Background WavePink WaveYellow Wave

SHAMAL OVERSEAS SHOREDITCH LIMITED (11922687)

SHAMAL OVERSEAS SHOREDITCH LIMITED (11922687) is an active UK company. incorporated on 3 April 2019. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SHAMAL OVERSEAS SHOREDITCH LIMITED has been registered for 7 years. Current directors include HABTOOR, Abdulla, NAWABI, Shahnwaz Haider Ashraf.

Company Number
11922687
Status
active
Type
ltd
Incorporated
3 April 2019
Age
7 years
Address
The Maltings 2 Anderson Road, Birmingham, B66 4AR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HABTOOR, Abdulla, NAWABI, Shahnwaz Haider Ashraf
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAMAL OVERSEAS SHOREDITCH LIMITED

SHAMAL OVERSEAS SHOREDITCH LIMITED is an active company incorporated on 3 April 2019 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SHAMAL OVERSEAS SHOREDITCH LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11922687

LTD Company

Age

7 Years

Incorporated 3 April 2019

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 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

The Maltings 2 Anderson Road Bearwood Birmingham, B66 4AR,

Previous Addresses

Floor 8, 71 Queen Victoria Street London EC4V 4AY England
From: 3 April 2019To: 28 May 2019
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Nov 22
Director Left
May 23
Director Left
Jul 24
Director Left
May 25
Director Joined
May 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HABTOOR, Abdulla

Active
32 C Street, Dubai
Born November 1982
Director
Appointed 03 Apr 2019

NAWABI, Shahnwaz Haider Ashraf

Active
LondonEC2M 4RB
Born May 1984
Director
Appointed 20 Mar 2025

GYLES, Paul Stuart

Resigned
676 Al Hebiah Third
Born August 1971
Director
Appointed 14 Oct 2022
Resigned 22 May 2024

NICOLSON, David Andrew Bernard

Resigned
2 Anderson Road, BirminghamB66 4AR
Born July 1969
Director
Appointed 03 Apr 2019
Resigned 20 Mar 2025

SULAIMAN, Ahmad Khalid Mohamed Ahmad Bin

Resigned
214-188 Al Garhood Area Dm.22-A, Dubai
Born August 1987
Director
Appointed 29 Mar 2020
Resigned 14 Oct 2022

SUNNA, Edward

Resigned
32 C Street, Dubai
Born July 1974
Director
Appointed 03 Apr 2019
Resigned 29 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

His Highness Sheikh Hamdan Bin Mohammed Bin Rashid Al Maktoum

Active
2 Anderson Road, BirminghamB66 4AR
Born November 1982

Nature of Control

Significant influence or control
Notified 28 Nov 2019

Abdulla Ahmad Mohd Alhabbai

Ceased
Al Khwaneej First, Dubai8607
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019
Ceased 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Incorporation Company
3 April 2019
NEWINCIncorporation