Background WavePink WaveYellow Wave

STANDARD CORPORATION LIMITED (04730053)

STANDARD CORPORATION LIMITED (04730053) is an active UK company. incorporated on 10 April 2003. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STANDARD CORPORATION LIMITED has been registered for 23 years. Current directors include JANMOHAMED, Aly Hassanali Moleaina.

Company Number
04730053
Status
active
Type
ltd
Incorporated
10 April 2003
Age
23 years
Address
64 Wolsey Road, Northwood, HA6 2EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JANMOHAMED, Aly Hassanali Moleaina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDARD CORPORATION LIMITED

STANDARD CORPORATION LIMITED is an active company incorporated on 10 April 2003 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STANDARD CORPORATION LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04730053

LTD Company

Age

23 Years

Incorporated 10 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

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

Next Due

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

64 Wolsey Road Moorpark Northwood, HA6 2EH,

Timeline

50 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Aug 17
Loan Secured
Mar 18
Loan Secured
Dec 22
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Dec 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Director Left
Apr 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JANMOHAMED, Aly Hassanali Moleaina

Active
64 Wolsey Road, NorthwoodHA6 2EH
Born November 1957
Director
Appointed 09 May 2003

JANMOHAMED, Samirah

Resigned
64 Wolsey Road, NorthwoodHA6 2EH
Secretary
Appointed 09 May 2003
Resigned 08 Nov 2021

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 10 Apr 2003
Resigned 09 May 2003

JANMOHAMED, Shehzad

Resigned
64 Wolsey Road, NorthwoodHA6 2EH
Born September 1984
Director
Appointed 23 Aug 2017
Resigned 27 Mar 2026

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 10 Apr 2003
Resigned 09 May 2003

Persons with significant control

1

Aly Hassanali Moleaina Janmohamed

Active
64 Wolsey Road, NorthwoodHA6 2EH
Born November 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

120

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 March 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
22 March 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 March 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 March 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 March 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 March 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 March 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 March 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 March 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 March 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 March 2014
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Legacy
26 September 2008
363aAnnual Return
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
287Change of Registered Office
Incorporation Company
10 April 2003
NEWINCIncorporation