakshi

Resigned
Julia Street, ManchesterM3 1LN
Born April 1972
Director
Appointed 01 Sept 2014
Resigned 01 Nov 2016

SOBTI, Tina

Resigned
83 Wilbraham Road, ManchesterM14 7DN
Born September 1976
Director
Appointed 01 Apr 1997
Resigned 16 Dec 2019

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 27 Mar 1997
Resigned 03 Apr 1997

Persons with significant control

2

1 Active
1 Ceased

Ms Tina Sobti

Ceased
Julia Street, ManchesterM3 1DQ
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Ceased 16 Dec 2019

Mr Asheem Sobti

Active
Mauldeth Road West, ManchesterM21 7SA
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
13 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
225Change of Accounting Reference Date
Legacy
9 December 1997
287Change of Registered Office
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
287Change of Registered Office
Incorporation Company
27 March 1997
NEWINCIncorporation