Background WavePink WaveYellow Wave

HAMEDA LIMITED (08735659)

HAMEDA LIMITED (08735659) is an active UK company. incorporated on 16 October 2013. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAMEDA LIMITED has been registered for 12 years. Current directors include JAKHU, Emma Jayne, JAKHU, Satish Kumar.

Company Number
08735659
Status
active
Type
ltd
Incorporated
16 October 2013
Age
12 years
Address
26 Calthorpe Road, Birmingham, B15 1RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JAKHU, Emma Jayne, JAKHU, Satish Kumar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMEDA LIMITED

HAMEDA LIMITED is an active company incorporated on 16 October 2013 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAMEDA LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08735659

LTD Company

Age

12 Years

Incorporated 16 October 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

26 Calthorpe Road Edgbaston Birmingham, B15 1RP,

Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
New Owner
Sept 23
Owner Exit
Sept 23
Director Joined
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Funding Round
Apr 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

JAKHU, Satish

Active
Calthorpe Road, BirminghamB15 1RP
Secretary
Appointed 16 Oct 2013

JAKHU, Emma Jayne

Active
Calthorpe Road, BirminghamB15 1RP
Born October 1978
Director
Appointed 16 Oct 2013

JAKHU, Satish Kumar

Active
Calthorpe Road, BirminghamB15 1RP
Born October 1965
Director
Appointed 30 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Satish Kumar Jakhu

Active
Calthorpe Road, BirminghamB15 1RP
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mrs Emma Jayne Jakhu

Ceased
Calthorpe Road, BirminghamB15 1RP
Born October 1978

Nature of Control

Significant influence or control
Notified 16 Oct 2016
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 December 2024
SH03Return of Purchase of Own Shares
Resolution
16 December 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
12 December 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Dormant
14 November 2023
AAMDAAMD
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Incorporation Company
16 October 2013
NEWINCIncorporation