Background WavePink WaveYellow Wave

VICEROY CITY LIMITED (12509744)

VICEROY CITY LIMITED (12509744) is an active UK company. incorporated on 10 March 2020. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VICEROY CITY LIMITED has been registered for 6 years. Current directors include NAGRA, Tasaduf Yaqob.

Company Number
12509744
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
Mayfield, Highgate Business Centre, Unit 5, Birmingham, B12 8EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NAGRA, Tasaduf Yaqob
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICEROY CITY LIMITED

VICEROY CITY LIMITED is an active company incorporated on 10 March 2020 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VICEROY CITY LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12509744

LTD Company

Age

6 Years

Incorporated 10 March 2020

Size

N/A

Accounts

ARD: 29/3

Overdue

19 days overdue

Last Filed

Made up to 29 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 30 March 2023 - 29 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2026
Period: 30 March 2024 - 29 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 29 November 2024 (1 year ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Mayfield, Highgate Business Centre, Unit 5 Highgate Road Birmingham, B12 8EA,

Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Secured
May 21
Loan Secured
Jun 21
New Owner
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Loan Secured
Dec 23
Loan Cleared
Jul 24
Director Left
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NAGRA, Tasaduf Yaqob

Active
Alcombe Grove, BirminghamB33 8SB
Born July 1977
Director
Appointed 10 Mar 2020

AFZAL, Hasan

Resigned
Highgate Road, BirminghamB12 8EA
Born October 1978
Director
Appointed 13 Jan 2022
Resigned 10 Apr 2026

NAWAZ, Maria

Resigned
Highgate Road, BirminghamB12 8EA
Born November 1976
Director
Appointed 10 Mar 2020
Resigned 10 Apr 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Hasan Afzal

Ceased
Highgate Road, BirminghamB12 8EA
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2022
Ceased 10 Apr 2026

Ms Maria Nawaz

Ceased
Highgate Road, BirminghamB12 8EA
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 10 Apr 2026

Mr Tasaduf Yaqob Nagra

Active
Alcombe Grove, BirminghamB33 8SB
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

34

Gazette Filings Brought Up To Date
11 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
9 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Incorporation Company
10 March 2020
NEWINCIncorporation