Background WavePink WaveYellow Wave

SHIRAZ & SONS LIMITED (05527717)

SHIRAZ & SONS LIMITED (05527717) is an active UK company. incorporated on 4 August 2005. with registered office in Tamworth. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SHIRAZ & SONS LIMITED has been registered for 20 years. Current directors include PORBANDERWALLA, Aliasghar Shiraz, PORBANDERWALLA, Fatema Aliasghar, PORBANDERWALLA, Huzeifa Shiraz and 1 others.

Company Number
05527717
Status
active
Type
ltd
Incorporated
4 August 2005
Age
20 years
Address
11 Coleshill Street, Tamworth, B78 3RB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PORBANDERWALLA, Aliasghar Shiraz, PORBANDERWALLA, Fatema Aliasghar, PORBANDERWALLA, Huzeifa Shiraz, PORBANDERWALLA, Umehani Huzeifa
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRAZ & SONS LIMITED

SHIRAZ & SONS LIMITED is an active company incorporated on 4 August 2005 with the registered office located in Tamworth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SHIRAZ & SONS LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05527717

LTD Company

Age

20 Years

Incorporated 4 August 2005

Size

N/A

Accounts

ARD: 27/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 September 2024 - 27 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

11 Coleshill Street Fazeley Tamworth, B78 3RB,

Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Sept 13
Loan Cleared
Jan 18
Director Joined
Oct 18
New Owner
Aug 20
Director Left
Aug 20
New Owner
Aug 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Loan Secured
Dec 21
Loan Secured
Dec 21
New Owner
Mar 22
Director Joined
Mar 22
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

PORBANDERWALLA, Fatema Aliasghar

Active
11 Coleshill Street, TamworthB78 3RB
Secretary
Appointed 16 Sept 2025

PORBANDERWALLA, Umehani Huzeifa

Active
11 Coleshill Street, TamworthB78 3RB
Secretary
Appointed 16 Sept 2025

PORBANDERWALLA, Aliasghar Shiraz

Active
11 Coleshill Street, TamworthB78 3RB
Born May 1978
Director
Appointed 08 Aug 2005

PORBANDERWALLA, Fatema Aliasghar

Active
11 Coleshill Street, TamworthB78 3RB
Born August 1984
Director
Appointed 13 Nov 2025

PORBANDERWALLA, Huzeifa Shiraz

Active
11 Coleshill Street, TamworthB78 3RB
Born October 1990
Director
Appointed 22 Feb 2022

PORBANDERWALLA, Umehani Huzeifa

Active
11 Coleshill Street, TamworthB78 3RB
Born February 1994
Director
Appointed 13 Nov 2025

PORBANDERWALLA, Fatema Aliasghar

Resigned
Campion Grove, HalesowenB63 1HB
Secretary
Appointed 08 Aug 2005
Resigned 04 Aug 2012

WRIGHT & CO PARTNERSHIP LIMITED

Resigned
The Squires, WednesburyWS10 9BZ
Corporate secretary
Appointed 04 Aug 2005
Resigned 09 Aug 2005

PORBANDERWALLA, Fatema Aliasghar

Resigned
11 Coleshill Street, TamworthB78 3RB
Born August 1984
Director
Appointed 04 Aug 2012
Resigned 05 Aug 2020

PORBANDERWALLA, Huzeifa Shiraz

Resigned
11 Coleshill Street, TamworthB78 3RB
Born October 1990
Director
Appointed 29 Oct 2018
Resigned 22 Feb 2021

WHITING, Geoffrey Lawrence

Resigned
8 Wyrley Close, WalsallWS8 7NR
Born December 1949
Director
Appointed 04 Aug 2005
Resigned 09 Aug 2005

Persons with significant control

5

0 Active
5 Ceased

Mr Huzeifa Shiraz Porbanderwalla

Ceased
11 Coleshill Street, TamworthB78 3RB
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2022
Ceased 26 Feb 2024

Umehani Shabir Alibhai

Ceased
11 Coleshill Street, TamworthB78 3RB
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2020
Ceased 26 Feb 2024

Mr Huzeifa Shiraz Porbanderwalla

Ceased
11 Coleshill Street, TamworthB78 3RB
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2020
Ceased 16 Nov 2020

Mr Aliasghar Shiraz Porbanderwalla

Ceased
11 Coleshill Street, TamworthB78 3RB
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2016
Ceased 26 Feb 2024

Mrs Fatema Aliasghar Porbanderwalla

Ceased
11 Coleshill Street, TamworthB78 3RB
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2016
Ceased 26 Feb 2024
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
14 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Medium
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
5 September 2005
88(2)R88(2)R
Legacy
31 August 2005
287Change of Registered Office
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Incorporation Company
4 August 2005
NEWINCIncorporation