Background WavePink WaveYellow Wave

PEARL SCAN HOLDINGS LIMITED (09190596)

PEARL SCAN HOLDINGS LIMITED (09190596) is an active UK company. incorporated on 28 August 2014. with registered office in Bury. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. PEARL SCAN HOLDINGS LIMITED has been registered for 11 years. Current directors include ASHRAF, Muhammad Naveed, ASHRAF, Saadia.

Company Number
09190596
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
The Exchange, Bury, BL9 0DN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ASHRAF, Muhammad Naveed, ASHRAF, Saadia
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL SCAN HOLDINGS LIMITED

PEARL SCAN HOLDINGS LIMITED is an active company incorporated on 28 August 2014 with the registered office located in Bury. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. PEARL SCAN HOLDINGS LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09190596

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

The Exchange 5 Bank Street Bury, BL9 0DN,

Previous Addresses

Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom
From: 28 August 2014To: 5 March 2015
Timeline

2 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Oct 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ASHRAF, Muhammad Naveed

Active
5 Bank Street, BuryBL9 0DN
Born August 1979
Director
Appointed 28 Aug 2014

ASHRAF, Saadia

Active
5 Bank Street, BuryBL9 0DN
Born October 1975
Director
Appointed 28 Aug 2014

Persons with significant control

2

Mrs Saadia Ashraf

Active
5 Bank Street, BuryBL9 0DN
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016

Mr Muhammad Naveed Ashraf

Active
5 Bank Street, BuryBL9 0DN
Born August 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 September 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement
29 August 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 January 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Incorporation Company
28 August 2014
NEWINCIncorporation