Background WavePink WaveYellow Wave

WHUN TU LTD (06729846)

WHUN TU LTD (06729846) is an active UK company. incorporated on 22 October 2008. with registered office in Pinner. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. WHUN TU LTD has been registered for 17 years. Current directors include KIRMANI, Ghazala, KIRMANI, Syed Daoud Ali, KIRMANI, Syed Khuram Abbas and 1 others.

Company Number
06729846
Status
active
Type
ltd
Incorporated
22 October 2008
Age
17 years
Address
Elthorne Gate, Pinner, HA5 5QA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KIRMANI, Ghazala, KIRMANI, Syed Daoud Ali, KIRMANI, Syed Khuram Abbas, KIRMANI, Syed Qasim Ali
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHUN TU LTD

WHUN TU LTD is an active company incorporated on 22 October 2008 with the registered office located in Pinner. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. WHUN TU LTD was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06729846

LTD Company

Age

17 Years

Incorporated 22 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

PEER KIRMANI LIMITED
From: 22 October 2008To: 3 September 2014
Contact
Address

Elthorne Gate 64 High Street Pinner, HA5 5QA,

Previous Addresses

, 2 Admiral House Cardinal Way, Harrow, Middlesex, HA3 5TE
From: 26 June 2014To: 6 October 2015
, 2 Admiral House, Cardinal Way, Harrow, Middlesex, HA3 5UT
From: 22 October 2008To: 26 June 2014
Timeline

11 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Feb 16
Director Joined
Jun 17
New Owner
Sept 18
Director Joined
Dec 19
Director Joined
Feb 20
Funding Round
May 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Nov 21
Director Left
Nov 21
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KIRMANI, Ghazala

Active
Gate, PinnerHA5 5QA
Born November 1965
Director
Appointed 14 Jun 2017

KIRMANI, Syed Daoud Ali

Active
Gate, PinnerHA5 5QA
Born February 1992
Director
Appointed 17 Feb 2016

KIRMANI, Syed Khuram Abbas

Active
Gate, PinnerHA5 5QA
Born February 1966
Director
Appointed 22 Oct 2008

KIRMANI, Syed Qasim Ali

Active
Gate, PinnerHA5 5QA
Born October 1986
Director
Appointed 22 Oct 2008

ANWAR, Tarek Fouad

Resigned
Langland Gardens, LondonNW3 6QB
Born April 1960
Director
Appointed 02 Dec 2019
Resigned 01 Nov 2021

WESTON, Michael James

Resigned
Gate, PinnerHA5 5QA
Born June 1965
Director
Appointed 01 Feb 2020
Resigned 28 Oct 2021

Persons with significant control

2

0 Active
2 Ceased

Mrs Ghazala Kirmani

Ceased
Gate, PinnerHA5 5QA
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2018
Ceased 12 May 2020

Mr Syed Khuram Abbas Kirmani

Ceased
Gate, PinnerHA5 5QA
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2020
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Certificate Change Of Name Company
3 September 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Incorporation Company
22 October 2008
NEWINCIncorporation