Background WavePink WaveYellow Wave

ANJOMAN LIMITED (06888775)

ANJOMAN LIMITED (06888775) is an active UK company. incorporated on 27 April 2009. with registered office in Stockport. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ANJOMAN LIMITED has been registered for 16 years. Current directors include HOSSEINMARDI, Mohammad Mehdi, Dr, KARAMPOUR, Mohammadreza.

Company Number
06888775
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2009
Age
16 years
Address
Rohans House, Stockport, SK1 3TJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HOSSEINMARDI, Mohammad Mehdi, Dr, KARAMPOUR, Mohammadreza
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANJOMAN LIMITED

ANJOMAN LIMITED is an active company incorporated on 27 April 2009 with the registered office located in Stockport. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ANJOMAN LIMITED was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

06888775

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 27 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Rohans House 92-96 Wellington Road South Stockport, SK1 3TJ,

Previous Addresses

320 King Street King Street C/O Enveq Investments London W6 0RR England
From: 6 March 2021To: 22 September 2021
12 Hammersmith Grove First Floor C/O Wework London W6 7AP England
From: 21 June 2018To: 6 March 2021
69 Cadogan Place London SW1X 9RS England
From: 10 March 2017To: 21 June 2018
C/O Z. Mankassarian 36 Cottesmore Court Stanford Road London W8 5QN
From: 3 May 2012To: 10 March 2017
36 Cottesmore Court Stanford Road London W8 5QZ United Kingdom
From: 29 September 2010To: 3 May 2012
C/O Sookias & Sookias 4Th Floor 15 Brook's Mews London W1K 4DS United Kingdom
From: 20 May 2010To: 29 September 2010
C/O Sookias & Sookias 4-5Th Floor 15 Brooks Mews London W1K 4DS
From: 27 April 2009To: 20 May 2010
Timeline

58 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
May 11
Director Left
May 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Feb 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HOSSEINMARDI, Mohammad Mehdi, Dr

Active
92-96 Wellington Road South, StockportSK1 3TJ
Born April 1959
Director
Appointed 05 Mar 2024

KARAMPOUR, Mohammadreza

Active
92-96 Wellington Road South, StockportSK1 3TJ
Born September 1979
Director
Appointed 29 May 2025

FARMANDARMAIAN, Ardavan

Resigned
Cadogan Place, LondonSW1X 9RS
Secretary
Appointed 01 Mar 2017
Resigned 14 Sept 2018

MANKASSARIAN, Zareh

Resigned
Stanford Road, LondonW8 5QN
Secretary
Appointed 24 Jun 2010
Resigned 01 Mar 2017

SOOKIAS LEGAL SERVICES LIMITED

Resigned
Floor 15 Brooks Mews, LondonW1K 4DS
Corporate secretary
Appointed 27 Apr 2009
Resigned 24 Jun 2010

AMELI-MOOSAVI, Hossein

Resigned
Cadogan Place, LondonSW1X 9RS
Born May 1957
Director
Appointed 01 Mar 2017
Resigned 30 Jun 2017

AMIRI NASSERABADI, Khashayar Kash

Resigned
Cottesmore Court, LondonW8 5QN
Born February 1964
Director
Appointed 31 Mar 2011
Resigned 21 May 2012

ASHTARI, Omid

Resigned
Westbourne Park Road, LondonW11 1BT
Born March 1980
Director
Appointed 16 Mar 2018
Resigned 26 Oct 2021

BAGHERZADEH, Shahrokh

Resigned
19 Trevor Square, LondonSW7 1DZ
Born April 1961
Director
Appointed 21 May 2012
Resigned 29 Nov 2014

BLANES, Alexandre Arya

Resigned
92-96 Wellington Road South, StockportSK1 3TJ
Born January 1993
Director
Appointed 26 Oct 2021
Resigned 31 May 2023

CHAHARDEHI, Amir Ebrahim

Resigned
92-96 Wellington Road South, StockportSK1 3TJ
Born March 1980
Director
Appointed 24 Jul 2022
Resigned 27 Mar 2025

EFTEKHARI MOFRAD, Bahar

Resigned
92-96 Wellington Road South, StockportSK1 3TJ
Born August 1985
Director
Appointed 29 May 2025
Resigned 01 Dec 2025

FARMANFARMAIAN, Ardavan

Resigned
Cadogan Place, LondonSW1X 9RS
Born May 1964
Director
Appointed 01 Mar 2017
Resigned 14 Sept 2018

FARMANFARMAIAN, Ardavan

Resigned
Cottesmore Court, LondonW8 5QN
Born May 1964
Director
Appointed 24 Jun 2010
Resigned 21 May 2012

HAKIM, Shirin

Resigned
92-96 Wellington Road South, StockportSK1 3TJ
Born July 1992
Director
Appointed 26 Oct 2021
Resigned 26 May 2022

HOSSEIN-MARDI, Mohammad Mehdi, Dr.

Resigned
Carrington Lodge, RichmondTW9 1AQ
Born April 1959
Director
Appointed 21 May 2012
Resigned 29 May 2014

KARGAR MANSHADI, Yasmine

Resigned
92-96 Wellington Road South, StockportSK1 3TJ
Born April 1996
Director
Appointed 26 Oct 2021
Resigned 05 Mar 2024

MACKAY, Christopher Roy

Resigned
Hale House 34 De Vere Gardens, LondonW8 5AQ
Born May 1977
Director
Appointed 27 Apr 2009
Resigned 31 Mar 2011

MIRZAEE, Ali, Mr.

Resigned
Pennine Drive, LondonNW2 1NN
Born November 1980
Director
Appointed 27 Apr 2009
Resigned 21 May 2012

MIRZAEE, Reza, Mr.

Resigned
Cadogan Place, LondonSW1X 9RS
Born November 1980
Director
Appointed 29 May 2014
Resigned 01 Mar 2017

MIRZAEE, Reza, Mr.

Resigned
Pennine Drive, LondonNW2 1NN
Born November 1980
Director
Appointed 27 Apr 2009
Resigned 21 May 2012

MIRZAEE POJDEHI, Ali, Mr.

Resigned
Cadogan Place, LondonSW1X 9RS
Born November 1980
Director
Appointed 29 May 2014
Resigned 01 Mar 2017

MOZAFARIAN, Abbas

Resigned
Cadogan Place, LondonSW1X 9RS
Born February 1942
Director
Appointed 29 May 2014
Resigned 30 Jun 2017

NAFICY, Hormazd

Resigned
Hestercombe Avenue, LondonSW6 5LD
Born September 1947
Director
Appointed 27 Apr 2009
Resigned 04 Jun 2010

NASROLLAHZADEH-MASSOULEH, Mohammad Reza

Resigned
92-96 Wellington Road South, StockportSK1 3TJ
Born August 1959
Director
Appointed 06 Sept 2021
Resigned 23 Feb 2023

PEARCE, Ava

Resigned
92-96 Wellington Road South, StockportSK1 3TJ
Born December 1973
Director
Appointed 31 May 2023
Resigned 29 May 2025

PEZESHKI, Kasra

Resigned
2nd Floor, Kings Road, LondonSW3 4TY
Born October 1983
Director
Appointed 16 Mar 2018
Resigned 26 Oct 2021

PEZESHKI, Kasra Seyed

Resigned
Cottesmore Court, LondonW8 5QN
Born October 1983
Director
Appointed 21 May 2012
Resigned 29 May 2014

RAHMANI, Owrang

Resigned
92-96 Wellington Road South, StockportSK1 3TJ
Born March 1975
Director
Appointed 31 May 2023
Resigned 21 Aug 2025

RAHNEJAT, Roya

Resigned
Flat 2, Sinclair Road, LondonW14 0NL
Born March 1985
Director
Appointed 16 Mar 2018
Resigned 25 Oct 2021

ROBERTSON, Ashley

Resigned
92-96 Wellington Road South, StockportSK1 3TJ
Born September 1994
Director
Appointed 26 May 2022
Resigned 31 May 2023

SOOKIAS, Michael John

Resigned
Flat 4 Hamilton Terrace, LondonNW8 9RG
Born February 1949
Director
Appointed 27 Apr 2009
Resigned 24 Jun 2010

TAKIN, Ramin

Resigned
2 Avenue Road, LondonNW8 7PU
Born September 1979
Director
Appointed 16 Mar 2018
Resigned 26 Oct 2021

YOUSEFI, Aida

Resigned
92-96 Wellington Road South, StockportSK1 3TJ
Born January 1976
Director
Appointed 06 Sept 2021
Resigned 27 Mar 2025

ZONOOZI, Amin

Resigned
92-96 Wellington Road South, StockportSK1 3TJ
Born February 1969
Director
Appointed 31 May 2023
Resigned 29 May 2025
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Memorandum Articles
8 December 2025
MAMA
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Resolution
25 June 2024
RESOLUTIONSResolutions
Memorandum Articles
25 June 2024
MAMA
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2024
TM01Termination of Director
Legacy
9 March 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Legacy
4 July 2023
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Memorandum Articles
27 September 2021
MAMA
Resolution
27 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Legacy
25 June 2009
225Change of Accounting Reference Date
Legacy
22 May 2009
288aAppointment of Director or Secretary
Incorporation Company
27 April 2009
NEWINCIncorporation