Background WavePink WaveYellow Wave

S&K ENTERPRISE LIMITED (10678229)

S&K ENTERPRISE LIMITED (10678229) is an active UK company. incorporated on 20 March 2017. with registered office in Oldham. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. S&K ENTERPRISE LIMITED has been registered for 9 years. Current directors include ASHRAF, Sohaib, MAHFOOZ, Kashif.

Company Number
10678229
Status
active
Type
ltd
Incorporated
20 March 2017
Age
9 years
Address
67 Latimer Street, Oldham, OL4 1DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
ASHRAF, Sohaib, MAHFOOZ, Kashif
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&K ENTERPRISE LIMITED

S&K ENTERPRISE LIMITED is an active company incorporated on 20 March 2017 with the registered office located in Oldham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. S&K ENTERPRISE LIMITED was registered 9 years ago.(SIC: 47730)

Status

active

Active since 9 years ago

Company No

10678229

LTD Company

Age

9 Years

Incorporated 20 March 2017

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 20 October 2025 (6 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

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

67 Latimer Street Oldham, OL4 1DR,

Timeline

3 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jun 17
Loan Secured
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ASHRAF, Sohaib

Active
Latimer Street, OldhamOL4 1DR
Born December 1989
Director
Appointed 20 Mar 2017

MAHFOOZ, Kashif

Active
Leamington Road, BlackburnBB2 6HJ
Born January 1991
Director
Appointed 20 Mar 2017

Persons with significant control

2

Mr Sohaib Ashraf

Active
Latimer Street, OldhamOL4 1DR
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2017

Mr Kashif Mahfooz

Active
Leamington Road, BlackburnBB2 6HJ
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Incorporation Company
20 March 2017
NEWINCIncorporation