Background WavePink WaveYellow Wave

SARWAR FOUNDATION (03949712)

SARWAR FOUNDATION (03949712) is an active UK company. incorporated on 16 March 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 1 other business activities. SARWAR FOUNDATION has been registered for 26 years. Current directors include HANIF, Mohammad, HASSAN, Mahmood, Mr., KING, Suzan Wendy and 4 others.

Company Number
03949712
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 March 2000
Age
26 years
Address
3 Woodside Park Avenue, London, E17 3AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
HANIF, Mohammad, HASSAN, Mahmood, Mr., KING, Suzan Wendy, RAJAK, Mohammed Abdur, SARWAR, Furheen, SARWAR, Mohammad, SARWAR, Perveen
SIC Codes
47799, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARWAR FOUNDATION

SARWAR FOUNDATION is an active company incorporated on 16 March 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 1 other business activity. SARWAR FOUNDATION was registered 26 years ago.(SIC: 47799, 94990)

Status

active

Active since 26 years ago

Company No

03949712

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 16 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

UCARE FOUNDATION
From: 22 July 2009To: 8 March 2019
PAKISTAN FOUNDATION
From: 16 March 2000To: 22 July 2009
Contact
Address

3 Woodside Park Avenue London, E17 3AB,

Previous Addresses

47 Theydon Street London E17 8EN
From: 16 March 2000To: 29 November 2021
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Apr 16
Director Joined
May 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Sept 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
May 25
Director Left
May 25
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

KING, Suzan Wendy

Active
Woodside Park Avenue, LondonE17 3AB
Secretary
Appointed 05 Apr 2022

HANIF, Mohammad

Active
Woodside Park Avenue, LondonE17 3AB
Born October 1952
Director
Appointed 05 Apr 2022

HASSAN, Mahmood, Mr.

Active
47 Theydon Street, LondonE17 8EN
Born August 1962
Director
Appointed 16 Mar 2000

KING, Suzan Wendy

Active
Victoria Road, GlasgowG42 7RP
Born January 1968
Director
Appointed 21 Sept 2020

RAJAK, Mohammed Abdur

Active
Victoria Road, GlasgowG42 7RP
Born September 1971
Director
Appointed 10 Jul 2013

SARWAR, Furheen

Active
Woodside Park Avenue, LondonE17 3AB
Born May 1982
Director
Appointed 05 Apr 2022

SARWAR, Mohammad

Active
Victoria Road, GlasgowG42 7RP
Born August 1952
Director
Appointed 22 May 2025

SARWAR, Perveen

Active
Victoria Road, GlasgowG42 7RP
Born January 1955
Director
Appointed 30 Oct 2019

HASSAN, Mahmood, Mr.

Resigned
47 Theydon Street, LondonE17 8EN
Secretary
Appointed 16 Mar 2000
Resigned 05 Apr 2022

AFZAL, Muhammad

Resigned
Victoria Road, GlasgowG42 7RP
Born April 1956
Director
Appointed 10 Jul 2013
Resigned 30 Oct 2019

AHMED, Bashir, Mr.

Resigned
150 Maxwell Drive, GlasgowG41 5AF
Born March 1935
Director
Appointed 01 Jun 2008
Resigned 22 Feb 2013

HAYAT, Munawar

Resigned
6 Oldfield Lane South, GreenfordUB6 9LD
Born April 1938
Director
Appointed 16 Mar 2000
Resigned 16 Mar 2003

KHALID, Muhammad

Resigned
Victoria Road, GlasgowG42 7RP
Born September 1953
Director
Appointed 10 Jul 2013
Resigned 22 May 2025

MAJID, Abdul

Resigned
Royal Gardens, BothwellG71 8SY
Born April 1961
Director
Appointed 01 Jun 2008
Resigned 01 Sept 2025

MUGHAL, Humayun Akhter, Professor

Resigned
The Hall, NewmarketCB8 0UF
Born March 1953
Director
Appointed 01 Dec 2002
Resigned 31 Aug 2004

MUKHTAR, Syeda Masooda, Dr

Resigned
58 Crompton Court, LondonSW3 2AR
Born September 1968
Director
Appointed 01 Dec 2002
Resigned 16 Mar 2003

MUNIR, Naeem, Mrs.

Resigned
Fruin Avenue, GlasgowG77 6JA
Born December 1952
Director
Appointed 18 Jun 2008
Resigned 30 Oct 2019

RASUL, Maqbool Hussain

Resigned
19 Roddinghead Road, GlasgowG46 6TR
Born October 1953
Director
Appointed 01 Jun 2008
Resigned 30 Apr 2015

SARWAR, Anas

Resigned
Victoria Road, GlasgowG42 7RP
Born March 1983
Director
Appointed 18 Mar 2019
Resigned 04 Apr 2022

SARWAR, Athif

Resigned
Victoria Road, GlasgowG42 7RP
Born August 1978
Director
Appointed 10 Jul 2013
Resigned 30 Oct 2019

SARWAR, Mohammed

Resigned
Glencairn Gardens, GlasgowG41 4LN
Born August 1952
Director
Appointed 16 Mar 2000
Resigned 10 Jul 2013

TAHIR, Muhammed

Resigned
20 Hermitage Walk, LondonE18 2SR
Born May 1950
Director
Appointed 16 Mar 2000
Resigned 16 Mar 2003
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2019
CS01Confirmation Statement
Resolution
8 March 2019
RESOLUTIONSResolutions
Miscellaneous
8 March 2019
MISCMISC
Change Of Name Notice
15 February 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Partial Exemption
4 November 2009
AAAnnual Accounts
Memorandum Articles
25 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2009
363aAnnual Return
Legacy
5 March 2009
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2008
AAAnnual Accounts
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2007
AAAnnual Accounts
Legacy
13 July 2006
225Change of Accounting Reference Date
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2005
AAAnnual Accounts
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2004
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2003
AAAnnual Accounts
Legacy
25 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2002
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Incorporation Company
16 March 2000
NEWINCIncorporation