Background WavePink WaveYellow Wave

HAQ WATER FOR LIFE LIMITED (07307055)

HAQ WATER FOR LIFE LIMITED (07307055) is an active UK company. incorporated on 7 July 2010. with registered office in Bradford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HAQ WATER FOR LIFE LIMITED has been registered for 15 years. Current directors include JAMAL, Naeem, KHAN, Adil, ZOMAN, Mohammed Samiru.

Company Number
07307055
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 July 2010
Age
15 years
Address
73 Crowtree Lane, Bradford, BD8 0AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JAMAL, Naeem, KHAN, Adil, ZOMAN, Mohammed Samiru
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAQ WATER FOR LIFE LIMITED

HAQ WATER FOR LIFE LIMITED is an active company incorporated on 7 July 2010 with the registered office located in Bradford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HAQ WATER FOR LIFE LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

07307055

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 7 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

73 Crowtree Lane Bradford, BD8 0AN,

Previous Addresses

3 Eldon Place Bradford BD1 3AZ England
From: 14 June 2021To: 8 March 2022
Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England
From: 21 October 2020To: 14 June 2021
Trust House St James Business Park 5 New Augustus Street Bradford BD1 5LL England
From: 20 July 2017To: 21 October 2020
73 Crow Tree Lane Bradford West Yorkshire BD8 0AN
From: 2 August 2010To: 20 July 2017
Albion House 64 Vicar Lane Bradford Bradford West Yorkshire BD1 5AH United Kingdom
From: 7 July 2010To: 2 August 2010
Timeline

15 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jul 10
Company Founded
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jul 15
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JAMAL, Naeem

Active
BradfordBD8 0AN
Born December 1981
Director
Appointed 07 Feb 2022

KHAN, Adil

Active
BradfordBD8 0AN
Born October 1981
Director
Appointed 07 Jul 2010

ZOMAN, Mohammed Samiru

Active
BradfordBD8 0AN
Born June 1982
Director
Appointed 25 Aug 2020

ALI, Khawar, Dr

Resigned
Eldon Place, BradfordBD1 3AZ
Born May 1991
Director
Appointed 25 Aug 2020
Resigned 07 Feb 2022

AZIZ, Khalid

Resigned
Legrams Lane, BradfordBD7 1ND
Born August 1972
Director
Appointed 07 Jul 2010
Resigned 02 May 2015

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 07 Jul 2010
Resigned 07 Jul 2010

KHAN, Bilal

Resigned
Legrams Lane, BradfordBD7 1ND
Born July 1989
Director
Appointed 07 Jul 2010
Resigned 07 Jul 2010

KHAN, Tarek Mahmud

Resigned
St James Business Park, BradfordBD1 5LL
Born March 1961
Director
Appointed 07 Jul 2010
Resigned 25 Aug 2020

YASIN, Mohammed Sohail

Resigned
Eldon Place, BradfordBD1 3AZ
Born November 1986
Director
Appointed 25 Aug 2020
Resigned 07 Feb 2022

Persons with significant control

2

Mr Adil Khan

Active
St James Business Park, BradfordBD1 5LL
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Tarek Mahmud Khan

Active
St James Business Park, BradfordBD1 5LL
Born March 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Resolution
28 May 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
28 May 2014
CC04CC04
Accounts With Accounts Type Total Exemption Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Incorporation Company
7 July 2010
NEWINCIncorporation