Background WavePink WaveYellow Wave

IIG1 HOLDING LTD (12994302)

IIG1 HOLDING LTD (12994302) is an active UK company. incorporated on 3 November 2020. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. IIG1 HOLDING LTD has been registered for 5 years. Current directors include ALMUDAIHESH, Abdulaziz Saleh, ALSWAIDAN, Mohammed Waleed Abdullatif.

Company Number
12994302
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
10 Cameron Road Ground Floor Front, Ilford, IG3 8LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALMUDAIHESH, Abdulaziz Saleh, ALSWAIDAN, Mohammed Waleed Abdullatif
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IIG1 HOLDING LTD

IIG1 HOLDING LTD is an active company incorporated on 3 November 2020 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. IIG1 HOLDING LTD was registered 5 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

12994302

LTD Company

Age

5 Years

Incorporated 3 November 2020

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

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

10 Cameron Road Ground Floor Front Ilford, IG3 8LA,

Previous Addresses

C/O Msp Associates 10 Cameron Road Ground Floor Front Seven Kings IG3 8LA England
From: 13 February 2023To: 6 December 2023
C/O Qlogic Consultancy Limited 21 Manor Park Gardens Edgware Middlesex HA8 7NB England
From: 5 May 2021To: 13 February 2023
10 Cameron Road Ground Floor Front Ilford IG3 8LA England
From: 3 November 2020To: 5 May 2021
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Jun 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ALMUDAIHESH, Abdulaziz Saleh

Active
21 Manor Park Gardens, MiddlesexHA8 7NB
Born February 1989
Director
Appointed 03 Nov 2020

ALSWAIDAN, Mohammed Waleed Abdullatif

Active
21 Manor Park Gardens, MiddlesexHA8 7NB
Born January 1981
Director
Appointed 03 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Mohammed Waleed Abdullatif Alswaidan

Ceased
21 Manor Park Gardens, EdgwareHA8 7NB
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2020
Ceased 03 Nov 2020

Mr Abdulaziz Saleh Almudaihesh

Active
21 Manor Park Gardens, EdgwareHA8 7NB
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Incorporation Company
3 November 2020
NEWINCIncorporation