Background WavePink WaveYellow Wave

AJYAL FOUNDATION (11397856)

AJYAL FOUNDATION (11397856) is an active UK company. incorporated on 5 June 2018. with registered office in Oxford. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. AJYAL FOUNDATION has been registered for 7 years. Current directors include AL-HROUB, Khaled, HADDAD, Toufic, KAWKBY, Jasr.

Company Number
11397856
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 June 2018
Age
7 years
Address
The Old Music Hall, Oxford, OX4 1JE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AL-HROUB, Khaled, HADDAD, Toufic, KAWKBY, Jasr
SIC Codes
85590, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJYAL FOUNDATION

AJYAL FOUNDATION is an active company incorporated on 5 June 2018 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. AJYAL FOUNDATION was registered 7 years ago.(SIC: 85590, 99999)

Status

active

Active since 7 years ago

Company No

11397856

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 5 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

The Old Music Hall 106-108 Cowley Road Oxford, OX4 1JE,

Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AL-HROUB, Khaled

Active
106-108 Cowley Road, OxfordOX4 1JE
Born January 1965
Director
Appointed 09 Nov 2018

HADDAD, Toufic

Active
106-108 Cowley Road, OxfordOX4 1JE
Born October 1975
Director
Appointed 05 Jun 2018

KAWKBY, Jasr

Active
106-108 Cowley Road, OxfordOX4 1JE
Born December 1971
Director
Appointed 05 Jun 2018

ABDULHAMEED, Kanwal, Dr

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born February 1984
Director
Appointed 09 Nov 2018
Resigned 22 May 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Jasr Kawkby

Ceased
106-108 Cowley Road, OxfordOX4 1JE
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2018
Ceased 09 Nov 2018

Toufic Haddad

Ceased
106-108 Cowley Road, OxfordOX4 1JE
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2018
Ceased 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
31 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Incorporation Company
5 June 2018
NEWINCIncorporation