Background WavePink WaveYellow Wave

WHATARE LIMITED (07812639)

WHATARE LIMITED (07812639) is an active UK company. incorporated on 17 October 2011. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHATARE LIMITED has been registered for 14 years. Current directors include PERVAIZ, Aurangzab.

Company Number
07812639
Status
active
Type
ltd
Incorporated
17 October 2011
Age
14 years
Address
Graham Street, Huddersfield, HD1 3LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERVAIZ, Aurangzab
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHATARE LIMITED

WHATARE LIMITED is an active company incorporated on 17 October 2011 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHATARE LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07812639

LTD Company

Age

14 Years

Incorporated 17 October 2011

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 25 March 2026 (1 month 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

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Graham Street St Thomas Road Huddersfield, HD1 3LJ,

Previous Addresses

, White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom
From: 17 October 2011To: 26 January 2012
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Director Joined
Dec 12
Loan Secured
Dec 16
Funding Round
Apr 17
Loan Secured
Dec 17
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PERVAIZ, Aurangzab

Active
St Thomas Road, HuddersfieldHD1 3LJ
Born January 1977
Director
Appointed 20 Jan 2012

PERVAIZ, Khalid

Resigned
St Thomas Road, HuddersfieldHD1 3LJ
Born April 1954
Director
Appointed 20 Jan 2012
Resigned 25 Nov 2025

PERVAIZ, Sajad

Resigned
St Thomas Road, HuddersfieldHD1 3LJ
Born March 1979
Director
Appointed 20 Jan 2012
Resigned 25 Nov 2025

PERVAIZ, Yasmin

Resigned
St Thomas Road, HuddersfieldHD1 3LJ
Born May 1957
Director
Appointed 01 Oct 2012
Resigned 25 Nov 2025

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 17 Oct 2011
Resigned 20 Jan 2012

Persons with significant control

2

1 Active
1 Ceased
1st Floor, HuddersfieldHD1 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Sajad Pervaiz

Ceased
St Thomas Road, HuddersfieldHD1 3LJ
Born March 1979

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Legacy
4 April 2013
MG01MG01
Change Account Reference Date Company Current Extended
21 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Legacy
30 March 2012
MG01MG01
Capital Allotment Shares
14 February 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Incorporation Company
17 October 2011
NEWINCIncorporation