Background WavePink WaveYellow Wave

ABDUL RAHMAN ALSWAILEM HOLDINGS LTD (11761263)

ABDUL RAHMAN ALSWAILEM HOLDINGS LTD (11761263) is an active UK company. incorporated on 11 January 2019. with registered office in Seven Kings. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABDUL RAHMAN ALSWAILEM HOLDINGS LTD has been registered for 7 years. Current directors include ALSWAIDAN, Mohammed Waleed Abdullatif.

Company Number
11761263
Status
active
Type
ltd
Incorporated
11 January 2019
Age
7 years
Address
C/O Msp Associates 10 Cameron Road, Seven Kings, IG3 8LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALSWAIDAN, Mohammed Waleed Abdullatif
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABDUL RAHMAN ALSWAILEM HOLDINGS LTD

ABDUL RAHMAN ALSWAILEM HOLDINGS LTD is an active company incorporated on 11 January 2019 with the registered office located in Seven Kings. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABDUL RAHMAN ALSWAILEM HOLDINGS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11761263

LTD Company

Age

7 Years

Incorporated 11 January 2019

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

C/O Msp Associates 10 Cameron Road Ground Floor Front Seven Kings, IG3 8LA,

Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ALSWAIDAN, Mohammed Waleed Abdullatif

Active
10 Cameron Road, Seven KingsIG3 8LA
Born January 1981
Director
Appointed 01 Jan 2026

ALSWAILEM, Abdulrahman Abdulaziz

Resigned
10 Cameron Road, Seven KingsIG3 8LA
Born August 1938
Director
Appointed 11 Jan 2019
Resigned 01 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Mohammed Waleed Abdullatif Alswaidan

Active
10 Cameron Road, Seven KingsIG3 8LA
Born January 1981

Nature of Control

Significant influence or control
Notified 01 Jan 2026

Mr Abdulrahman Abdulaziz Alswailem

Ceased
10 Cameron Road, Seven KingsIG3 8LA
Born August 1938

Nature of Control

Significant influence or control
Notified 11 Jan 2019
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

28

Notification Of A Person With Significant Control
14 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Incorporation Company
11 January 2019
NEWINCIncorporation