Background WavePink WaveYellow Wave

GAA HOLDING LTD (09228013)

GAA HOLDING LTD (09228013) is an active UK company. incorporated on 22 September 2014. with registered office in Ilford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). GAA HOLDING LTD has been registered for 11 years. Current directors include PATEL, Kunal, SHEIKH, Tariq Latif.

Company Number
09228013
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
PATEL, Kunal, SHEIKH, Tariq Latif
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAA HOLDING LTD

GAA HOLDING LTD is an active company incorporated on 22 September 2014 with the registered office located in Ilford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47220). GAA HOLDING LTD was registered 11 years ago.(SIC: 47220)

Status

active

Active since 11 years ago

Company No

09228013

LTD Company

Age

11 Years

Incorporated 22 September 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

TARIQ HALAL MEATS (SOUTHALL) LTD
From: 27 February 2015To: 7 September 2015
GAA TRADING COMPANY LIMITED
From: 12 February 2015To: 27 February 2015
TARIQ HALAL MEATS (SOUTHALL) LTD
From: 22 September 2014To: 12 February 2015
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Previous Addresses

1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX England
From: 18 August 2016To: 9 February 2023
Floor 2 555-557 Cranbrook Road Ilford IG2 6HE
From: 22 September 2014To: 18 August 2016
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Mar 15
Director Left
Nov 15
New Owner
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PATEL, Kunal

Active
IlfordIG2 6HE
Born March 1982
Director
Appointed 19 Aug 2022

SHEIKH, Tariq Latif

Active
IlfordIG2 6HE
Born October 1961
Director
Appointed 19 Aug 2022

KHAN, Abdus Samad

Resigned
Cranbrook Road, IlfordIG2 6HE
Secretary
Appointed 02 Feb 2015
Resigned 30 Oct 2015

ALAHI, Ghulam Asghar

Resigned
Cranbrook Road, IlfordIG2 6HE
Born October 1970
Director
Appointed 22 Sept 2014
Resigned 30 Oct 2015

PANDHI, Dhiraj

Resigned
Cranbrook Road, IlfordIG2 6HE
Born August 1981
Director
Appointed 22 Sept 2014
Resigned 19 Aug 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Tariq Latif Sheikh

Ceased
Cranbrook Road, IlfordIG2 6HE
Born October 1961

Nature of Control

Significant influence or control
Notified 19 Aug 2022
Ceased 13 Apr 2023

Mr Kunal Patel

Active
Cranbrook Road, IlfordIG2 6HE
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2022

Mr Tariq Latif Sheikh

Active
Harrovian Business Village, HarrowHA1 3EX
Born October 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Apr 2022
Bessborough Road, HarrowHA1 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2022
Ceased 05 Apr 2022

Mr Dhiraj Pandhi

Ceased
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Certificate Change Of Name Company
7 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2015
MR01Registration of a Charge
Certificate Change Of Name Company
27 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
12 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 September 2014
NEWINCIncorporation