Background WavePink WaveYellow Wave

SEFAM LTD (05163597)

SEFAM LTD (05163597) is an active UK company. incorporated on 25 June 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of textiles in specialised stores and 2 other business activities. SEFAM LTD has been registered for 21 years. Current directors include ATHAR, Mahmood Ali, AZIZ, Ali Zain.

Company Number
05163597
Status
active
Type
ltd
Incorporated
25 June 2004
Age
21 years
Address
102 Green St, London E7 8jg, United Kingdom, London, E7 8JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of textiles in specialised stores
Directors
ATHAR, Mahmood Ali, AZIZ, Ali Zain
SIC Codes
47510, 62012, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEFAM LTD

SEFAM LTD is an active company incorporated on 25 June 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of textiles in specialised stores and 2 other business activities. SEFAM LTD was registered 21 years ago.(SIC: 47510, 62012, 68209)

Status

active

Active since 21 years ago

Company No

05163597

LTD Company

Age

21 Years

Incorporated 25 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026
Contact
Address

102 Green St, London E7 8jg, United Kingdom Green Street London, E7 8JG,

Previous Addresses

18 Admiral Court Admiral Square, Chelsea Harbour London SW10 0UU
From: 30 November 2010To: 25 June 2025
, 5 Thames Quay, Chelsea Harbour, London, SW10 0UY, England
From: 25 June 2004To: 30 November 2010
Timeline

10 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Oct 12
Director Left
Aug 14
Director Joined
Nov 14
New Owner
Sept 18
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ATHAR, Mahmood Ali

Active
Green Street, LondonE7 8JG
Born May 1955
Director
Appointed 30 Oct 2023

AZIZ, Ali Zain

Active
Green Street, LondonE7 8JG
Born March 1985
Director
Appointed 24 Sept 2024

ATHAR, Mahmood Ali

Resigned
Admiral Court, LondonSW10 0UU
Secretary
Appointed 25 Jun 2004
Resigned 15 Jul 2012

AZIZ, Zain

Resigned
Main, Lahore
Secretary
Appointed 15 Jul 2012
Resigned 11 Jan 2024

ATHAR, Mahmood Ali

Resigned
Admiral Court, LondonSW10 0UU
Born May 1955
Director
Appointed 01 Oct 2004
Resigned 15 Jul 2012

AZIZ, Ali Zain

Resigned
Admiral Court, LondonSW10 0UU
Born March 1985
Director
Appointed 15 Jun 2013
Resigned 11 Jan 2024

GHAURI, Mohsin Ali Najam

Resigned
Green Street, LondonE7 8JG
Born July 1984
Director
Appointed 24 Sept 2024
Resigned 24 Mar 2026

ZAMAN, Ambreen

Resigned
1 White House Lane, Lahore
Born June 1957
Director
Appointed 25 Jun 2004
Resigned 15 Aug 2013

Persons with significant control

1

Mrs Seema Aziz

Active
Green Street, LondonE7 8JG
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Administrative Restoration Company
21 October 2023
RT01RT01
Gazette Dissolved Compulsory
8 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Administrative Restoration Company
30 November 2022
RT01RT01
Gazette Dissolved Compulsory
9 August 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 August 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2018
PSC01Notification of Individual PSC
Gazette Notice Compulsory
11 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Gazette Notice Compulsary
18 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
287Change of Registered Office
Legacy
24 July 2009
190190
Legacy
24 July 2009
353353
Gazette Filings Brought Up To Date
27 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 August 2008
363aAnnual Return
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
288cChange of Particulars
Legacy
17 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 March 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Incorporation Company
25 June 2004
NEWINCIncorporation