Background WavePink WaveYellow Wave

AMAL INVESTMENTS LIMITED (03609298)

AMAL INVESTMENTS LIMITED (03609298) is an active UK company. incorporated on 29 July 1998. with registered office in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. AMAL INVESTMENTS LIMITED has been registered for 27 years. Current directors include DATOO, Riaz.

Company Number
03609298
Status
active
Type
ltd
Incorporated
29 July 1998
Age
27 years
Address
Stoneham House 17 Scarbrook Road, Croydon, CR0 1SQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
DATOO, Riaz
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAL INVESTMENTS LIMITED

AMAL INVESTMENTS LIMITED is an active company incorporated on 29 July 1998 with the registered office located in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. AMAL INVESTMENTS LIMITED was registered 27 years ago.(SIC: 99000)

Status

active

Active since 27 years ago

Company No

03609298

LTD Company

Age

27 Years

Incorporated 29 July 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Stoneham House 17 Scarbrook Road Croydon, CR0 1SQ,

Timeline

3 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Feb 22
Owner Exit
Feb 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DATOO, Riaz

Active
Scarbrook Road, CroydonCR0 1SQ
Born August 1950
Director
Appointed 29 Jul 1998

HAYNES, Simon Laurence

Resigned
35 Vine Street, LondonEC3N 2AA
Secretary
Appointed 29 Jul 1998
Resigned 15 Sept 2010

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 29 Jul 1998
Resigned 29 Jul 1998

WIEDER, Robert James

Resigned
185 Adelaide Road, LondonNW3 3NN
Secretary
Appointed 29 Jul 1998
Resigned 24 Jan 2001

MOUSAVI, Mohsen

Resigned
Scarbrook Road, CroydonCR0 1SQ
Born May 1955
Director
Appointed 29 Jul 1998
Resigned 28 Jan 2022

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 29 Jul 1998
Resigned 29 Jul 1998

Persons with significant control

2

1 Active
1 Ceased

Kahsai Haile Futur

Active
P O Box 43907, Abu Dhabi

Nature of Control

Significant influence or control
Notified 01 Sept 2020

Mr Mohsen Mousavi

Ceased
Scarbrook Road, CroydonCR0 1SQ
Born March 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2020
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
18 December 2008
287Change of Registered Office
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 May 2008
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2004
AAAnnual Accounts
Legacy
28 May 2004
244244
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
31 May 2000
244244
Legacy
27 September 1999
288cChange of Particulars
Legacy
27 September 1999
288cChange of Particulars
Legacy
23 September 1999
363aAnnual Return
Legacy
21 May 1999
287Change of Registered Office
Legacy
29 April 1999
288aAppointment of Director or Secretary
Resolution
28 January 1999
RESOLUTIONSResolutions
Resolution
28 January 1999
RESOLUTIONSResolutions
Resolution
28 January 1999
RESOLUTIONSResolutions
Resolution
28 January 1999
RESOLUTIONSResolutions
Legacy
25 January 1999
88(2)R88(2)R
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
14 August 1998
MEM/ARTSMEM/ARTS
Resolution
14 August 1998
RESOLUTIONSResolutions
Incorporation Company
29 July 1998
NEWINCIncorporation