Background WavePink WaveYellow Wave

NOTTINGHAM (ONE) UK LIMITED (11213501)

NOTTINGHAM (ONE) UK LIMITED (11213501) is an active UK company. incorporated on 19 February 2018. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NOTTINGHAM (ONE) UK LIMITED has been registered for 8 years. Current directors include BURT, Hannah, HUSSAIN, Islam Adnan.

Company Number
11213501
Status
active
Type
ltd
Incorporated
19 February 2018
Age
8 years
Address
Unit B-C, Nottingham, NG7 2TA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURT, Hannah, HUSSAIN, Islam Adnan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM (ONE) UK LIMITED

NOTTINGHAM (ONE) UK LIMITED is an active company incorporated on 19 February 2018 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NOTTINGHAM (ONE) UK LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11213501

LTD Company

Age

8 Years

Incorporated 19 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Unit B-C Willow Road Nottingham, NG7 2TA,

Previous Addresses

Bridge House 12 Market Street Glossop Derbyshire SK13 8AR United Kingdom
From: 19 February 2018To: 18 February 2025
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
May 18
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
May 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BURT, Hannah

Active
Willow Road, NottinghamNG7 2TA
Born September 1978
Director
Appointed 13 Feb 2025

HUSSAIN, Islam Adnan

Active
Willow Road, NottinghamNG7 2TA
Born July 1991
Director
Appointed 13 Feb 2025

LIAQAT, Israr

Resigned
12 Market Street, GlossopSK13 8AR
Secretary
Appointed 19 Feb 2018
Resigned 05 May 2023

RAJA, Adnan Parvaiz

Resigned
12 Market Street, GlossopSK13 8AR
Secretary
Appointed 17 Oct 2023
Resigned 14 Nov 2024

SINHA, Sujoy

Resigned
12 Market Street, GlossopSK13 8AR
Secretary
Appointed 05 May 2023
Resigned 17 Oct 2023

ALLSOP, Stephen Justin

Resigned
12 Market Street, GlossopSK13 8AR
Born December 1970
Director
Appointed 14 Nov 2024
Resigned 13 Feb 2025

ASLAM, Amara

Resigned
12 Market Street, GlossopSK13 8AR
Born September 1997
Director
Appointed 14 Nov 2024
Resigned 13 Feb 2025

HARDWICK, Trevor James

Resigned
12 Market Street, GlossopSK13 8AR
Born August 1976
Director
Appointed 19 Feb 2018
Resigned 14 Nov 2024

LIAQAT, Israr

Resigned
12 Market Street, GlossopSK13 8AR
Born March 1972
Director
Appointed 19 Feb 2018
Resigned 05 May 2023

RAJA, Adnan Parvaiz

Resigned
12 Market Street, GlossopSK13 8AR
Born July 1983
Director
Appointed 17 Oct 2023
Resigned 14 Nov 2024

SINHA, Sujoy

Resigned
12 Market Street, GlossopSK13 8AR
Born October 1975
Director
Appointed 05 May 2023
Resigned 17 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Willow Road, NottinghamNG7 2TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2025

Mr Rahail Aslam

Ceased
12 Market Street, GlossopSK13 8AR
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jan 2022
Ceased 13 Feb 2025
PO BOX 112967, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2018
Ceased 12 Jan 2022

Rahail Aslam

Ceased
394/Nisreen Street 4, DubaiPO BOX 71552
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2018
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
26 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2018
NEWINCIncorporation