Background WavePink WaveYellow Wave

SHAHALLION LIMITED (07477761)

SHAHALLION LIMITED (07477761) is an active UK company. incorporated on 23 December 2010. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SHAHALLION LIMITED has been registered for 15 years. Current directors include SACRANIE, Halima, Dr, SACRANIE, Zubair, Dr.

Company Number
07477761
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SACRANIE, Halima, Dr, SACRANIE, Zubair, Dr
SIC Codes
68100, 86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAHALLION LIMITED

SHAHALLION LIMITED is an active company incorporated on 23 December 2010 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SHAHALLION LIMITED was registered 15 years ago.(SIC: 68100, 86230)

Status

active

Active since 15 years ago

Company No

07477761

LTD Company

Age

15 Years

Incorporated 23 December 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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

SOLIHULL DENTAL CENTRE LIMITED
From: 23 December 2010To: 16 August 2012
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
From: 13 July 2011To: 26 September 2019
Doubleday House 29 High Street Solihull West Midlands B91 3SJ United Kingdom
From: 23 December 2010To: 13 July 2011
Timeline

5 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Loan Secured
May 14
Loan Secured
Oct 14
Loan Secured
Sept 21
Funding Round
Apr 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SACRANIE, Halima, Dr

Active
Blythe Gate, SolihullB90 8AH
Born November 1979
Director
Appointed 23 Dec 2010

SACRANIE, Zubair, Dr

Active
Blythe Gate, SolihullB90 8AH
Born December 1976
Director
Appointed 23 Dec 2010

Persons with significant control

1

Dr Zubair Sacranie

Active
Blythe Gate, SolihullB90 8AH
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Resolution
8 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Accounts Amended With Made Up Date
16 January 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
23 December 2010
NEWINCIncorporation