Background WavePink WaveYellow Wave

SA INVESTMENT GROUP LTD (10908587)

SA INVESTMENT GROUP LTD (10908587) is an active UK company. incorporated on 10 August 2017. with registered office in Rowley Regis. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SA INVESTMENT GROUP LTD has been registered for 8 years. Current directors include KHAN, Sajjad Akhtar, RAHIM, Nusrat.

Company Number
10908587
Status
active
Type
ltd
Incorporated
10 August 2017
Age
8 years
Address
78 Oldbury Road, Rowley Regis, B65 0JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KHAN, Sajjad Akhtar, RAHIM, Nusrat
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SA INVESTMENT GROUP LTD

SA INVESTMENT GROUP LTD is an active company incorporated on 10 August 2017 with the registered office located in Rowley Regis. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SA INVESTMENT GROUP LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10908587

LTD Company

Age

8 Years

Incorporated 10 August 2017

Size

N/A

Accounts

ARD: 25/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 May 2026
Period: 1 September 2024 - 25 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

78 Oldbury Road Rowley Regis, B65 0JS,

Previous Addresses

, Unit 2 Doris Road, Birmingham, B9 4SJ, United Kingdom
From: 10 August 2017To: 4 September 2019
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 21
New Owner
May 25
Director Joined
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KHAN, Sajjad Akhtar

Active
Doris Road, BirminghamB9 4SJ
Born July 1968
Director
Appointed 10 Aug 2017

RAHIM, Nusrat

Active
Oldbury Road, Rowley RegisB65 0JS
Born September 1984
Director
Appointed 30 Aug 2024

KHAN, Mohammad Asif

Resigned
Doris Road, BirminghamB9 4SJ
Born November 1975
Director
Appointed 10 Aug 2017
Resigned 01 Aug 2019

SHOAIB, Mohammad

Resigned
Doris Road, BirminghamB9 4SJ
Born June 1964
Director
Appointed 10 Aug 2017
Resigned 01 Aug 2019

Persons with significant control

4

2 Active
2 Ceased

Mrs Nusrat Rahim

Active
Oldbury Road, Rowley RegisB65 0JS
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2025

Mr Mohammad Shoaib

Ceased
Doris Road, BirminghamB9 4SJ
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2017
Ceased 01 Aug 2019

Mr Mohammad Asif Khan

Ceased
Doris Road, BirminghamB9 4SJ
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2017
Ceased 01 Aug 2019

Mr Sajjad Akhtar Khan

Active
Doris Road, BirminghamB9 4SJ
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
27 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
24 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Incorporation Company
10 August 2017
NEWINCIncorporation