Background WavePink WaveYellow Wave

PRESTFORD LIMITED (07069642)

PRESTFORD LIMITED (07069642) is an active UK company. incorporated on 8 November 2009. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PRESTFORD LIMITED has been registered for 16 years. Current directors include KHAN, Muhammed Ibrahim, MIAN, Muhammad, PATEL, Mohsin and 1 others.

Company Number
07069642
Status
active
Type
ltd
Incorporated
8 November 2009
Age
16 years
Address
21 Cemetery Road, Darwen, BB3 2LZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
KHAN, Muhammed Ibrahim, MIAN, Muhammad, PATEL, Mohsin, SHEIKH, Waqqass Ibrahim
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTFORD LIMITED

PRESTFORD LIMITED is an active company incorporated on 8 November 2009 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PRESTFORD LIMITED was registered 16 years ago.(SIC: 47730)

Status

active

Active since 16 years ago

Company No

07069642

LTD Company

Age

16 Years

Incorporated 8 November 2009

Size

N/A

Accounts

ARD: 30/11

Overdue

28 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 December 2023 - 31 March 2024(5 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2026
Period: 1 April 2024 - 30 November 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

21 Cemetery Road Darwen, BB3 2LZ,

Previous Addresses

56 Chorley New Road Bolton Lancashire BL1 4AP
From: 17 December 2009To: 18 December 2012
788-790 Finchley Road London NW11 7TJ United Kingdom
From: 8 November 2009To: 17 December 2009
Timeline

29 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Loan Secured
May 15
Director Joined
Jan 16
Funding Round
Jan 16
Loan Secured
Jun 19
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Oct 22
Loan Secured
Oct 23
Loan Cleared
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Nov 24
Loan Secured
Apr 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Feb 26
9
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KHAN, Muhammed Ibrahim

Active
Shelton Street, LondonWC2H 9JQ
Born January 1991
Director
Appointed 28 Mar 2024

MIAN, Muhammad

Active
Wilbraham Road, ManchesterM21 9AS
Born August 1982
Director
Appointed 28 Mar 2024

PATEL, Mohsin

Active
Shelton Street, LondonWC2H 9JQ
Born May 1990
Director
Appointed 28 Mar 2024

SHEIKH, Waqqass Ibrahim

Active
Cemetery Road, DarwenBB3 2LZ
Born October 1982
Director
Appointed 05 Nov 2012

AL HAYEK, Mohamad Ihssan

Resigned
6 Bolshaw Farm Lane, CheadleSK8 3PP
Born September 1961
Director
Appointed 29 Jan 2016
Resigned 21 Oct 2022

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 08 Nov 2009
Resigned 10 Dec 2009

KHAN, Sabir Hussain

Resigned
Chorley New Road, BoltonBL1 4AP
Born April 1954
Director
Appointed 10 Dec 2009
Resigned 05 Nov 2012

KHAN, Shila

Resigned
Chorley New Road, BoltonBL1 4AP
Born December 1953
Director
Appointed 10 Dec 2009
Resigned 05 Nov 2012

Persons with significant control

2

1 Active
1 Ceased
Mayesbrook Road, IlfordIG3 9PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2024

Mr Waqqass Ibrahim Sheikh

Ceased
Harper Green Road, BoltonBL4 7HT
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 08 May 2024
Fundings
Financials
Latest Activities

Filing History

69

Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 December 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
10 July 2025
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Gazette Filings Brought Up To Date
3 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Incorporation Company
8 November 2009
NEWINCIncorporation