Background WavePink WaveYellow Wave

MUSLIM INSTITUTE TRUST LIMITED (07258525)

MUSLIM INSTITUTE TRUST LIMITED (07258525) is an active UK company. incorporated on 19 May 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MUSLIM INSTITUTE TRUST LIMITED has been registered for 15 years. Current directors include BARKATULLA, Mufti Abdul Kadir, BUNGLAWALA, Shenaz, HANIF, Sameera and 4 others.

Company Number
07258525
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 May 2010
Age
15 years
Address
Canopi, London, SE1 3GN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARKATULLA, Mufti Abdul Kadir, BUNGLAWALA, Shenaz, HANIF, Sameera, MALIK, Abida, Dr, MIAH, Shamim, Dr, SARDAR, Ziauddin, SIDDIQUI, Asim Saeed
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSLIM INSTITUTE TRUST LIMITED

MUSLIM INSTITUTE TRUST LIMITED is an active company incorporated on 19 May 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MUSLIM INSTITUTE TRUST LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07258525

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 19 May 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 25 April 2025 (1 year ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Canopi 82 Tanner Street London, SE1 3GN,

Previous Addresses

Canopi 7 - 14 Great Dover Street London SE1 4YR England
From: 21 March 2022To: 4 December 2024
Can Mezzanine 49-51 East Road London N1 6AH
From: 14 January 2015To: 21 March 2022
109 Fulham Palace Road London W6 8JA
From: 20 October 2010To: 14 January 2015
107-109 Fulham Palace Road London W6 8JA
From: 7 September 2010To: 20 October 2010
64 the Grove Edgware Middx HA8 9QB United Kingdom
From: 19 May 2010To: 7 September 2010
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jun 16
Director Left
Jul 17
Director Joined
Apr 18
Director Joined
Dec 18
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
New Owner
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
New Owner
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 24
Director Left
May 25
0
Funding
32
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

BARKATULLA, Mufti Abdul Kadir

Active
82 Tanner Street, LondonSE1 3GN
Born June 1953
Director
Appointed 04 Aug 2010

BUNGLAWALA, Shenaz

Active
82 Tanner Street, LondonSE1 3GN
Born September 1972
Director
Appointed 15 Dec 2023

HANIF, Sameera

Active
82 Tanner Street, LondonSE1 3GN
Born August 1983
Director
Appointed 02 Jul 2023

MALIK, Abida, Dr

Active
82 Tanner Street, LondonSE1 3GN
Born November 1983
Director
Appointed 04 Dec 2024

MIAH, Shamim, Dr

Active
82 Tanner Street, LondonSE1 3GN
Born November 1973
Director
Appointed 11 Oct 2022

SARDAR, Ziauddin

Active
82 Tanner Street, LondonSE1 3GN
Born October 1951
Director
Appointed 19 May 2010

SIDDIQUI, Asim Saeed

Active
82 Tanner Street, LondonSE1 3GN
Born July 1976
Director
Appointed 01 Sept 2014

MASOOD, Ehsan

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 31 May 2019
Resigned 26 Jan 2023

SIDDIQUI, Ghayasuddin, Dr

Resigned
Sayward Close, CheshamHP5 3DP
Secretary
Appointed 19 May 2010
Resigned 31 May 2019

ALI, Uzma

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born February 1984
Director
Appointed 12 Jan 2022
Resigned 26 Jan 2023

BAHRI, Hayet Yamina

Resigned
49-51 East Road, LondonN1 6AH
Born October 1954
Director
Appointed 03 Sept 2011
Resigned 12 Jan 2022

GHAURI, Shahid Hameed Khan

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born April 1957
Director
Appointed 12 Jan 2022
Resigned 12 Jul 2023

HUSSAIN, Halima

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born February 1986
Director
Appointed 01 Nov 2014
Resigned 05 Feb 2023

MAHAMDALLIE, Hassan Nigel

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born May 1961
Director
Appointed 11 Nov 2017
Resigned 18 May 2025

MALIK, Alveena Masud

Resigned
Derwent Road, LondonN13 4PU
Born September 1973
Director
Appointed 19 May 2010
Resigned 01 Jul 2010

MASOOD, Ehsan

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born August 1967
Director
Appointed 19 May 2010
Resigned 26 Jan 2023

MOHAMMED-ASHRIF, Fatimah

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born January 1978
Director
Appointed 01 Dec 2018
Resigned 26 Jan 2023

MOIN, Mohammad, Dr

Resigned
Lutterworth Road, NuneatonCV116PG
Born June 1942
Director
Appointed 19 May 2010
Resigned 01 May 2014

NAGUIB, Shuruq Abdulqader Mostafa

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born March 1971
Director
Appointed 08 Feb 2023
Resigned 21 Dec 2023

OVAISI, Shazia, Dr

Resigned
Fulham Palace Road, LondonW6 8JA
Born October 1977
Director
Appointed 01 Oct 2010
Resigned 27 May 2011

OVAISI, Shazia, Dr

Resigned
District Road, WembleyHA0 2LG
Born October 1977
Director
Appointed 04 Aug 2010
Resigned 08 May 2016

QAVI, Mohammad Abdul

Resigned
Westwood Hill, LondonSE26 6NP
Born February 1936
Director
Appointed 01 Jan 2014
Resigned 24 Dec 2014

QUERESHI, Suniya

Resigned
East Road, LondonN1 6AH
Born August 1970
Director
Appointed 01 Nov 2014
Resigned 01 Jun 2016

SIDDIQUI, Ghayasuddin, Dr

Resigned
East Road, LondonN1 6AH
Born December 1939
Director
Appointed 19 May 2010
Resigned 12 Jan 2022

Persons with significant control

4

3 Active
1 Ceased

Mufti Abdul Kadir Barkatulla

Active
82 Tanner Street, LondonSE1 3GN
Born June 1953

Nature of Control

Significant influence or control
Notified 26 Jan 2023

Mr Asim Saeed Siddiqui

Active
82 Tanner Street, LondonSE1 3GN
Born July 1976

Nature of Control

Significant influence or control
Notified 26 Jan 2023

Mr Ziauddin Sardar

Active
7 - 14 Great Dover Street, LondonSE1 4YR
Born October 1951

Nature of Control

Significant influence or control as trust
Notified 31 May 2019

Dr Ghayasuddin Siddiqui

Ceased
East Road, LondonN1 6AH
Born December 1939

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
27 January 2023
PSC01Notification of Individual PSC
Memorandum Articles
27 January 2023
MAMA
Resolution
27 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Incorporation Company
19 May 2010
NEWINCIncorporation