Background WavePink WaveYellow Wave

ANBYS 25 LIMITED (09633894)

ANBYS 25 LIMITED (09633894) is an active UK company. incorporated on 11 June 2015. with registered office in Dewsbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANBYS 25 LIMITED has been registered for 10 years. Current directors include HUSSAIN, Gulbhar.

Company Number
09633894
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
Managers Office 22 Riverbank Enterprise Centre, Dewsbury, WF13 3RQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUSSAIN, Gulbhar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANBYS 25 LIMITED

ANBYS 25 LIMITED is an active company incorporated on 11 June 2015 with the registered office located in Dewsbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANBYS 25 LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09633894

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

BIZSPACE PROPERTY 25 LIMITED
From: 11 June 2015To: 22 March 2017
Contact
Address

Managers Office 22 Riverbank Enterprise Centre Scout Hill Road Dewsbury, WF13 3RQ,

Previous Addresses

30 Red Hall Way Leeds LS14 1DY England
From: 15 March 2017To: 13 February 2025
Sovereign House 1 Albert Place Finchley London N3 1QB United Kingdom
From: 11 June 2015To: 15 March 2017
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Aug 15
Funding Round
Oct 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Jun 18
Director Joined
Dec 19
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Mar 26
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HUSSAIN, Gulbhar

Active
Riverbank Enterprise Centre, DewsburyWF13 3RQ
Born March 1964
Director
Appointed 06 Mar 2017

DENNIS, Philip Andrew

Resigned
1 Albert Place, LondonN3 1QB
Born January 1961
Director
Appointed 13 Dec 2016
Resigned 06 Mar 2017

EVANS, Gareth Huw

Resigned
1 Albert Place, LondonN3 1QB
Born September 1966
Director
Appointed 13 Dec 2016
Resigned 06 Mar 2017

GHAFOOR, Qadeer

Resigned
The Crescent, DewsburyWF13 3AZ
Born October 1990
Director
Appointed 01 Jul 2025
Resigned 10 Mar 2026

GHAFOOR, Qadeer

Resigned
The Crescent, DewsburyWF13 3AZ
Born October 1990
Director
Appointed 10 Dec 2019
Resigned 01 Jul 2025

KRZYSZTOF, Drozd

Resigned
1 Albert Place, LondonN3 1QB
Born April 1975
Director
Appointed 11 Jun 2015
Resigned 13 Dec 2016

MOONEY, Timothy

Resigned
1 Albert Place, LondonN3 1QB
Born February 1975
Director
Appointed 11 Jun 2015
Resigned 13 Dec 2016

VIKRAM, Aditya

Resigned
1 Albert Place, LondonN3 1QB
Born June 1979
Director
Appointed 11 Jun 2015
Resigned 13 Dec 2016

Persons with significant control

1

Mr Gulbhar Hussain

Active
Riverbank Enterprise Centre, DewsburyWF13 3RQ
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Resolution
22 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
22 March 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Incorporation Company
11 June 2015
NEWINCIncorporation