Background WavePink WaveYellow Wave

SOT FULFILMENT LTD (11473318)

SOT FULFILMENT LTD (11473318) is an active UK company. incorporated on 19 July 2018. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). SOT FULFILMENT LTD has been registered for 7 years. Current directors include AFZAL, Hasan, ASLAM, Mohammed Amar, IQBAL, Mazair and 2 others.

Company Number
11473318
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
Unit 5 Highgate Business Centre, Birmingham, B12 8EA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AFZAL, Hasan, ASLAM, Mohammed Amar, IQBAL, Mazair, QURESHI, Sheraz Ahmed, YAQOB NAGRA, Tasaduf
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOT FULFILMENT LTD

SOT FULFILMENT LTD is an active company incorporated on 19 July 2018 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). SOT FULFILMENT LTD was registered 7 years ago.(SIC: 52103)

Status

active

Active since 7 years ago

Company No

11473318

LTD Company

Age

7 Years

Incorporated 19 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Unit 5 Highgate Business Centre Highgate Road Birmingham, B12 8EA,

Previous Addresses

Unit C2 Matrix Point Mainstream Way Birmingham B7 4SN England
From: 19 July 2018To: 12 September 2018
Timeline

8 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Nov 18
Loan Secured
Nov 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

AFZAL, Hasan

Active
Highgate Road, BirminghamB12 8EA
Born October 1978
Director
Appointed 06 Sept 2018

ASLAM, Mohammed Amar

Active
Mainstream Way, BirminghamB7 4SN
Born February 1974
Director
Appointed 19 Jul 2018

IQBAL, Mazair

Active
Highgate Road, BirminghamB12 8EA
Born December 1965
Director
Appointed 06 Sept 2018

QURESHI, Sheraz Ahmed

Active
Highgate Road, BirminghamB12 8EA
Born January 1976
Director
Appointed 06 Sept 2018

YAQOB NAGRA, Tasaduf

Active
Highgate Road, BirminghamB12 8EA
Born July 1977
Director
Appointed 06 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Ms Maria Nawaz

Ceased
Mainstream Way, BirminghamB7 4SN
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2018
Ceased 06 Sept 2018

Mr Mohammed Amar Aslam

Active
Mainstream Way, BirminghamB7 4SN
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Incorporation Company
19 July 2018
NEWINCIncorporation