Background WavePink WaveYellow Wave

A B ENTERPRISES (UK) LTD (08237480)

A B ENTERPRISES (UK) LTD (08237480) is an active UK company. incorporated on 2 October 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. A B ENTERPRISES (UK) LTD has been registered for 13 years. Current directors include ALI, Farasat, ALI, Sharafat.

Company Number
08237480
Status
active
Type
ltd
Incorporated
2 October 2012
Age
13 years
Address
C/O Alis Accountax Suite 1, London, E4 6ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
ALI, Farasat, ALI, Sharafat
SIC Codes
47190, 47722

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A B ENTERPRISES (UK) LTD

A B ENTERPRISES (UK) LTD is an active company incorporated on 2 October 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. A B ENTERPRISES (UK) LTD was registered 13 years ago.(SIC: 47190, 47722)

Status

active

Active since 13 years ago

Company No

08237480

LTD Company

Age

13 Years

Incorporated 2 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

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

C/O Alis Accountax Suite 1 81 Old Church Road London, E4 6ST,

Previous Addresses

547 Lea Bridge Road London E10 7EB England
From: 2 October 2012To: 8 December 2015
Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALI, Farasat

Active
Suite 1, LondonE4 6ST
Born July 1983
Director
Appointed 17 Jan 2019

ALI, Sharafat

Active
Suite 1, LondonE4 6ST
Born November 1976
Director
Appointed 01 Jul 2016

BASIR, Ali

Resigned
Lea Bridge Road, LondonE10 7EB
Born November 1981
Director
Appointed 02 Oct 2012
Resigned 01 Jan 2015

NOJE, Alexandra Teodora

Resigned
81 Old Church Road, LondonE4 6ST
Born April 1987
Director
Appointed 01 Jan 2015
Resigned 01 Jul 2016

Persons with significant control

1

Mr Sharafat Ali

Active
Suite 1, LondonE4 6ST
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
13 February 2014
AR01AR01
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 October 2012
NEWINCIncorporation