Background WavePink WaveYellow Wave

34 MICHAEL ROAD LTD (08359429)

34 MICHAEL ROAD LTD (08359429) is an active UK company. incorporated on 14 January 2013. with registered office in Ilford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 34 MICHAEL ROAD LTD has been registered for 13 years. Current directors include ABIS, Maria Veronica, UMARJI, Irfan Ahmed.

Company Number
08359429
Status
active
Type
ltd
Incorporated
14 January 2013
Age
13 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ABIS, Maria Veronica, UMARJI, Irfan Ahmed
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34 MICHAEL ROAD LTD

34 MICHAEL ROAD LTD is an active company incorporated on 14 January 2013 with the registered office located in Ilford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 34 MICHAEL ROAD LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08359429

LTD Company

Age

13 Years

Incorporated 14 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Timeline

2 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ABIS, Maria Veronica

Active
Michael Road, LondonE11 3DY
Born February 1976
Director
Appointed 19 Feb 2015

UMARJI, Irfan Ahmed

Active
Leytonstone Road, LondonE15 1TQ
Born February 1972
Director
Appointed 14 Jan 2013

Persons with significant control

2

Miss Maria Veronica Abis

Active
Michael Road, LondonE11 3DY
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Irfan Ahmed Umarji

Active
Leytonstone Road, LondonE15 1TQ
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Incorporation Company
14 January 2013
NEWINCIncorporation