Background WavePink WaveYellow Wave

AZAL MEDICAL LTD (08087462)

AZAL MEDICAL LTD (08087462) is an active UK company. incorporated on 29 May 2012. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. AZAL MEDICAL LTD has been registered for 13 years. Current directors include HASSAM, Shann Abbas, KANANI, Abbas Mohamed.

Company Number
08087462
Status
active
Type
ltd
Incorporated
29 May 2012
Age
13 years
Address
1406 Coventry Road, Birmingham, B25 8AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
HASSAM, Shann Abbas, KANANI, Abbas Mohamed
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZAL MEDICAL LTD

AZAL MEDICAL LTD is an active company incorporated on 29 May 2012 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. AZAL MEDICAL LTD was registered 13 years ago.(SIC: 47730)

Status

active

Active since 13 years ago

Company No

08087462

LTD Company

Age

13 Years

Incorporated 29 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

1406 Coventry Road Yardley Birmingham, B25 8AE,

Previous Addresses

Office 12 Starkie Chambers 2 Lancaster Road Preston PR1 1DA
From: 10 September 2013To: 26 March 2015
200 Yorkshire Street Rochdale Lancashire OL16 2DW United Kingdom
From: 29 May 2012To: 10 September 2013
Timeline

22 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Mar 15
Loan Secured
Jun 15
Loan Secured
Jul 15
New Owner
Oct 18
New Owner
Oct 18
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Cleared
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jan 22
Owner Exit
Jul 22
Owner Exit
Jul 22
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HASSAM, Shann Abbas

Active
Coventry Road, BirminghamB25 8AE
Born March 1985
Director
Appointed 24 Mar 2015

KANANI, Abbas Mohamed

Active
Coventry Road, BirminghamB25 8AE
Born May 1984
Director
Appointed 24 Mar 2015

AHMED, Lukman

Resigned
Park Surgery, LeedsLS13 2UP
Born October 1974
Director
Appointed 29 May 2012
Resigned 24 Mar 2015

GURJEE, Lukman

Resigned
Park Surgery, LeedsLS13 2UP
Born February 1979
Director
Appointed 29 May 2012
Resigned 24 Mar 2015

MALLUK, Abid

Resigned
Park Surgery, LeedsLS13 2UP
Born December 1980
Director
Appointed 29 May 2012
Resigned 24 Mar 2015

PATEL, Zakir

Resigned
Park Surgery, LeedsLS13 2UP
Born February 1976
Director
Appointed 29 May 2012
Resigned 24 Mar 2015

Persons with significant control

3

1 Active
2 Ceased
Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jan 2022

Mr Mohammed Kanani

Ceased
Coventry Road, BirminghamB25 8AE
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2022

Mr Shan Abbas Hassam

Ceased
Coventry Road, BirminghamB25 8AE
Born March 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2016
AR01AR01
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Resolution
20 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Incorporation Company
29 May 2012
NEWINCIncorporation