Background WavePink WaveYellow Wave

BANIDEV LIMITED (10838525)

BANIDEV LIMITED (10838525) is an active UK company. incorporated on 27 June 2017. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. BANIDEV LIMITED has been registered for 8 years. Current directors include KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla.

Company Number
10838525
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
Unit 2.3 20 Dale Street, Manchester, M1 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANIDEV LIMITED

BANIDEV LIMITED is an active company incorporated on 27 June 2017 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. BANIDEV LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10838525

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit 2.3 20 Dale Street Manchester, M1 1EZ,

Previous Addresses

15 Little Peter Street Manchester M15 4PS England
From: 21 October 2020To: 15 September 2023
49/51 Dale Street Manchester M1 2HF England
From: 19 August 2019To: 21 October 2020
7 Evenholme Green Walk Bowdon Altrincham WA14 2SL England
From: 19 November 2018To: 19 August 2019
The Gables South Downs Rd Bowdon Cheshire WA14 3DR England
From: 27 June 2017To: 19 November 2018
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Director Joined
Jan 23
Director Left
Jun 23
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAMANI, Adam Mahmud

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989
Director
Appointed 15 Aug 2019

KAMANI, Mahmud Abdulla

Active
20 Dale Street, ManchesterM1 1EZ
Born August 1964
Director
Appointed 12 Jan 2023

BANI, Navid

Resigned
South Downs Rd, BowdonWA14 3DR
Secretary
Appointed 27 Jun 2017
Resigned 15 Aug 2019

BANI, Ayoob

Resigned
South Downs Rd, BowdonWA14 3DR
Born January 1955
Director
Appointed 27 Jun 2017
Resigned 15 Aug 2019

PATEL, Mahesh

Resigned
Dale Street, ManchesterM1 2HF
Born July 1965
Director
Appointed 15 Aug 2019
Resigned 08 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Ms Rabia Abdullah Kamani

Ceased
20 Dale Street, ManchesterM1 1EZ
Born November 1962

Nature of Control

Significant influence or control
Notified 15 Aug 2019
Ceased 01 Jan 2024

Mr Mahmud Abdulla Kamani

Ceased
20 Dale Street, ManchesterM1 1EZ
Born August 1964

Nature of Control

Significant influence or control
Notified 15 Aug 2019
Ceased 01 Jan 2024
20 Dale Street, ManchesterM1 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 January 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Resolution
10 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 August 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2017
NEWINCIncorporation