Background WavePink WaveYellow Wave

HOUNSLOW UK RETAIL LTD (09935924)

HOUNSLOW UK RETAIL LTD (09935924) is an active UK company. incorporated on 5 January 2016. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOUNSLOW UK RETAIL LTD has been registered for 10 years. Current directors include USMAN, Wajid Ullah.

Company Number
09935924
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
168 High Street, Hounslow, TW3 1BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
USMAN, Wajid Ullah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUNSLOW UK RETAIL LTD

HOUNSLOW UK RETAIL LTD is an active company incorporated on 5 January 2016 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOUNSLOW UK RETAIL LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09935924

LTD Company

Age

10 Years

Incorporated 5 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

168 High Street Hounslow, TW3 1BQ,

Previous Addresses

, 41 Hibernia Road, Hounslow, Middlesex, TW3 3RU, England
From: 23 June 2020To: 6 July 2020
, 2 Paxton Close, Richmond, TW9 2AW, England
From: 18 September 2018To: 23 June 2020
, 12 Grasmere Avenue, Whitton, Hounslow, TW3 2JQ, England
From: 9 May 2017To: 18 September 2018
, 769 London Road, Hounslow, TW3 1RS, England
From: 22 December 2016To: 9 May 2017
, 12 Grasmere Avenue, Whitton, Hounslow, TW3 2JQ, England
From: 11 May 2016To: 22 December 2016
, Unit 4 Triangle Centre, 399 Uxbridge Road, Southall, Middlesex, UB1 3EJ, England
From: 5 January 2016To: 11 May 2016
Timeline

10 key events • 2016 - 2020

Funding Officers Ownership
Director Left
Jan 16
Company Founded
Jan 16
Director Joined
May 16
Director Left
May 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

USMAN, Wajid Ullah

Active
High Street, HounslowTW3 1BQ
Born May 1995
Director
Appointed 06 Jul 2020

AMIRI, Asadullah

Resigned
Grasmere Avenue, HounslowTW3 2JQ
Born February 1974
Director
Appointed 11 May 2016
Resigned 05 Dec 2016

AMIRI, Rafeullah

Resigned
London Road, HounslowTW3 1RS
Born August 1997
Director
Appointed 05 Dec 2016
Resigned 06 Jul 2020

ARORA, Josh Ajit Singh

Resigned
Main Drive, Gerrards CrossSL9 7PR
Born November 1976
Director
Appointed 05 Jan 2016
Resigned 11 May 2016

NANDA, Jagjit Singh

Resigned
Stratton Close, HounslowTW3 4JP
Born May 1974
Director
Appointed 05 Jan 2016
Resigned 05 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Wajid Ullah Usman

Active
High Street, HounslowTW3 1BQ
Born July 2020

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Jul 2020

Mr Rafeullah Amiri

Ceased
High Street, HounslowTW3 1BQ
Born August 1997

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 06 Jul 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Incorporation Company
5 January 2016
NEWINCIncorporation