Background WavePink WaveYellow Wave

AMAJ LIMITED (10854141)

AMAJ LIMITED (10854141) is an active UK company. incorporated on 6 July 2017. with registered office in Batley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMAJ LIMITED has been registered for 8 years. Current directors include PATEL, Ashif Ahmed, PATEL, Asif Iqbal, PATEL, Maqsud Dawood and 1 others.

Company Number
10854141
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
70 Batley Business Centre, Batley, WF17 6ER
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Ashif Ahmed, PATEL, Asif Iqbal, PATEL, Maqsud Dawood, PATEL, Mubarak Dawood
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAJ LIMITED

AMAJ LIMITED is an active company incorporated on 6 July 2017 with the registered office located in Batley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMAJ LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10854141

LTD Company

Age

8 Years

Incorporated 6 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

70 Batley Business Centre Technology Drive Batley, WF17 6ER,

Previous Addresses

Suite 69/70 Batley Business Park Technology Drive Batley W Yorkshire WF17 6ER United Kingdom
From: 5 October 2018To: 22 April 2022
514 Chorley New Road Lostock Bolton BL6 4JY England
From: 15 January 2018To: 5 October 2018
69/70 Batley Business & Technology Centre, Technology Drive Batley WF17 6ER United Kingdom
From: 6 July 2017To: 15 January 2018
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Apr 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Funding Round
Nov 21
Loan Secured
Jan 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jun 24
Director Left
Jun 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PATEL, Ashif Ahmed

Active
Batley Business Centre, BatleyWF17 6ER
Born December 1971
Director
Appointed 06 Jul 2017

PATEL, Asif Iqbal

Active
Batley Business Centre, BatleyWF17 6ER
Born June 1975
Director
Appointed 06 Jul 2017

PATEL, Maqsud Dawood

Active
Batley Business Centre, BatleyWF17 6ER
Born August 1969
Director
Appointed 06 Jul 2017

PATEL, Mubarak Dawood

Active
Batley Business Centre, BatleyWF17 6ER
Born February 1977
Director
Appointed 01 Jun 2024

SHETH, Jabir Ali

Resigned
Batley Business Centre, BatleyWF17 6ER
Born September 1971
Director
Appointed 06 Jul 2017
Resigned 01 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Florence Avenue, BoltonBL1 8RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2024

Mr Asif Iqbal Patel

Ceased
Chorley New Road, BoltonBL6 4JY
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2017
Ceased 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Memorandum Articles
20 August 2018
MAMA
Resolution
20 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Incorporation Company
6 July 2017
NEWINCIncorporation