Background WavePink WaveYellow Wave

IA CAPITAL LIMITED (09733437)

IA CAPITAL LIMITED (09733437) is an active UK company. incorporated on 14 August 2015. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IA CAPITAL LIMITED has been registered for 10 years. Current directors include AHMED, Ikhlaq, JALIL, Sujahan Begum, KOUSAR, Rehana.

Company Number
09733437
Status
active
Type
ltd
Incorporated
14 August 2015
Age
10 years
Address
1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AHMED, Ikhlaq, JALIL, Sujahan Begum, KOUSAR, Rehana
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IA CAPITAL LIMITED

IA CAPITAL LIMITED is an active company incorporated on 14 August 2015 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IA CAPITAL LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09733437

LTD Company

Age

10 Years

Incorporated 14 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

HORIZONS IA LIMITED
From: 14 August 2015To: 28 April 2016
Contact
Address

1110 Elliott Court Coventry Business Park Herald Avenue Coventry, CV5 6UB,

Previous Addresses

Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom
From: 14 August 2015To: 26 April 2016
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
New Owner
Aug 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AHMED, Ikhlaq

Active
Coventry Business Park, CoventryCV5 6UB
Born December 1967
Director
Appointed 14 Aug 2015

JALIL, Sujahan Begum

Active
50 Rocky Lane, BirminghamB6 5RQ
Born December 1974
Director
Appointed 25 Aug 2016

KOUSAR, Rehana

Active
50 Rocky Lane, BirminghamB6 5RQ
Born August 1975
Director
Appointed 25 Aug 2016

MAHMOOD, Amjad

Resigned
Shaftsbury Street, West BromwichB70 9QD
Born July 1975
Director
Appointed 14 Aug 2015
Resigned 25 Aug 2016

Persons with significant control

3

Mrs Sujahan Begum Jalil

Active
50 Rocky Lane, BirminghamB6 5RQ
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2016

Mr Amjad Mahmood

Active
Coventry Business Park, CoventryCV5 6UB
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mr Ikhlaq Ahmed

Active
Coventry Business Park, CoventryCV5 6UB
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
5 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Resolution
28 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Incorporation Company
14 August 2015
NEWINCIncorporation