Background WavePink WaveYellow Wave

FAHIM YOUSSOUF LIMITED (04816316)

FAHIM YOUSSOUF LIMITED (04816316) is an active UK company. incorporated on 1 July 2003. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. FAHIM YOUSSOUF LIMITED has been registered for 22 years. Current directors include YOUSSOUF, Fahim.

Company Number
04816316
Status
active
Type
ltd
Incorporated
1 July 2003
Age
22 years
Address
29 Baysdale Avenue, Bolton, BL3 4XP
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
YOUSSOUF, Fahim
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAHIM YOUSSOUF LIMITED

FAHIM YOUSSOUF LIMITED is an active company incorporated on 1 July 2003 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. FAHIM YOUSSOUF LIMITED was registered 22 years ago.(SIC: 86230)

Status

active

Active since 22 years ago

Company No

04816316

LTD Company

Age

22 Years

Incorporated 1 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BB & KB LIMITED
From: 1 July 2003To: 1 March 2011
Contact
Address

29 Baysdale Avenue Ladybridge Bolton, BL3 4XP,

Previous Addresses

572 st. Helens Road Bolton Lancashire BL3 3SJ England
From: 10 July 2018To: 15 July 2020
418 Bridgeman Street Bolton Lancashire BL3 6TD
From: 19 October 2010To: 10 July 2018
1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE
From: 1 July 2003To: 19 October 2010
Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Sept 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

YOUSSOUF, Fahim

Active
Baysdale Avenue, BoltonBL3 4XP
Born December 1985
Director
Appointed 01 Aug 2010

BAULIK, Kevin

Resigned
15 Hobmill Rise, Ashton Under LyneOL5 9DT
Secretary
Appointed 01 Jul 2003
Resigned 01 Jan 2010

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 01 Jul 2003
Resigned 01 Jul 2003

BAULIK, Kevin

Resigned
15 Hobmill Rise, Ashton Under LyneOL5 9DT
Born January 1950
Director
Appointed 01 Jul 2003
Resigned 01 Jan 2010

BEDFORD, Brian

Resigned
6 Wedgewood Drive, WidnesWA8 9RJ
Born September 1946
Director
Appointed 01 Jul 2003
Resigned 01 Jan 2010

PATEL, Bilal Yakoob

Resigned
1st Floor, BoltonBL3 6NE
Born August 1977
Director
Appointed 01 Jan 2010
Resigned 01 Aug 2010

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 01 Jul 2003
Resigned 01 Jul 2003

Persons with significant control

1

Mr Fahim Youssouf

Active
Baysdale Avenue, BoltonBL3 4XP
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Certificate Change Of Name Company
1 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 February 2011
RESOLUTIONSResolutions
Resolution
25 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
25 October 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
17 July 2010
TM01Termination of Director
Termination Director Company With Name
17 July 2010
TM01Termination of Director
Termination Secretary Company With Name
17 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
287Change of Registered Office
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
287Change of Registered Office
Incorporation Company
1 July 2003
NEWINCIncorporation