Background WavePink WaveYellow Wave

TARIQ HALAL MEAT WHOLESALE LIMITED (05803234)

TARIQ HALAL MEAT WHOLESALE LIMITED (05803234) is an active UK company. incorporated on 3 May 2006. with registered office in Wembley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). TARIQ HALAL MEAT WHOLESALE LIMITED has been registered for 19 years. Current directors include SHEIKH, Tariq Latif.

Company Number
05803234
Status
active
Type
ltd
Incorporated
3 May 2006
Age
19 years
Address
259 Water Road, Wembley, HA0 1HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
SHEIKH, Tariq Latif
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARIQ HALAL MEAT WHOLESALE LIMITED

TARIQ HALAL MEAT WHOLESALE LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Wembley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). TARIQ HALAL MEAT WHOLESALE LIMITED was registered 19 years ago.(SIC: 46320)

Status

active

Active since 19 years ago

Company No

05803234

LTD Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 29/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

259 Water Road Wembley, HA0 1HX,

Previous Addresses

555-557 Cranbrook Road Ilford Essex IG2 6HE United Kingdom
From: 7 August 2023To: 16 January 2026
1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England
From: 1 December 2015To: 7 August 2023
259 Water Road Wembley Middlesex HA0 1HX
From: 26 January 2015To: 1 December 2015
Unit 4 Quad Road, East Lane Business, Park, Wembley Middlesex HA9 7NE
From: 3 May 2006To: 26 January 2015
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Loan Secured
May 16
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHEIKH, Tariq Latif

Active
Water Road, WembleyHA0 1HX
Born October 1961
Director
Appointed 03 May 2006

SHEIKH, Amina

Resigned
Harrovian Business Village, HarrowHA1 3EX
Secretary
Appointed 05 Jun 2006
Resigned 04 Apr 2022

ZAMAN, Shuja-Uz

Resigned
5 Hillway, LondonNW9 7LS
Secretary
Appointed 03 May 2006
Resigned 05 Jun 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 May 2006
Resigned 03 May 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 May 2006
Resigned 03 May 2006

Persons with significant control

1

Mr Tariq Latif Sheikh

Active
Water Road, WembleyHA0 1HX
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2017
Fundings
Financials
Latest Activities

Filing History

71

Change Account Reference Date Company Previous Shortened
28 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
28 November 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Legacy
10 April 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Legacy
11 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2009
AA01Change of Accounting Reference Date
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
287Change of Registered Office
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
88(2)R88(2)R
Incorporation Company
3 May 2006
NEWINCIncorporation