Background WavePink WaveYellow Wave

GANI RETAIL SOLUTIONS LTD (05018407)

GANI RETAIL SOLUTIONS LTD (05018407) is an active UK company. incorporated on 19 January 2004. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. GANI RETAIL SOLUTIONS LTD has been registered for 22 years. Current directors include ESSAP, Mohammed Faruk.

Company Number
05018407
Status
active
Type
ltd
Incorporated
19 January 2004
Age
22 years
Address
2 Myrrh Street, Bolton, BL1 8XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
ESSAP, Mohammed Faruk
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GANI RETAIL SOLUTIONS LTD

GANI RETAIL SOLUTIONS LTD is an active company incorporated on 19 January 2004 with the registered office located in Bolton. 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. GANI RETAIL SOLUTIONS LTD was registered 22 years ago.(SIC: 47110)

Status

active

Active since 22 years ago

Company No

05018407

LTD Company

Age

22 Years

Incorporated 19 January 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 May 2024 - 31 May 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

ABBEY RETAIL SOLUTIONS LIMITED
From: 3 September 2007To: 12 March 2024
EAST LANCS SERVICE STATION LIMITED
From: 19 January 2004To: 3 September 2007
Contact
Address

2 Myrrh Street Bolton, BL1 8XE,

Previous Addresses

1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD
From: 18 December 2012To: 11 June 2025
1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE
From: 19 January 2004To: 18 December 2012
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Jan 13
Owner Exit
Feb 21
Owner Exit
Feb 21
New Owner
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Funding Round
Mar 24
Capital Reduction
Mar 24
Director Left
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Capital Reduction
Jul 24
New Owner
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
5
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ESSAP, Mohammed Faruk

Active
Myrrh Street, BoltonBL1 8XE
Born July 2006
Director
Appointed 01 Jun 2025

PATEL, Aiyyub Yakoob

Resigned
Range Street, BoltonBL3 6TN
Secretary
Appointed 01 Mar 2010
Resigned 01 Feb 2022

PATEL, Bilal Yakoob

Resigned
4 View Street, BoltonBL3 6LZ
Secretary
Appointed 02 Feb 2004
Resigned 01 Mar 2010

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Carpenter Court 1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 19 Jan 2004
Resigned 19 Jan 2004

ESSAP, Faruk

Resigned
Floor Abbey House, BoltonBL3 6PD
Born December 1969
Director
Appointed 01 Mar 2024
Resigned 17 Jun 2024

KHURDAM, Asif Ismail Vali

Resigned
Floor Abbey House, BoltonBL3 6PD
Born September 1977
Director
Appointed 17 Jun 2024
Resigned 01 Jun 2025

PATEL, Faruk Yakoob

Resigned
161 Armadale Road, BoltonBL3 4TP
Born April 1968
Director
Appointed 02 Feb 2004
Resigned 01 Mar 2024

ONLINE NOMINEES LIMITED

Resigned
Carpenter Court, StockportSK7 2DH
Corporate nominee director
Appointed 19 Jan 2004
Resigned 19 Jan 2004

Persons with significant control

6

1 Active
5 Ceased

Mr Mohammed Faruk Essap

Active
Myrrh Street, BoltonBL1 8XE
Born July 2006

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2025

Mr Asif Ismail Vali Khurdam

Ceased
Floor Abbey House, BoltonBL3 6PD
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2024
Ceased 01 Jun 2025

Mr Faruk Essap

Ceased
Floor Abbey House, BoltonBL3 6PD
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2024
Ceased 17 Jun 2024

Mr Faruk Yakoob Patel

Ceased
Floor Abbey House, BoltonBL3 6PD
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 01 Mar 2024

Mr Bilal Yakoob Patel

Ceased
Floor Abbey House, BoltonBL3 6PD
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Feb 2021

Mr Ilyas Patel

Ceased
Floor Abbey House, BoltonBL3 6PD
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 July 2024
RP04CS01RP04CS01
Confirmation Statement
8 July 2024
CS01Confirmation Statement
Capital Cancellation Shares
4 July 2024
SH06Cancellation of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Capital Cancellation Shares
27 March 2024
SH06Cancellation of Shares
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Certificate Change Of Name Company
12 March 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
7 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
27 May 2009
225Change of Accounting Reference Date
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2007
287Change of Registered Office
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
14 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
88(2)R88(2)R
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
287Change of Registered Office
Incorporation Company
19 January 2004
NEWINCIncorporation