Background WavePink WaveYellow Wave

SHARIF HOLDINGS LIMITED (05803315)

SHARIF HOLDINGS LIMITED (05803315) is an active UK company. incorporated on 3 May 2006. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHARIF HOLDINGS LIMITED has been registered for 19 years. Current directors include MOHAMMED, Mustafa Tariq.

Company Number
05803315
Status
active
Type
ltd
Incorporated
3 May 2006
Age
19 years
Address
2 College Court, Leeds, LS27 7WF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOHAMMED, Mustafa Tariq
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARIF HOLDINGS LIMITED

SHARIF HOLDINGS LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHARIF HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05803315

LTD Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

GENPLAN LIMITED
From: 3 May 2006To: 6 August 2018
Contact
Address

2 College Court Morley Leeds, LS27 7WF,

Previous Addresses

4 Carlton Court Brown Lane West Leeds LS12 6LT England
From: 22 July 2021To: 3 August 2023
Queens Specialist Building Queen Street Farnworth Bolton BL4 7AH England
From: 15 May 2017To: 22 July 2021
2 College Court Gildersome Leeds West Yorkshire LS27 7WF
From: 15 June 2010To: 15 May 2017
164-166 High Road Ilford Essex IG1 1LL
From: 3 May 2006To: 15 June 2010
Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Loan Secured
Dec 18
Loan Secured
Mar 19
New Owner
May 19
Loan Cleared
Dec 20
Loan Cleared
Jun 21
Loan Secured
Nov 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOHAMMED, Mustafa Tariq

Active
Beech House, HuddersfieldHD2 2DU
Born May 1969
Director
Appointed 03 May 2006

FT SECRETARIES LIMITED

Resigned
High Road, IlfordIG1 1LL
Corporate secretary
Appointed 03 May 2006
Resigned 15 Jun 2010

Persons with significant control

1

Mr Mustafa Tariq Mohammed

Active
College Court, LeedsLS27 7WF
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
22 January 2025
AAMDAAMD
Accounts Amended With Accounts Type Group
22 January 2025
AAMDAAMD
Accounts Amended With Accounts Type Group
22 January 2025
AAMDAAMD
Accounts Amended With Accounts Type Group
22 January 2025
AAMDAAMD
Accounts Amended With Accounts Type Group
22 January 2025
AAMDAAMD
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
3 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Resolution
6 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Gazette Notice Compulsary
31 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
12 June 2006
288cChange of Particulars
Legacy
12 June 2006
287Change of Registered Office
Incorporation Company
3 May 2006
NEWINCIncorporation