Background WavePink WaveYellow Wave

EDGWARE ISLAMIC CULTURAL TRUST (07208577)

EDGWARE ISLAMIC CULTURAL TRUST (07208577) is an active UK company. incorporated on 30 March 2010. with registered office in Edgware. The company operates in the Education sector, engaged in cultural education and 1 other business activities. EDGWARE ISLAMIC CULTURAL TRUST has been registered for 16 years. Current directors include AZIZ, Malik Abdul, HUSSAIN, Ashek, HUSSAIN, Mohammed Naveed and 4 others.

Company Number
07208577
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 March 2010
Age
16 years
Address
82 Chandos Crescent, Edgware, HA8 6HL
Industry Sector
Education
Business Activity
Cultural education
Directors
AZIZ, Malik Abdul, HUSSAIN, Ashek, HUSSAIN, Mohammed Naveed, KHWAJA, Billal Zaka, MEHDI, Ferhan, RAHMAN, Muhammad Mostafizur, ZUBAIR MOHAMED, Zafry Mohamed
SIC Codes
85520, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGWARE ISLAMIC CULTURAL TRUST

EDGWARE ISLAMIC CULTURAL TRUST is an active company incorporated on 30 March 2010 with the registered office located in Edgware. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. EDGWARE ISLAMIC CULTURAL TRUST was registered 16 years ago.(SIC: 85520, 94910)

Status

active

Active since 16 years ago

Company No

07208577

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 30 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

82 Chandos Crescent Edgware, HA8 6HL,

Previous Addresses

C/O Malik Abdul Aziz 82 Chandos Crescent Edgware Middlesex HA8 6HL United Kingdom
From: 29 November 2011To: 10 September 2013
Unit 100 Park Royal House 19-21 Park Royal Road London NW10 7JH United Kingdom
From: 30 March 2010To: 29 November 2011
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
May 19
Director Joined
Apr 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
May 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

AZIZ, Malik Abdul

Active
Chandos Crescent, EdgwareHA8 6HL
Secretary
Appointed 30 Mar 2010

AZIZ, Malik Abdul

Active
Chandos Crescent, EdgwareHA8 6HL
Born November 1974
Director
Appointed 30 Mar 2010

HUSSAIN, Ashek

Active
Chandos Crescent, EdgwareHA8 6HL
Born August 1972
Director
Appointed 01 Nov 2022

HUSSAIN, Mohammed Naveed

Active
Chandos Crescent, EdgwareHA8 6HL
Born May 1980
Director
Appointed 24 Apr 2022

KHWAJA, Billal Zaka

Active
Chandos Crescent, EdgwareHA8 6HL
Born May 1985
Director
Appointed 01 Sept 2013

MEHDI, Ferhan

Active
Chandos Crescent, EdgwareHA8 6HL
Born March 1978
Director
Appointed 01 Sept 2013

RAHMAN, Muhammad Mostafizur

Active
Chandos Crescent, EdgwareHA8 6HL
Born January 1983
Director
Appointed 01 Sept 2013

ZUBAIR MOHAMED, Zafry Mohamed

Active
Chandos Crescent, EdgwareHA8 6HL
Born January 1975
Director
Appointed 29 May 2024

JUKAKU, Saud Ahmed, Dr

Resigned
Chandos Crescent, EdgwareHA8 6HL
Born May 1981
Director
Appointed 01 Sept 2013
Resigned 15 Sept 2022

NAHER, Lutfun

Resigned
Sutherland Avenue, LondonW9 2QU
Born September 1976
Director
Appointed 30 Mar 2010
Resigned 01 May 2019

Persons with significant control

1

Mr Malik Abdul Aziz

Active
Chandos Crescent, EdgwareHA8 6HL
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
10 May 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Statement Of Companys Objects
19 August 2010
CC04CC04
Memorandum Articles
19 August 2010
MEM/ARTSMEM/ARTS
Resolution
19 August 2010
RESOLUTIONSResolutions
Incorporation Company
30 March 2010
NEWINCIncorporation