Background WavePink WaveYellow Wave

MUNSHI HOLDINGS (UK) LTD (10339400)

MUNSHI HOLDINGS (UK) LTD (10339400) is an active UK company. incorporated on 22 August 2016. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MUNSHI HOLDINGS (UK) LTD has been registered for 9 years. Current directors include MUNSHI, Munavvar Mohamed Ahmed, MUNSHI, Mushtaq Mohamed, MUNSHI, Razia Munir.

Company Number
10339400
Status
active
Type
ltd
Incorporated
22 August 2016
Age
9 years
Address
1 Preston Road, Chorley, PR6 7PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MUNSHI, Munavvar Mohamed Ahmed, MUNSHI, Mushtaq Mohamed, MUNSHI, Razia Munir
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNSHI HOLDINGS (UK) LTD

MUNSHI HOLDINGS (UK) LTD is an active company incorporated on 22 August 2016 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MUNSHI HOLDINGS (UK) LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10339400

LTD Company

Age

9 Years

Incorporated 22 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 October 2024 (1 year 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

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

1 Preston Road Whittle-Le-Woods Chorley, PR6 7PE,

Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Oct 16
Funding Round
Nov 16
Director Joined
Feb 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Nov 18
Director Joined
Sept 21
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MUNSHI, Razia Munir

Active
Whittle-Le-Woods, ChorleyPR6 7PE
Secretary
Appointed 23 Sept 2016

MUNSHI, Munavvar Mohamed Ahmed

Active
Whittle-Le-Woods, ChorleyPR6 7PE
Born April 1960
Director
Appointed 01 Oct 2016

MUNSHI, Mushtaq Mohamed

Active
Whittle-Le-Woods, ChorleyPR6 7PE
Born November 1970
Director
Appointed 20 Feb 2017

MUNSHI, Razia Munir

Active
Whittle-Le-Woods, ChorleyPR6 7PE
Born February 1956
Director
Appointed 01 Sept 2021

MUNSHI, Mohamed

Resigned
Whittle-Le-Woods, ChorleyPR6 7PE
Secretary
Appointed 22 Aug 2016
Resigned 23 Sept 2016

MUNSHI, Mohamed

Resigned
Whittle-Le-Woods, ChorleyPR6 7PE
Born December 1930
Director
Appointed 22 Aug 2016
Resigned 23 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Munavvar Mohamed Ahmed Munshi

Active
Whittle-Le-Woods, ChorleyPR6 7PE
Born April 1960

Nature of Control

Significant influence or control
Notified 12 Sept 2017

Mr Mohamed Munshi

Ceased
Whittle-Le-Woods, ChorleyPR6 7PE
Born December 1930

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2016
Ceased 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Incorporation Company
22 August 2016
NEWINCIncorporation