Background WavePink WaveYellow Wave

ISMAIL TEXTILES (UK) LIMITED (10086135)

ISMAIL TEXTILES (UK) LIMITED (10086135) is an active UK company. incorporated on 25 March 2016. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. ISMAIL TEXTILES (UK) LIMITED has been registered for 10 years. Current directors include GREEN, Andrew Brade, GREEN, Justin Charles.

Company Number
10086135
Status
active
Type
ltd
Incorporated
25 March 2016
Age
10 years
Address
Riva Home, Leeds, LS14 1PS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
GREEN, Andrew Brade, GREEN, Justin Charles
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISMAIL TEXTILES (UK) LIMITED

ISMAIL TEXTILES (UK) LIMITED is an active company incorporated on 25 March 2016 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. ISMAIL TEXTILES (UK) LIMITED was registered 10 years ago.(SIC: 46410)

Status

active

Active since 10 years ago

Company No

10086135

LTD Company

Age

10 Years

Incorporated 25 March 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Riva Home Coal Road Leeds, LS14 1PS,

Previous Addresses

Regent's Court Princess Street Hull East Yorkshire HU2 8BA England
From: 25 March 2016To: 11 July 2022
Timeline

4 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jun 17
Loan Secured
Jul 17
Director Joined
May 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GREEN, Andrew Brade

Active
Coal Road, LeedsLS14 1PS
Born January 1947
Director
Appointed 25 Mar 2016

GREEN, Justin Charles

Active
Coal Road, LeedsLS14 1PS
Born July 1988
Director
Appointed 01 May 2018

Persons with significant control

1

Limewood Approach, LeedsLS14 1NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Incorporation Company
25 March 2016
NEWINCIncorporation