Background WavePink WaveYellow Wave

DARUL MADINAH LONDON LIMITED (11568252)

DARUL MADINAH LONDON LIMITED (11568252) is an active UK company. incorporated on 13 September 2018. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. DARUL MADINAH LONDON LIMITED has been registered for 7 years. Current directors include ALI, Shahbaz, CHOUDHERY, Waqas, MIRZA, Khalid Nazir and 1 others.

Company Number
11568252
Status
active
Type
ltd
Incorporated
13 September 2018
Age
7 years
Address
238 Romford Road, London, E7 9HZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ALI, Shahbaz, CHOUDHERY, Waqas, MIRZA, Khalid Nazir, NASIM, Zeerak
SIC Codes
85100, 85200, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARUL MADINAH LONDON LIMITED

DARUL MADINAH LONDON LIMITED is an active company incorporated on 13 September 2018 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. DARUL MADINAH LONDON LIMITED was registered 7 years ago.(SIC: 85100, 85200, 85590)

Status

active

Active since 7 years ago

Company No

11568252

LTD Company

Age

7 Years

Incorporated 13 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

238 Romford Road London, E7 9HZ,

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Apr 20
Director Joined
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
New Owner
Jan 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Sept 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ALI, Shahbaz

Active
Romford Road, LondonE7 9HZ
Born March 1977
Director
Appointed 08 Feb 2023

CHOUDHERY, Waqas

Active
Romford Road, LondonE7 9HZ
Born March 1987
Director
Appointed 13 Sept 2018

MIRZA, Khalid Nazir

Active
Richard Burch Street, BuryBL9 6DU
Born July 1966
Director
Appointed 23 Apr 2021

NASIM, Zeerak

Active
Romford Road, LondonE7 9HZ
Born October 1978
Director
Appointed 11 Sept 2025

BAJWA, Ali Rasheed

Resigned
Seymour Gardens, IlfordIG1 3LP
Born April 1990
Director
Appointed 23 Apr 2021
Resigned 08 Feb 2023

HAIDER, Muzammal

Resigned
Byron Avenue, LondonE12 6NG
Born January 1986
Director
Appointed 23 Apr 2021
Resigned 08 Feb 2023

KAUSER, Ferzana

Resigned
Romford Road, LondonE7 9HZ
Born May 1988
Director
Appointed 01 Apr 2020
Resigned 07 Feb 2023

RASOOL, Faiz

Resigned
Romford Road, LondonE7 9HZ
Born February 1990
Director
Appointed 02 Dec 2020
Resigned 20 Apr 2021

SAFDAR, Hassan Ali

Resigned
Romford Road, LondonE7 9HZ
Born February 1980
Director
Appointed 13 Sept 2018
Resigned 20 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Khalid Nazir Mirza

Active
Romford Road, LondonE7 9HZ
Born July 1966

Nature of Control

Significant influence or control
Notified 28 Jan 2022

Mr Hassan Ali Safdar

Ceased
Romford Road, LondonE7 9HZ
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Sept 2018
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
24 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Incorporation Company
13 September 2018
NEWINCIncorporation