Background WavePink WaveYellow Wave

HANNAH AZIZOLLAH LIMITED (04707775)

HANNAH AZIZOLLAH LIMITED (04707775) is an active UK company. incorporated on 23 March 2003. with registered office in Hertfordshire. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HANNAH AZIZOLLAH LIMITED has been registered for 23 years. Current directors include AZIZOLAH, Hannah.

Company Number
04707775
Status
active
Type
ltd
Incorporated
23 March 2003
Age
23 years
Address
1 Beauchamp Court Victors Way, Hertfordshire, EN5 5TZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AZIZOLAH, Hannah
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANNAH AZIZOLLAH LIMITED

HANNAH AZIZOLLAH LIMITED is an active company incorporated on 23 March 2003 with the registered office located in Hertfordshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HANNAH AZIZOLLAH LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04707775

LTD Company

Age

23 Years

Incorporated 23 March 2003

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 30 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

6 days left

Last Filed

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

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

1 Beauchamp Court Victors Way Barnet Hertfordshire, EN5 5TZ,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Mar 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MIDDLEBURGH, Jonathan Simon

Active
47 Fordington Road, LondonN6 4TH
Secretary
Appointed 29 Apr 2003

AZIZOLAH, Hannah

Active
60 Chandos Road, LondonN2 9AP
Born November 1953
Director
Appointed 23 Mar 2003

BBK REGISTRARS LIMITED

Resigned
311 Ballards Lane, LondonN12 8LY
Corporate secretary
Appointed 23 Mar 2003
Resigned 23 Mar 2003

KAYE, Alan

Resigned
26 Chandos Avenue, SouthgateN14 7ET
Born November 1953
Director
Appointed 23 Mar 2003
Resigned 23 Mar 2003

Persons with significant control

1

Ms Hannah Azizollah

Active
East FinchleyN2 9AP
Born November 1953

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

52

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
17 May 2005
287Change of Registered Office
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Incorporation Company
23 March 2003
NEWINCIncorporation