Background WavePink WaveYellow Wave

WABF LIMITED (06572262)

WABF LIMITED (06572262) is an active UK company. incorporated on 21 April 2008. with registered office in Woking. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WABF LIMITED has been registered for 17 years. Current directors include AZEEM, Shahid, BABAR, Raza, NASIR, Sarmad and 1 others.

Company Number
06572262
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 2008
Age
17 years
Address
Export House, 5 Henry Plaza, Woking, GU21 6QX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AZEEM, Shahid, BABAR, Raza, NASIR, Sarmad, ZUBAIR, Mohammed
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WABF LIMITED

WABF LIMITED is an active company incorporated on 21 April 2008 with the registered office located in Woking. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WABF LIMITED was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06572262

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 21 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Export House, 5 Henry Plaza Victoria Way Woking, GU21 6QX,

Previous Addresses

Unit 14a Monument Way East Woking Surrey GU21 5LY
From: 10 May 2011To: 18 October 2022
C/O Jafferies 134a 134a Maybury Road Woking Surrey GU21 5JR
From: 25 March 2010To: 10 May 2011
Wabf Limited C/O Business Link 5 Hollywood House Woking Surrey GU21 6HJ United Kingdom
From: 21 April 2008To: 25 March 2010
Timeline

14 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Nov 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Jan 12
Director Left
May 12
Director Left
May 12
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jan 18
Director Left
Dec 19
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

NASIR, Sarmad

Active
Victoria Way, WokingGU21 6QX
Secretary
Appointed 18 Jan 2012

AZEEM, Shahid

Active
Victoria Way, WokingGU21 6QX
Born December 1958
Director
Appointed 01 Jul 2008

BABAR, Raza

Active
Victoria Way, WokingGU21 6QX
Born September 1969
Director
Appointed 01 Jul 2008

NASIR, Sarmad

Active
Victoria Way, WokingGU21 6QX
Born July 1975
Director
Appointed 01 Jul 2008

ZUBAIR, Mohammed

Active
Victoria Way, WokingGU21 6QX
Born November 1955
Director
Appointed 01 Jul 2008

BABAR, Raza

Resigned
107 Walton Road, WokingGU21 5DW
Secretary
Appointed 01 Jul 2008
Resigned 28 Oct 2008

HUSSAIN, Tahir Mahmood

Resigned
207 Walton Road, WokingGU21 5EF
Secretary
Appointed 01 Jul 2008
Resigned 28 Oct 2008

IQBAL, Zafar, Dr

Resigned
Soyer Court, WokingGU21 8AQ
Secretary
Appointed 01 Jul 2008
Resigned 18 Jan 2012

Brighton Secretary Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate secretary
Appointed 21 Apr 2008
Resigned 21 Apr 2008

DEUSI, Perminder Singh

Resigned
19 Tormead Road, GuildfordGU1 2JA
Born December 1962
Director
Appointed 08 Jun 2009
Resigned 15 Jul 2010

HUSSAIN, Kirin

Resigned
Kent Road, WokingGU22 8DB
Born June 1984
Director
Appointed 08 Jun 2009
Resigned 18 Jan 2012

HUSSAIN, Sajjad

Resigned
Maybury Road, WokingGU21 5JL
Born August 1957
Director
Appointed 01 Jul 2008
Resigned 08 May 2012

HUSSAIN, Tahir Mahmood

Resigned
Old Woking Road, WokingGU22 8LE
Born January 1973
Director
Appointed 01 Jul 2008
Resigned 04 Mar 2012

MAHMOOD, Sajid

Resigned
Maybury Hill, WokingGU22 8AA
Born December 1962
Director
Appointed 01 Jul 2008
Resigned 02 Feb 2011

MOHAMED, Munira Sultan, Dr

Resigned
3 Woodham Road, WokingGU21 4DL
Born March 1956
Director
Appointed 08 Jun 2009
Resigned 01 Feb 2016

NAVEED, Talat Sabah

Resigned
Beverley Avenue, HounslowTW4 5HF
Born January 1971
Director
Appointed 01 Jul 2008
Resigned 02 Feb 2011

RASAB, Zafar Iqbal

Resigned
Monument Way East, WokingGU21 5LY
Born September 1976
Director
Appointed 01 Dec 2017
Resigned 13 Aug 2019

RASAB, Zafar Iqbal

Resigned
St Micheals Road, WokingGU21 5PY
Born September 1976
Director
Appointed 01 Jul 2008
Resigned 08 Jun 2009

SHAH, Rizwan

Resigned
Monument Way East, WokingGU21 5LY
Born June 1975
Director
Appointed 21 Apr 2008
Resigned 04 Jul 2013

ZAHID, Misbah

Resigned
Monument Way East, WokingGU21 5LY
Born February 1985
Director
Appointed 04 Jul 2013
Resigned 01 Feb 2016

Brighton Director Limited

Resigned
Randolphs Farm, HurstpierpointBN6 9EL
Corporate director
Appointed 21 Apr 2008
Resigned 21 Apr 2008
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Administrative Restoration Company
18 October 2022
RT01RT01
Gazette Dissolved Compulsory
27 September 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Memorandum Articles
24 January 2012
MEM/ARTSMEM/ARTS
Change Constitution Enactment
24 January 2012
CC05CC05
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Incorporation Company
21 April 2008
NEWINCIncorporation