Background WavePink WaveYellow Wave

RUMMA CONSULTING LIMITED (06044237)

RUMMA CONSULTING LIMITED (06044237) is an active UK company. incorporated on 8 January 2007. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. RUMMA CONSULTING LIMITED has been registered for 19 years. Current directors include RAFFI, Asad, Dr, RAFFI, Shamila.

Company Number
06044237
Status
active
Type
ltd
Incorporated
8 January 2007
Age
19 years
Address
Subway, 168 Stockport Road, Manchester, M13 9AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
RAFFI, Asad, Dr, RAFFI, Shamila
SIC Codes
56102, 56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUMMA CONSULTING LIMITED

RUMMA CONSULTING LIMITED is an active company incorporated on 8 January 2007 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. RUMMA CONSULTING LIMITED was registered 19 years ago.(SIC: 56102, 56103)

Status

active

Active since 19 years ago

Company No

06044237

LTD Company

Age

19 Years

Incorporated 8 January 2007

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 26 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Subway, 168 Stockport Road Grove Village Manchester, M13 9AB,

Previous Addresses

, 10 Turnfield Rd, Cheadle, Cheshire, SK8 1JQ
From: 27 October 2011To: 8 February 2015
, Unit 5, Grove Village 168 Stockport Road, Longsight, Manchester, M12 4AB
From: 8 January 2007To: 27 October 2011
Timeline

2 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
New Owner
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RAFFI, Asad, Dr

Active
Stockport Road, ManchesterM13 9AB
Born December 1976
Director
Appointed 17 Feb 2009

RAFFI, Shamila

Active
Stockport Road, ManchesterM13 9AB
Born December 1971
Director
Appointed 08 Apr 2008

RAFFI, Shamila

Resigned
Styal Road, StockportSK8 4JQ
Secretary
Appointed 08 Jan 2007
Resigned 15 Jun 2008

YASIN, Mohammed

Resigned
11 Oakleigh Road, CheadleSK8 6SP
Born December 1933
Director
Appointed 20 Jan 2007
Resigned 01 Apr 2007

YASIN, Muzammal

Resigned
11 Oakleigh Road, StockportSK8 6SP
Born April 1968
Director
Appointed 08 Jan 2007
Resigned 01 Jun 2008

Persons with significant control

2

Ms Shamila Raffi

Active
Longnor Road, CheadleSK8 3BW
Born December 1971

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Dr Asad Raffi

Active
Stockport Road, ManchesterM13 9AB
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 April 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 April 2018
AAMDAAMD
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
30 March 2017
AAMDAAMD
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
14 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
2 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
13 April 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 February 2015
AR01AR01
Change Person Director Company With Change Date
8 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
15 May 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
30 March 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
21 October 2009
MG01MG01
Legacy
8 April 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
288cChange of Particulars
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
15 July 2008
225Change of Accounting Reference Date
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Incorporation Company
8 January 2007
NEWINCIncorporation