Background WavePink WaveYellow Wave

S N ENTERPRISE LTD (06510597)

S N ENTERPRISE LTD (06510597) is an active UK company. incorporated on 20 February 2008. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. S N ENTERPRISE LTD has been registered for 18 years. Current directors include ISLAM, Mohammod Mazharul, ISLAM, Nazirul.

Company Number
06510597
Status
active
Type
ltd
Incorporated
20 February 2008
Age
18 years
Address
93 Upton Road, Slough, SL1 2AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ISLAM, Mohammod Mazharul, ISLAM, Nazirul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S N ENTERPRISE LTD

S N ENTERPRISE LTD is an active company incorporated on 20 February 2008 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. S N ENTERPRISE LTD was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06510597

LTD Company

Age

18 Years

Incorporated 20 February 2008

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

93 Upton Road Slough, SL1 2AE,

Previous Addresses

1 Kinghorn Park Maidenhead Berkshire SL6 7TX
From: 23 April 2014To: 26 November 2019
3 Bridge Street Maidenhead Berkshire SL6 8LR United Kingdom
From: 10 October 2011To: 23 April 2014
26 Thorney Lane South Iver Buckinghamshire SL0 9AE
From: 20 February 2008To: 10 October 2011
Timeline

5 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
New Owner
Jul 17
New Owner
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ISLAM, Mohammod Mazharul

Active
Upton Road, SloughSL1 2AE
Born March 2000
Director
Appointed 15 Jan 2026

ISLAM, Nazirul

Active
93 Upton Road, SloughSL1 2AE
Born December 1960
Director
Appointed 20 Feb 2008

MANNAN, Abdul

Resigned
Kinghorn Park, MaidenheadSL6 7TX
Secretary
Appointed 20 Feb 2008
Resigned 30 Jan 2009

SIDDIQUEI, Muhammed

Resigned
Kinghorn Park, MaidenheadSL6 7TX
Secretary
Appointed 05 Oct 2011
Resigned 05 Nov 2019

UDDIN, Numan

Resigned
Kinghorn Park, MaidenheadSL6 7TX
Secretary
Appointed 30 Jan 2009
Resigned 05 Oct 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Mohammod Mazharul Islam

Active
Upton Road, SloughSL1 2AE
Born March 2000

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 15 Jan 2026

Mr Nazirul Islam

Active
Upton Road, SloughSL1 2AE
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016

Mr Nazirul Islam

Ceased
Upton Road, SloughSL1 2AE
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jan 2026
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
22 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Secretary Company With Change Date
23 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Incorporation Company
20 February 2008
NEWINCIncorporation