Background WavePink WaveYellow Wave

AHT MARRAKECH LTD (07931482)

AHT MARRAKECH LTD (07931482) is an active UK company. incorporated on 1 February 2012. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. AHT MARRAKECH LTD has been registered for 14 years. Current directors include MEHMOOD, Tallat.

Company Number
07931482
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
86 Leopold Street, Birmingham, B12 0UD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
MEHMOOD, Tallat
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHT MARRAKECH LTD

AHT MARRAKECH LTD is an active company incorporated on 1 February 2012 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. AHT MARRAKECH LTD was registered 14 years ago.(SIC: 56102)

Status

active

Active since 14 years ago

Company No

07931482

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

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 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

86 Leopold Street Birmingham, B12 0UD,

Previous Addresses

12 Fairfield Road Hurst Green Halesowen West Midlands B62 9HZ
From: 23 June 2013To: 6 February 2014
23 Oldridge Close Holme Hall Chesterfield Derbyshire S40 4UF England
From: 1 February 2012To: 23 June 2013
Timeline

3 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Mar 21
Director Left
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MEHMOOD, Tallat

Active
Leopold Street, BirminghamB12 0UD
Born November 1961
Director
Appointed 01 Feb 2012

ATIA, Hayder

Resigned
Leopold Street, BirminghamB12 0UD
Born February 1981
Director
Appointed 01 Feb 2012
Resigned 02 Mar 2021

BARNES, Andrew Paul

Resigned
Leopold Street, BirminghamB12 0UD
Born November 1986
Director
Appointed 01 Feb 2012
Resigned 02 Mar 2021

Persons with significant control

1

Mr Tallat Mahmood

Active
Leopold Street, BirminghamB12 0UD
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

42

Gazette Filings Brought Up To Date
4 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Incorporation Company
1 February 2012
NEWINCIncorporation