Background WavePink WaveYellow Wave

LONGHOURS LIMITED (04417553)

LONGHOURS LIMITED (04417553) is an active UK company. incorporated on 16 April 2002. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. LONGHOURS LIMITED has been registered for 23 years. Current directors include KHAN, Anjum Alam, KHAN, Haris, KHAN, Samina and 1 others.

Company Number
04417553
Status
active
Type
ltd
Incorporated
16 April 2002
Age
23 years
Address
53 Wilson Road, Cardiff, CF5 4LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
KHAN, Anjum Alam, KHAN, Haris, KHAN, Samina, KHAN, Zahra
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGHOURS LIMITED

LONGHOURS LIMITED is an active company incorporated on 16 April 2002 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. LONGHOURS LIMITED was registered 23 years ago.(SIC: 47110)

Status

active

Active since 23 years ago

Company No

04417553

LTD Company

Age

23 Years

Incorporated 16 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

53 Wilson Road Cardiff, CF5 4LL,

Previous Addresses

53 Wilson Road Cardiff CF5 4LL
From: 16 April 2002To: 12 August 2016
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Jun 16
Loan Cleared
Aug 16
Loan Secured
Feb 22
Director Joined
Jan 24
Capital Reduction
May 24
Share Buyback
May 24
New Owner
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

KHAN, Samina

Active
Wilson Road, CardiffCF5 4LL
Secretary
Appointed 16 Apr 2002

KHAN, Anjum Alam

Active
Wilson Road, CardiffCF5 4LL
Born April 1957
Director
Appointed 16 Apr 2002

KHAN, Haris

Active
CardiffCF5 4LL
Born July 1994
Director
Appointed 03 Apr 2025

KHAN, Samina

Active
CardiffCF5 4LL
Born December 1960
Director
Appointed 10 Jan 2024

KHAN, Zahra

Active
CardiffCF5 4LL
Born August 1991
Director
Appointed 03 Apr 2025

IGP CORPORATE NOMINEES LTD.

Resigned
Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 16 Apr 2002
Resigned 16 Apr 2002

Persons with significant control

2

Mrs Samina Khan

Active
CardiffCF5 4LL
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025

Mr Anjum Alam Khan

Active
Wilson Road, CardiffCF5 4LL
Born April 1957

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

83

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Resolution
23 May 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 May 2024
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
17 May 2024
RP04CS01RP04CS01
Confirmation Statement
13 May 2024
CS01Confirmation Statement
Resolution
10 May 2024
RESOLUTIONSResolutions
Memorandum Articles
10 May 2024
MAMA
Capital Name Of Class Of Shares
10 May 2024
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
8 May 2024
CC04CC04
Capital Cancellation Shares
7 May 2024
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2017
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Small
16 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
6 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
18 August 2008
403aParticulars of Charge Subject to s859A
Legacy
18 August 2008
403aParticulars of Charge Subject to s859A
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
17 August 2007
88(2)R88(2)R
Legacy
17 August 2007
123Notice of Increase in Nominal Capital
Resolution
17 August 2007
RESOLUTIONSResolutions
Resolution
17 August 2007
RESOLUTIONSResolutions
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
19 May 2005
363aAnnual Return
Legacy
19 May 2005
363aAnnual Return
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
225Change of Accounting Reference Date
Legacy
24 April 2002
288bResignation of Director or Secretary
Incorporation Company
16 April 2002
NEWINCIncorporation