Background WavePink WaveYellow Wave

AUCTION AGENT LTD (12076273)

AUCTION AGENT LTD (12076273) is an active UK company. incorporated on 1 July 2019. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AUCTION AGENT LTD has been registered for 6 years. Current directors include HAIDER, Abas.

Company Number
12076273
Status
active
Type
ltd
Incorporated
1 July 2019
Age
6 years
Address
2 Mason Street, Bury, BL9 0RH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAIDER, Abas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUCTION AGENT LTD

AUCTION AGENT LTD is an active company incorporated on 1 July 2019 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AUCTION AGENT LTD was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12076273

LTD Company

Age

6 Years

Incorporated 1 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

2 Mason Street Bury, BL9 0RH,

Previous Addresses

38 Manchester Road Haslingden Rossendale BB4 5st England
From: 1 July 2019To: 17 August 2022
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Feb 21
New Owner
Apr 21
Director Joined
May 21
Owner Exit
Aug 21
New Owner
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAIDER, Abas

Active
Mason Street, BuryBL9 0RH
Born December 1976
Director
Appointed 01 Jun 2022

ANSARI, Shazia

Resigned
Mason Street, BuryBL9 0RH
Born November 1972
Director
Appointed 01 Jul 2019
Resigned 04 Jan 2023

LEE, Howard

Resigned
Manchester Road, RossendaleBB4 5ST
Born November 1988
Director
Appointed 20 May 2021
Resigned 01 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Abas Haider

Active
Mason Street, BuryBL9 0RH
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mr Howard Lee

Ceased
Manchester Road, RossendaleBB4 5ST
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Ceased 01 Jun 2022

Ms Shazia Ansari

Ceased
Manchester Road, RossendaleBB4 5ST
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Incorporation Company
1 July 2019
NEWINCIncorporation