Background WavePink WaveYellow Wave

PEARLS OF KNIGHTSBRIDGE LIMITED (07260280)

PEARLS OF KNIGHTSBRIDGE LIMITED (07260280) is an active UK company. incorporated on 20 May 2010. with registered office in Ilford. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. PEARLS OF KNIGHTSBRIDGE LIMITED has been registered for 15 years. Current directors include RAZA, Mohammad, RAZA, Rabina.

Company Number
07260280
Status
active
Type
ltd
Incorporated
20 May 2010
Age
15 years
Address
685 Cranbrook Road, Ilford, IG2 6SY
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
RAZA, Mohammad, RAZA, Rabina
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARLS OF KNIGHTSBRIDGE LIMITED

PEARLS OF KNIGHTSBRIDGE LIMITED is an active company incorporated on 20 May 2010 with the registered office located in Ilford. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. PEARLS OF KNIGHTSBRIDGE LIMITED was registered 15 years ago.(SIC: 96010)

Status

active

Active since 15 years ago

Company No

07260280

LTD Company

Age

15 Years

Incorporated 20 May 2010

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 30 December 2025 (3 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

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

685 Cranbrook Road Ilford, IG2 6SY,

Previous Addresses

43 Ridgeway Gardens Ilford IG4 5HL England
From: 11 August 2017To: 12 September 2023
2 Cheval Place London SW7 1ES
From: 4 August 2014To: 11 August 2017
43 Ridgeway Gardens Ilford Essex IG4 5HL United Kingdom
From: 20 May 2010To: 4 August 2014
Timeline

10 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Oct 12
Director Left
Aug 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RAZA, Mohammad

Active
Ridgeway Gardens, IlfordIG4 5HL
Born August 1970
Director
Appointed 10 Aug 2015

RAZA, Rabina

Active
Ridgeway Gardens, IlfordIG4 5HL
Born August 1968
Director
Appointed 11 Aug 2017

MOHAMMAD, Raza

Resigned
Ridgeway Gardens, IlfordIG4 5HL
Secretary
Appointed 01 Aug 2012
Resigned 15 Oct 2012

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 20 May 2010
Resigned 20 May 2010

MOHAMMAD, Raza

Resigned
Cheval Place, LondonSW7 1ES
Born November 1970
Director
Appointed 22 Oct 2012
Resigned 04 Aug 2014

RAZA, Mohammad

Resigned
Ridgeway Gardens, IlfordIG4 5HL
Born November 1970
Director
Appointed 20 May 2010
Resigned 01 Dec 2010

RAZA, Rabina

Resigned
Cheval Place, LondonSW7 1ES
Born August 1968
Director
Appointed 20 May 2010
Resigned 10 Aug 2015

Persons with significant control

1

Mr Raza Mohammad

Active
Cranbrook Road, IlfordIG2 6SY
Born November 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
11 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2012
AR01AR01
Appoint Person Secretary Company With Name
5 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2011
AR01AR01
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Incorporation Company
20 May 2010
NEWINCIncorporation