Background WavePink WaveYellow Wave

KEBABISH ORIGINAL LTD (05605518)

KEBABISH ORIGINAL LTD (05605518) is an active UK company. incorporated on 27 October 2005. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KEBABISH ORIGINAL LTD has been registered for 20 years. Current directors include KHAN, Amjad Ali, KHAN, Iftikhar Ahmed.

Company Number
05605518
Status
active
Type
ltd
Incorporated
27 October 2005
Age
20 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KHAN, Amjad Ali, KHAN, Iftikhar Ahmed
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEBABISH ORIGINAL LTD

KEBABISH ORIGINAL LTD is an active company incorporated on 27 October 2005 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KEBABISH ORIGINAL LTD was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05605518

LTD Company

Age

20 Years

Incorporated 27 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 17 October 2022To: 20 October 2022
Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU
From: 27 October 2005To: 17 October 2022
Timeline

3 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Oct 05
Owner Exit
Oct 17
New Owner
Oct 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KHAN, Amjad Ali

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Secretary
Appointed 27 Oct 2005

KHAN, Amjad Ali

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1959
Director
Appointed 27 Oct 2005

KHAN, Iftikhar Ahmed

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born August 1960
Director
Appointed 27 Oct 2005

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 27 Oct 2005
Resigned 27 Oct 2005

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 27 Oct 2005
Resigned 27 Oct 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Iftikhar Ahmed Khan

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born August 1960

Nature of Control

Significant influence or control
Notified 31 Oct 2017

Mr Itfikar Ahmed Khan

Ceased
Cambridge House, 27 Cambridge, LondonE11 2PU
Born August 1960

Nature of Control

Significant influence or control
Notified 27 Oct 2016
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Gazette Notice Compulsory
4 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288cChange of Particulars
Legacy
20 March 2006
288cChange of Particulars
Legacy
23 December 2005
88(2)R88(2)R
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Incorporation Company
27 October 2005
NEWINCIncorporation