Background WavePink WaveYellow Wave

RAZNAB TRADER LTD (07858143)

RAZNAB TRADER LTD (07858143) is an active UK company. incorporated on 23 November 2011. with registered office in Chorley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599) and 1 other business activities. RAZNAB TRADER LTD has been registered for 14 years. Current directors include MUNSHI, Razia Munir, UR REHMAN, Muhammad Wasif.

Company Number
07858143
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
40 The Grove, Chorley, PR7 1PU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
MUNSHI, Razia Munir, UR REHMAN, Muhammad Wasif
SIC Codes
47599, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAZNAB TRADER LTD

RAZNAB TRADER LTD is an active company incorporated on 23 November 2011 with the registered office located in Chorley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599) and 1 other business activity. RAZNAB TRADER LTD was registered 14 years ago.(SIC: 47599, 47990)

Status

active

Active since 14 years ago

Company No

07858143

LTD Company

Age

14 Years

Incorporated 23 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

40 The Grove Chorley, PR7 1PU,

Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Jul 14
Director Joined
May 17
Loan Secured
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Nov 23
New Owner
Aug 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

MUNSHI, Razia

Active
The Grove, ChorleyPR7 1PU
Secretary
Appointed 23 Nov 2011

MUNSHI, Razia Munir

Active
The Grove, ChorleyPR7 1PU
Born February 1956
Director
Appointed 23 Nov 2011

UR REHMAN, Muhammad Wasif

Active
Broughton Lane, ManchesterM8 9TY
Born March 1991
Director
Appointed 01 Apr 2017

Persons with significant control

2

Mrs Razia Munir Munshi

Active
The Grove, ChorleyPR7 1PU
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 15 Apr 2016

Mr Muhammad Wasif Ur Rehman

Active
Hudson Close, BoltonBL3 4FP
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Incorporation Company
23 November 2011
NEWINCIncorporation