Background WavePink WaveYellow Wave

I & S ENTERPRISES LTD (10904531)

I & S ENTERPRISES LTD (10904531) is an active UK company. incorporated on 8 August 2017. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. I & S ENTERPRISES LTD has been registered for 8 years. Current directors include KHOKHAR, Ibrar, KHOKHAR, Sajad, Dr.

Company Number
10904531
Status
active
Type
ltd
Incorporated
8 August 2017
Age
8 years
Address
8 Delamere Gardens, Huddersfield, HD2 2AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KHOKHAR, Ibrar, KHOKHAR, Sajad, Dr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I & S ENTERPRISES LTD

I & S ENTERPRISES LTD is an active company incorporated on 8 August 2017 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. I & S ENTERPRISES LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10904531

LTD Company

Age

8 Years

Incorporated 8 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

8 Delamere Gardens Huddersfield, HD2 2AW,

Previous Addresses

587 Bradford Road Huddersfield HD2 2LA England
From: 2 October 2018To: 9 March 2021
583 Bradford Road Huddersfield HD2 2LA United Kingdom
From: 8 August 2017To: 2 October 2018
Timeline

7 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Oct 17
Loan Secured
Aug 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Dec 19
Loan Secured
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KHOKHAR, Ibrar

Active
Delamere Gardens, HuddersfieldHD2 2AW
Born March 1985
Director
Appointed 08 Aug 2017

KHOKHAR, Sajad, Dr

Active
Delamere Gardens, HuddersfieldHD2 2AW
Born September 1981
Director
Appointed 08 Aug 2017

Persons with significant control

1

Dr Sajad Khokhar

Active
Delamere Gardens, HuddersfieldHD2 2AW
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2017
Fundings
Financials
Latest Activities

Filing History

31

Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts Amended With Made Up Date
27 May 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
6 March 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 June 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
19 January 2021
AAMDAAMD
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Incorporation Company
8 August 2017
NEWINCIncorporation