Background WavePink WaveYellow Wave

REZA NASSAB LIMITED (09110345)

REZA NASSAB LIMITED (09110345) is an active UK company. incorporated on 1 July 2014. with registered office in Knutsford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. REZA NASSAB LIMITED has been registered for 11 years. Current directors include BABAMIRI, Kajal, Dr, NASSAB, Reza.

Company Number
09110345
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
49-51 King Street, Knutsford, WA16 6DX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BABAMIRI, Kajal, Dr, NASSAB, Reza
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REZA NASSAB LIMITED

REZA NASSAB LIMITED is an active company incorporated on 1 July 2014 with the registered office located in Knutsford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. REZA NASSAB LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09110345

LTD Company

Age

11 Years

Incorporated 1 July 2014

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 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

49-51 King Street Knutsford, WA16 6DX,

Previous Addresses

31 Redcliffe Road Nottingham NG3 5BW
From: 1 July 2014To: 1 April 2019
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Mar 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Loan Secured
Nov 23
Owner Exit
May 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BABAMIRI, Kajal, Dr

Active
King Street, KnutsfordWA16 6DX
Born August 1975
Director
Appointed 28 Mar 2023

NASSAB, Reza

Active
King Street, KnutsfordWA16 6DX
Born June 1977
Director
Appointed 01 Jul 2014

NASSAB, Rozbeh

Resigned
King Street, KnutsfordWA16 6DX
Secretary
Appointed 01 Jul 2014
Resigned 13 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Chester Road, KnutsfordWA16 6LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2024

Mr Reza Nassab

Ceased
King Street, KnutsfordWA16 6DX
Born June 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 29 Mar 2024
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Capital Cancellation Shares
20 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 April 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Incorporation Company
1 July 2014
NEWINCIncorporation