Background WavePink WaveYellow Wave

DAWAT-E-ISLAMI UK (05441337)

DAWAT-E-ISLAMI UK (05441337) is an active UK company. incorporated on 3 May 2005. with registered office in Bradford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. DAWAT-E-ISLAMI UK has been registered for 20 years. Current directors include ALI, Rafaqat, ASHRAF, Imran, ASHRAF, Sameer and 8 others.

Company Number
05441337
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 May 2005
Age
20 years
Address
Dawat E Islami Uk: Head Office, Bradford, BD3 9LE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ALI, Rafaqat, ASHRAF, Imran, ASHRAF, Sameer, JAMIL, Mohammad, MIRZA, Khalid Nazir, MOHAMMED, Basharat, RAFIQ, Muhammad Imran, SAFDAR, Hasan Ali, SHAH, Syed Amar Ul Hassan, TAHIR, Nadeem, URFAN, Mohammed
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWAT-E-ISLAMI UK

DAWAT-E-ISLAMI UK is an active company incorporated on 3 May 2005 with the registered office located in Bradford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. DAWAT-E-ISLAMI UK was registered 20 years ago.(SIC: 94910)

Status

active

Active since 20 years ago

Company No

05441337

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 3 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Dawat E Islami Uk: Head Office Maudsley Street Bradford, BD3 9LE,

Previous Addresses

, Dawate E Islami Uk Head Office Cannon Street, Bolton, BL3 5AP, England
From: 25 January 2017To: 30 August 2019
, Uk Dawat E Islami Maktab Faizan E Madina Foxholes House, Foxholes Road, Rochdale, Lancashire, OL12 0ED
From: 7 January 2014To: 25 January 2017
, Uk Dawat E Islami Maktab Faizan E Madina Foxholes House, Foxholes Road, Rochdale, Lancashire, OL12 0ED, England
From: 7 January 2014To: 7 January 2014
, 15 Royle Fold, Heckmondwike, West Yorkshire, WF16 0HR
From: 3 May 2005To: 7 January 2014
Timeline

29 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Loan Secured
Jan 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Nov 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Loan Secured
Mar 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Nov 24
Director Joined
Apr 25
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

11 Active
11 Resigned

ALI, Rafaqat

Active
Ashfield, DewsburyWF12 9JW
Born December 1975
Director
Appointed 05 Aug 2023

ASHRAF, Imran

Active
Darley Street, LeicesterLE2 0GA
Born April 1973
Director
Appointed 05 Aug 2023

ASHRAF, Sameer

Active
Woodcote Road, BristolBS16 4DE
Born September 1987
Director
Appointed 05 Aug 2023

JAMIL, Mohammad

Active
Azalea Road, BlackburnBB2 6JU
Born July 1977
Director
Appointed 21 Nov 2016

MIRZA, Khalid Nazir

Active
Maudsley Street, BradfordBD3 9LE
Born July 1966
Director
Appointed 10 May 2006

MOHAMMED, Basharat

Active
Maudsley Street, BradfordBD3 9LE
Born January 1980
Director
Appointed 03 Mar 2018

RAFIQ, Muhammad Imran

Active
Colham Mill Road, West DraytonUB7 7AD
Born March 1973
Director
Appointed 05 Aug 2023

SAFDAR, Hasan Ali

Active
Maudsley Street, BradfordBD3 9LE
Born February 1980
Director
Appointed 03 Mar 2018

SHAH, Syed Amar Ul Hassan

Active
Lord Street, WalsallWS1 4DS
Born May 1993
Director
Appointed 05 Aug 2023

TAHIR, Nadeem

Active
Dell Road, WatfordWD24 6PB
Born September 1972
Director
Appointed 05 Aug 2023

URFAN, Mohammed

Active
Roch Street, RochdaleOL16 2TG
Born June 1979
Director
Appointed 05 Aug 2023

ALI, Rafaqat

Resigned
Cannon Street, BoltonBL3 5AP
Secretary
Appointed 03 May 2005
Resigned 03 Mar 2018

ALI, Rafaqat

Resigned
Cannon Street, BoltonBL3 5AP
Born December 1975
Director
Appointed 03 May 2005
Resigned 03 Mar 2018

AYUB, Akyial

Resigned
74 Holte Road, BirminghamB6 6RP
Born January 1974
Director
Appointed 03 May 2005
Resigned 10 May 2006

HUSSAIN, Basharit

Resigned
35 Mexborough Grove, LeedsLS7 3DZ
Born February 1972
Director
Appointed 10 Jun 2006
Resigned 03 May 2009

HUSSAIN, Malik Basharit

Resigned
Foxholes House, RochdaleOL12 0ED
Born February 1972
Director
Appointed 10 May 2006
Resigned 01 Jun 2015

JAMIL, Muhammad

Resigned
Foxholes House, RochdaleOL12 0ED
Born July 1977
Director
Appointed 10 Jun 2006
Resigned 01 Jun 2015

MUGHAL, Hafeez Ur Rahman

Resigned
Cannon Street, BoltonBL3 5AP
Born April 1964
Director
Appointed 03 May 2005
Resigned 03 Mar 2018

NAZIR, Mohammed Waseem

Resigned
Cannon Street, BoltonBL3 5AP
Born May 1985
Director
Appointed 03 Mar 2018
Resigned 09 Jul 2018

SADDIQ, Mohammad

Resigned
Cannon Street, BoltonBL3 5AP
Born April 1953
Director
Appointed 03 May 2005
Resigned 03 Mar 2018

SHAMAIR, Zufishan

Resigned
Maudsley Street, BradfordBD3 9LE
Born November 1992
Director
Appointed 25 Apr 2025
Resigned 24 Mar 2026

TAJ, Sakhawat Hussain

Resigned
10 Langley Road, BirminghamB10 0TL
Born November 1968
Director
Appointed 03 May 2005
Resigned 03 May 2009

Persons with significant control

1

Mr Khalid Nazir Mirza

Active
Maudsley Street, BradfordBD3 9LE
Born July 1966

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
28 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
4 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Change Person Secretary Company With Change Date
22 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
3 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
363aAnnual Return
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Incorporation Company
3 May 2005
NEWINCIncorporation