Background WavePink WaveYellow Wave

SHAKIB & CO LIMITED (11121036)

SHAKIB & CO LIMITED (11121036) is an active UK company. incorporated on 21 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SHAKIB & CO LIMITED has been registered for 8 years. Current directors include SHAKIB, Kaveh.

Company Number
11121036
Status
active
Type
ltd
Incorporated
21 December 2017
Age
8 years
Address
Ground Floor 1 Ginsburg Yard, London, NW3 1EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAKIB, Kaveh
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAKIB & CO LIMITED

SHAKIB & CO LIMITED is an active company incorporated on 21 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SHAKIB & CO LIMITED was registered 8 years ago.(SIC: 68209, 98000)

Status

active

Active since 8 years ago

Company No

11121036

LTD Company

Age

8 Years

Incorporated 21 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 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

7 months left

Last Filed

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

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Ground Floor 1 Ginsburg Yard Back Lane London, NW3 1EW,

Previous Addresses

Ground Floor Ginsberg Yard Back Lane London NW3 1EW England
From: 21 December 2017To: 16 January 2023
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Funding Round
Mar 18
New Owner
Mar 18
Loan Secured
Nov 19
Loan Secured
Jan 20
Loan Secured
Jan 20
New Owner
Sept 20
Loan Secured
Oct 21
Loan Secured
Oct 22
Loan Cleared
Nov 24
Loan Secured
Nov 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TILSITER, Andy

Active
1 Ginsburg Yard, LondonNW3 1EW
Secretary
Appointed 15 May 2024

SHAKIB, Kaveh

Active
1 Ginsburg Yard, LondonNW3 1EW
Born August 1971
Director
Appointed 21 Dec 2017

SHAKIB, Nader

Resigned
Back Lane, LondonNW3 1EW
Born August 1959
Director
Appointed 21 Dec 2017
Resigned 17 Jan 2018

SHAKIB, Nasser

Resigned
Back Lane, LondonNW3 1EW
Born December 1961
Director
Appointed 21 Dec 2017
Resigned 17 Jan 2018

SHAKIB, Rosa

Resigned
Back Lane, LondonNW3 1EW
Born April 1979
Director
Appointed 21 Dec 2017
Resigned 17 Jan 2018

Persons with significant control

2

Mr Kaveh Shakib

Active
1 Ginsburg Yard, LondonNW3 1EW
Born August 1971

Nature of Control

Significant influence or control
Notified 15 Mar 2018

Mr Nasser Shakib

Active
1 Ginsburg Yard, LondonNW3 1EW
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
22 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 April 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 August 2018
AA01Change of Accounting Reference Date
Resolution
29 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Resolution
23 January 2018
RESOLUTIONSResolutions
Incorporation Company
21 December 2017
NEWINCIncorporation