Background WavePink WaveYellow Wave

GET LICENSED LIMITED (07154333)

GET LICENSED LIMITED (07154333) is an active UK company. incorporated on 11 February 2010. with registered office in Bromley. The company operates in the Information and Communication sector, engaged in web portals and 2 other business activities. GET LICENSED LIMITED has been registered for 16 years. Current directors include ALI, Shahab, ALI, Shahzad, GUILD, Simon Angus.

Company Number
07154333
Status
active
Type
ltd
Incorporated
11 February 2010
Age
16 years
Address
36 Scotts Road, Bromley, BR1 3QD
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
ALI, Shahab, ALI, Shahzad, GUILD, Simon Angus
SIC Codes
63120, 82990, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GET LICENSED LIMITED

GET LICENSED LIMITED is an active company incorporated on 11 February 2010 with the registered office located in Bromley. The company operates in the Information and Communication sector, specifically engaged in web portals and 2 other business activities. GET LICENSED LIMITED was registered 16 years ago.(SIC: 63120, 82990, 85600)

Status

active

Active since 16 years ago

Company No

07154333

LTD Company

Age

16 Years

Incorporated 11 February 2010

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

RIGHT SECURITY & RETAIL SKILLS LIMITED
From: 23 June 2014To: 25 August 2015
RIGHT SKILLS LIMITED
From: 16 August 2013To: 23 June 2014
EDUCATIONAL FINANCE SERVICES LIMITED
From: 11 February 2010To: 16 August 2013
Contact
Address

36 Scotts Road Bromley, BR1 3QD,

Previous Addresses

228a High Street Bromley BR1 1PQ England
From: 17 July 2017To: 20 August 2018
C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW
From: 31 July 2012To: 17 July 2017
218 Princess Park Manor Royal Drive, London London N11 3FS United Kingdom
From: 4 November 2011To: 31 July 2012
Flat4 Little Rowsham Court 94 South Hill Avenue, Harrow London HA1 3NX United Kingdom
From: 11 February 2010To: 4 November 2011
Timeline

33 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
Nov 14
Loan Secured
Jul 15
Funding Round
Dec 15
Funding Round
Dec 15
New Owner
Oct 17
New Owner
Oct 17
Loan Cleared
Nov 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Funding Round
Jul 18
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
New Owner
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Jul 22
Funding Round
Aug 22
New Owner
Mar 23
Owner Exit
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 24
Loan Secured
Mar 26
10
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ALI, Shahab

Active
Scotts Road, BromleyBR1 3QD
Born July 1989
Director
Appointed 28 Jun 2023

ALI, Shahzad

Active
Scotts Road, BromleyBR1 3QD
Born July 1979
Director
Appointed 14 Nov 2014

GUILD, Simon Angus

Active
Scotts Road, BromleyBR1 3QD
Born December 1964
Director
Appointed 08 Feb 2021

ALI, Shahzad

Resigned
Princess Park, LondonN11 3FS
Secretary
Appointed 04 Oct 2010
Resigned 10 Feb 2014

SHAH, Salman

Resigned
Little Rowsham Court, LondonHA1 3NX
Secretary
Appointed 11 Feb 2010
Resigned 04 Oct 2010

ADIL, Madiha

Resigned
Scotts Road, BromleyBR1 3QD
Born August 1981
Director
Appointed 11 Feb 2010
Resigned 28 Jun 2023

ALI, Shahab

Resigned
Princess Park Manor, LondonN11 3FS
Born July 1989
Director
Appointed 11 Oct 2013
Resigned 18 Feb 2014

ALI, Shahzad

Resigned
170 Church Road, MitchamCR4 3BW
Born July 1979
Director
Appointed 04 Nov 2011
Resigned 01 Sept 2013

FAROOQ, Sana

Resigned
Little Rowsham Court, LondonHA1 3NX
Born January 1983
Director
Appointed 11 Feb 2010
Resigned 04 Nov 2011

LISIKOVA, Arina

Resigned
Scotts Road, BromleyBR1 3QD
Born April 1990
Director
Appointed 08 Feb 2021
Resigned 28 Jun 2023

Persons with significant control

5

1 Active
4 Ceased

Mrs Mumtaz Ali

Ceased
Scotts Road, BromleyBR1 3QD
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2021
Ceased 27 Mar 2023

Mrs Mumtaz Ali

Active
Scotts Road, BromleyBR1 3QD
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2021
Scotts Road, BromleyBR1 3QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2018
Ceased 11 Jun 2024

Madiha Adil

Ceased
High Street, BromleyBR1 1PQ
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2017
Ceased 20 Apr 2018

Mr Shahzad Ali

Ceased
High Street, BromleyBR1 1PQ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2017
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

109

Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 February 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
24 July 2023
AAMDAAMD
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Memorandum Articles
27 July 2022
MAMA
Resolution
27 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Resolution
24 January 2022
RESOLUTIONSResolutions
Memorandum Articles
19 January 2022
MAMA
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Resolution
13 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 October 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
25 August 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
23 June 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Certificate Change Of Name Company
16 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Gazette Filings Brought Up To Date
18 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Gazette Notice Compulsary
7 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Secretary Company With Name
4 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Incorporation Company
11 February 2010
NEWINCIncorporation