Background WavePink WaveYellow Wave

ASH POULTRY WHOLESALERS LIMITED (05037261)

ASH POULTRY WHOLESALERS LIMITED (05037261) is an active UK company. incorporated on 6 February 2004. with registered office in 95 Culverley Road. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320) and 1 other business activities. ASH POULTRY WHOLESALERS LIMITED has been registered for 22 years. Current directors include MAHMOOD, Arshad, MAHMOOD, Atif, MAHMOOD, Farina.

Company Number
05037261
Status
active
Type
ltd
Incorporated
6 February 2004
Age
22 years
Address
95 Culverley Road, SE6 2LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
MAHMOOD, Arshad, MAHMOOD, Atif, MAHMOOD, Farina
SIC Codes
46320, 46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH POULTRY WHOLESALERS LIMITED

ASH POULTRY WHOLESALERS LIMITED is an active company incorporated on 6 February 2004 with the registered office located in 95 Culverley Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320) and 1 other business activity. ASH POULTRY WHOLESALERS LIMITED was registered 22 years ago.(SIC: 46320, 46380)

Status

active

Active since 22 years ago

Company No

05037261

LTD Company

Age

22 Years

Incorporated 6 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (2 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

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

95 Culverley Road London , SE6 2LD,

Timeline

7 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Jul 10
Funding Round
Feb 11
Loan Secured
Oct 16
Loan Secured
Apr 24
Loan Cleared
May 24
Loan Secured
May 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MAHMOOD, Arshad

Active
Culverley Road, LondonSE6 2LD
Secretary
Appointed 14 Feb 2013

MAHMOOD, Arshad

Active
95 Culverley Road, LondonSE6 2LD
Born July 1966
Director
Appointed 06 Feb 2004

MAHMOOD, Atif

Active
Culverley Road, LondonSE6 2LD
Born September 1990
Director
Appointed 05 Jul 2010

MAHMOOD, Farina

Active
95 Culverley Road, LondonSE6 2LD
Born January 1968
Director
Appointed 06 Feb 2004

MAHMOOD, Farina

Resigned
95 Culverley Road, LondonSE6 2LD
Secretary
Appointed 06 Feb 2004
Resigned 14 Feb 2013

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 06 Feb 2004
Resigned 06 Feb 2004

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 06 Feb 2004
Resigned 06 Feb 2004

Persons with significant control

3

Mr Atif Mahmood

Active
Culverley Road, LondonSE6 2LD
Born September 1990

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Arshad Mahmood

Active
Culverley Road, LondonSE6 2LD
Born July 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Farina Mahmood

Active
Culverley Road, LondonSE6 2LD
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Move Registers To Registered Office Company
5 March 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Secretary Company With Name
8 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Legacy
27 January 2011
MG02MG02
Legacy
24 January 2011
MG02MG02
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Legacy
26 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2006
AAAnnual Accounts
Legacy
28 April 2005
88(2)R88(2)R
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
225Change of Accounting Reference Date
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
123Notice of Increase in Nominal Capital
Resolution
14 February 2004
RESOLUTIONSResolutions
Resolution
14 February 2004
RESOLUTIONSResolutions
Incorporation Company
6 February 2004
NEWINCIncorporation