Background WavePink WaveYellow Wave

ALRAHI & SINGH LIMITED (07276011)

ALRAHI & SINGH LIMITED (07276011) is an active UK company. incorporated on 7 June 2010. with registered office in Stockton-On-Tees. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ALRAHI & SINGH LIMITED has been registered for 15 years. Current directors include ALRAHI, Asif, ALRAHI, Sidra, KAUR, Sandeep and 1 others.

Company Number
07276011
Status
active
Type
ltd
Incorporated
7 June 2010
Age
15 years
Address
113 Lanehouse Road, Stockton-On-Tees, TS17 8AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ALRAHI, Asif, ALRAHI, Sidra, KAUR, Sandeep, SINGH, Iqbal
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALRAHI & SINGH LIMITED

ALRAHI & SINGH LIMITED is an active company incorporated on 7 June 2010 with the registered office located in Stockton-On-Tees. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ALRAHI & SINGH LIMITED was registered 15 years ago.(SIC: 47730)

Status

active

Active since 15 years ago

Company No

07276011

LTD Company

Age

15 Years

Incorporated 7 June 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

113 Lanehouse Road Thornaby Stockton-On-Tees, TS17 8AB,

Previous Addresses

26 Redewater Road Fenham Newcastle upon Tyne NE4 9UD
From: 7 June 2010To: 18 March 2016
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jun 13
Loan Secured
Aug 13
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Sept 18
Loan Secured
Nov 18
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Jun 23
Loan Secured
Sept 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SINGH, Iqbal

Active
Guisborough Road, MiddlesbroughTS7 0JD
Secretary
Appointed 07 Jun 2010

ALRAHI, Asif

Active
Redewater Road, Newcastle Upon TyneNE4 9UD
Born November 1983
Director
Appointed 07 Jun 2010

ALRAHI, Sidra

Active
Lanehouse Road, Stockton-On-TeesTS17 8AB
Born September 1988
Director
Appointed 01 Nov 2021

KAUR, Sandeep

Active
Lanehouse Road, Stockton-On-TeesTS17 8AB
Born May 1987
Director
Appointed 09 Feb 2022

SINGH, Iqbal

Active
Lanehouse Road, Stockton-On-TeesTS17 8AB
Born April 1979
Director
Appointed 07 Jun 2010

ALRAHI, Sadaf

Resigned
Lanehouse Road, Stockton-On-TeesTS17 8AB
Born July 1990
Director
Appointed 03 Mar 2016
Resigned 15 Jul 2018

ALRAHI, Sidra

Resigned
Lanehouse Road, Stockton-On-TeesTS17 8AB
Born September 1988
Director
Appointed 06 Apr 2013
Resigned 15 Jul 2018

KAUR, Kulwinder

Resigned
Nunthorpe Gardens, MiddlesbroughTS7 0GA
Born March 1958
Director
Appointed 03 Mar 2016
Resigned 15 Jul 2018

KAUR, Sandeep

Resigned
Lanehouse Road, Stockton-On-TeesTS17 8AB
Born May 1987
Director
Appointed 06 Apr 2013
Resigned 15 Jul 2018

Persons with significant control

4

Mrs Sandeep Kaur

Active
Lanehouse Road, Stockton-On-TeesTS17 8AB
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2017

Ms Sidra Alrahi

Active
Lanehouse Road, Stockton-On-TeesTS17 8AB
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Iqbal Singh

Active
Lanehouse Road, Stockton-On-TeesTS17 8AB
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Asif Alrahi

Active
Lanehouse Road, Stockton-On-TeesTS17 8AB
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
16 June 2024
RP04AP01RP04AP01
Second Filing Of Confirmation Statement With Made Up Date
18 April 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Legacy
22 December 2010
MG01MG01
Incorporation Company
7 June 2010
NEWINCIncorporation