Background WavePink WaveYellow Wave

WAFA ASSOCIATES LIMITED (05598080)

WAFA ASSOCIATES LIMITED (05598080) is an active UK company. incorporated on 20 October 2005. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. WAFA ASSOCIATES LIMITED has been registered for 20 years. Current directors include KABBANI, Wafa Nassouh.

Company Number
05598080
Status
active
Type
ltd
Incorporated
20 October 2005
Age
20 years
Address
82 Reddish Road, Stockport, SK5 7QU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KABBANI, Wafa Nassouh
SIC Codes
68100, 68201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAFA ASSOCIATES LIMITED

WAFA ASSOCIATES LIMITED is an active company incorporated on 20 October 2005 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. WAFA ASSOCIATES LIMITED was registered 20 years ago.(SIC: 68100, 68201, 68209)

Status

active

Active since 20 years ago

Company No

05598080

LTD Company

Age

20 Years

Incorporated 20 October 2005

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

82 Reddish Road Stockport, SK5 7QU,

Previous Addresses

10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU
From: 24 December 2009To: 4 October 2023
7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU
From: 20 October 2005To: 24 December 2009
Timeline

3 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Loan Secured
Sept 25
Loan Cleared
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KABBANI, Basil

Active
174 Moor Lane, StockportSK7 1PJ
Secretary
Appointed 20 Oct 2005

KABBANI, Wafa Nassouh

Active
Flat 3, WilmslowSK9 1PT
Born October 1948
Director
Appointed 20 Oct 2005

CLAYTON, Michelle

Resigned
7 Stamford Square, Ashton Under LyneOL6 6QU
Born August 1981
Director
Appointed 20 Oct 2005
Resigned 20 Oct 2005

Persons with significant control

1

Wafa Nassouh Kabbani

Active
93 Alderley Road, WilmslowSK9 1PT
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Gazette Filings Brought Up To Date
31 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
225Change of Accounting Reference Date
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
10 November 2006
363sAnnual Return (shuttle)
Memorandum Articles
21 November 2005
MEM/ARTSMEM/ARTS
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
88(2)R88(2)R
Incorporation Company
20 October 2005
NEWINCIncorporation