Background WavePink WaveYellow Wave

WAFRA INVESTMENTS LIMITED (03887124)

WAFRA INVESTMENTS LIMITED (03887124) is an active UK company. incorporated on 26 November 1999. with registered office in Woking. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WAFRA INVESTMENTS LIMITED has been registered for 26 years. Current directors include AL JASEM, Adel, BEN-BUTAIN, Naser Mubarak Mohammed, DE KREIJ, Rutger Jan Christiaan.

Company Number
03887124
Status
active
Type
ltd
Incorporated
26 November 1999
Age
26 years
Address
Dukes Court, Woking, GU21 5BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AL JASEM, Adel, BEN-BUTAIN, Naser Mubarak Mohammed, DE KREIJ, Rutger Jan Christiaan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAFRA INVESTMENTS LIMITED

WAFRA INVESTMENTS LIMITED is an active company incorporated on 26 November 1999 with the registered office located in Woking. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WAFRA INVESTMENTS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03887124

LTD Company

Age

26 Years

Incorporated 26 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

SHIMPLING INVESTMENTS LIMITED
From: 26 November 1999To: 6 November 2000
Contact
Address

Dukes Court Duke Street Woking, GU21 5BH,

Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Apr 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Left
Feb 19
Director Left
Aug 25
Director Joined
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

RUNGASAMY, Magalie

Active
Dukes Court, WokingGU21 5BH
Secretary
Appointed 17 Feb 2025

AL JASEM, Adel

Active
Dukes Court, WokingGU21 5BH
Born July 1973
Director
Appointed 05 Nov 2025

BEN-BUTAIN, Naser Mubarak Mohammed

Active
Dukes Court, WokingGU21 5BH
Born June 1973
Director
Appointed 14 Nov 2017

DE KREIJ, Rutger Jan Christiaan

Active
Dukes Court, WokingGU21 5BH
Born February 1969
Director
Appointed 05 Oct 2018

AL MARZOUQ, Esam Dawood Ahmad

Resigned
PO BOX 1819 Safat, KuwaitFOREIGN
Secretary
Appointed 21 Mar 2001
Resigned 29 Jul 2005

AL QALLAV, Adnan Khaleel Mohammad

Resigned
Black 4 Street No. 10, Kuwait
Secretary
Appointed 01 Feb 2009
Resigned 30 Jul 2015

AL-GHANIM, Imad

Resigned
House 7 Street 4, Qortuba
Secretary
Appointed 29 Sept 2000
Resigned 21 Mar 2001

ALI AL AZEMI, Abdullah

Resigned
Block 13 1st Street Avenue No 5, Sabal Al Salem Area
Secretary
Appointed 29 Jul 2005
Resigned 01 Feb 2009

CARTER, Laura

Resigned
Dukes Court, WokingGU21 5BH
Secretary
Appointed 30 Jul 2015
Resigned 01 May 2019

COULES, Peter

Resigned
Dukes Court, WokingGU21 5BH
Secretary
Appointed 13 Nov 2019
Resigned 17 Feb 2025

DHILLON, Amrita Monica Kaur

Resigned
Dukes Court, WokingGU21 5BH
Secretary
Appointed 01 May 2019
Resigned 13 Nov 2019

DEOS SECRETARIES LIMITED

Resigned
7 Clifford Street, LondonW1X 2US
Corporate secretary
Appointed 26 Nov 1999
Resigned 29 Sept 2000

AL HOUTI, Abdullatif Abdullah Ebrahim

Resigned
Block 4 Street 5 Res No 10, Sabah Al Salem
Born June 1956
Director
Appointed 30 Jun 2005
Resigned 01 Nov 2007

AL JASSAR, Mahmoud

Resigned
House 44 Sana'A St Block 4, Abdulla All Salem
Born October 1955
Director
Appointed 29 Sept 2000
Resigned 07 Aug 2006

AL YATEEM, Yousef Abdula

Resigned
Block 2 Street 2 House 21, Sabah Al Salem
Born April 1954
Director
Appointed 07 Aug 2006
Resigned 28 Aug 2013

AL-AZEMI, Abdullah

Resigned
Dukes Court, WokingGU21 5BH
Born January 1960
Director
Appointed 14 Nov 2017
Resigned 31 Dec 2018

AL-FARAJ, Fadhel Abdulaziz

Resigned
Dukes Court, WokingGU21 5BH
Born February 1966
Director
Appointed 22 Jan 2015
Resigned 14 Nov 2017

AL-MUSHAILEH, Khaled

Resigned
Dukes Court, WokingGU21 5BH
Born September 1963
Director
Appointed 28 Aug 2013
Resigned 14 Nov 2017

AL-NOURI, Jamal

Resigned
Res 24 Street 1, QortubaKUWAIT
Born July 1958
Director
Appointed 29 Sept 2000
Resigned 30 Jun 2005

AL-QATTAN, Ayman

Resigned
Dukes Court, WokingGU21 5BH
Born March 1972
Director
Appointed 14 Nov 2017
Resigned 28 Jul 2025

AL-RASHIDI, Bakheet

Resigned
Dukes Court, WokingGU21 5BH
Born April 1957
Director
Appointed 03 Jun 2013
Resigned 14 Nov 2017

ARTUS, Alan Norman

Resigned
10 Cambridge Road, LondonSW11 4RS
Born September 1959
Director
Appointed 26 Nov 1999
Resigned 29 Sept 2000

BOURISLI, Nabil

Resigned
Dukes Court, WokingGU21 5BH
Born December 1959
Director
Appointed 30 Apr 2018
Resigned 04 Feb 2019

DESPARD, Kay Patrick

Resigned
35 Eaton Terrace, LondonSW1W 8TP
Born May 1958
Director
Appointed 26 Nov 1999
Resigned 29 Sept 2000

ESMAIEL, Hussain

Resigned
Black 2 Street 23, Al Adan
Born December 1954
Director
Appointed 01 Nov 2007
Resigned 03 Jun 2013

SAUNDERS, Anthony Peter

Resigned
Dukes Court, WokingGU21 5BH
Born July 1954
Director
Appointed 14 Nov 2017
Resigned 05 Oct 2018

Persons with significant control

1

State Of Kuwait

Active
Block 1, Kuwait City

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Dormant
16 March 2021
AAMDAAMD
Accounts Amended With Accounts Type Dormant
16 March 2021
AAMDAAMD
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2007
AAAnnual Accounts
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
24 February 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2001
AAAnnual Accounts
Legacy
3 September 2001
225Change of Accounting Reference Date
Resolution
29 August 2001
RESOLUTIONSResolutions
Resolution
29 August 2001
RESOLUTIONSResolutions
Resolution
29 August 2001
RESOLUTIONSResolutions
Legacy
8 May 2001
287Change of Registered Office
Legacy
29 December 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
287Change of Registered Office
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Incorporation Company
26 November 1999
NEWINCIncorporation