Background WavePink WaveYellow Wave

SHEIKH VENTURES LIMITED (11851860)

SHEIKH VENTURES LIMITED (11851860) is an active UK company. incorporated on 28 February 2019. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. SHEIKH VENTURES LIMITED has been registered for 7 years. Current directors include SHEIKH, Akbar, SHEIKH, Farouq Rashid, SHEIKH, Yusuf.

Company Number
11851860
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
Parkview House Ground Floor, Uxbridge, UB8 1UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHEIKH, Akbar, SHEIKH, Farouq Rashid, SHEIKH, Yusuf
SIC Codes
64209, 64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEIKH VENTURES LIMITED

SHEIKH VENTURES LIMITED is an active company incorporated on 28 February 2019 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. SHEIKH VENTURES LIMITED was registered 7 years ago.(SIC: 64209, 64304)

Status

active

Active since 7 years ago

Company No

11851860

LTD Company

Age

7 Years

Incorporated 28 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Parkview House Ground Floor 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 15 May 2019To: 9 July 2025
7th Floor Metropolitan House Darkes Lane Potter Bar Hertfordshire SG12 0RZ United Kingdom
From: 28 February 2019To: 15 May 2019
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Apr 20
Loan Secured
Sept 20
Loan Secured
Oct 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HUSSAIN, Sheeam, Mr.

Active
Metropolitan House, Potter BarSG12 0RZ
Secretary
Appointed 28 Feb 2019

SHEIKH, Akbar

Active
Ground Floor, UxbridgeUB8 1UX
Born May 1989
Director
Appointed 28 Feb 2019

SHEIKH, Farouq Rashid

Active
Ground Floor, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 28 Feb 2019

SHEIKH, Yusuf

Active
Ground Floor, UxbridgeUB8 1UX
Born December 1992
Director
Appointed 28 Feb 2019

DUFTON, Gareth Norman

Resigned
Darkes Lane, Potters BarEN6 1AG
Born January 1976
Director
Appointed 28 Feb 2019
Resigned 24 Apr 2020

Persons with significant control

1

Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
16 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
28 October 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Incorporation Company
28 February 2019
NEWINCIncorporation