Background WavePink WaveYellow Wave

ISLAMICFINANCEGURU LIMITED (11939092)

ISLAMICFINANCEGURU LIMITED (11939092) is an active UK company. incorporated on 11 April 2019. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. ISLAMICFINANCEGURU LIMITED has been registered for 6 years. Current directors include IBRAHIM KHAN, Muhammed, KOHLI, Devin Kamal, PATEL, Mohsin.

Company Number
11939092
Status
active
Type
ltd
Incorporated
11 April 2019
Age
6 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
IBRAHIM KHAN, Muhammed, KOHLI, Devin Kamal, PATEL, Mohsin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAMICFINANCEGURU LIMITED

ISLAMICFINANCEGURU LIMITED is an active company incorporated on 11 April 2019 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. ISLAMICFINANCEGURU LIMITED was registered 6 years ago.(SIC: 85590)

Status

active

Active since 6 years ago

Company No

11939092

LTD Company

Age

6 Years

Incorporated 11 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

59 Eton Road Ilford IG1 2UD England
From: 11 April 2019To: 8 July 2022
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jan 20
Share Issue
Mar 20
Funding Round
Jun 21
Director Joined
Jun 21
Funding Round
Oct 24
Funding Round
Mar 25
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

IBRAHIM KHAN, Muhammed

Active
Shelton Street, LondonWC2H 9JQ
Born January 1991
Director
Appointed 11 Apr 2019

KOHLI, Devin Kamal

Active
Shelton Street, LondonWC2H 9JQ
Born October 1983
Director
Appointed 17 Jun 2021

PATEL, Mohsin

Active
Shelton Street, LondonWC2H 9JQ
Born May 1990
Director
Appointed 11 Apr 2019

Persons with significant control

2

Muhammed Ibrahim Khan

Active
Mayesbrook Road, IlfordIG3 9PJ
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2019

Mohsin Patel

Active
Bayley Court, BoltonBL1 3AL
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2021
PSC04Change of PSC Details
Resolution
28 June 2021
RESOLUTIONSResolutions
Memorandum Articles
28 June 2021
MAMA
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 February 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
17 February 2021
RP04SH01RP04SH01
Resolution
28 January 2021
RESOLUTIONSResolutions
Confirmation Statement
23 April 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 March 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
9 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Incorporation Company
11 April 2019
NEWINCIncorporation