Background WavePink WaveYellow Wave

DEESOM INVESTMENTS LIMITED (13081378)

DEESOM INVESTMENTS LIMITED (13081378) is an active UK company. incorporated on 14 December 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. DEESOM INVESTMENTS LIMITED has been registered for 5 years. Current directors include ALIBHAI, Sarah, NAWAZ, Maria.

Company Number
13081378
Status
active
Type
ltd
Incorporated
14 December 2020
Age
5 years
Address
Unit 9 Magreal Business Park, Birmingham, B16 0QZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALIBHAI, Sarah, NAWAZ, Maria
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEESOM INVESTMENTS LIMITED

DEESOM INVESTMENTS LIMITED is an active company incorporated on 14 December 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. DEESOM INVESTMENTS LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13081378

LTD Company

Age

5 Years

Incorporated 14 December 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

SUPERIOR HOTEL LIMITED
From: 14 December 2020To: 22 November 2024
Contact
Address

Unit 9 Magreal Business Park Freeth Street Birmingham, B16 0QZ,

Previous Addresses

5 Highgate Business Centre Highgate Road Birmingham B12 8EA England
From: 22 July 2022To: 3 July 2025
2a Shillington Old School 181 Este Road London SW11 2TB
From: 23 May 2022To: 22 July 2022
171 Alcester Road Birmingham West Midlands B13 8JR United Kingdom
From: 14 December 2020To: 23 May 2022
Timeline

26 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
May 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Jan 25
Loan Secured
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
May 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Feb 26
Loan Secured
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALIBHAI, Sarah

Active
Freeth Street, BirminghamB16 0QZ
Born March 1978
Director
Appointed 11 Oct 2024

NAWAZ, Maria

Active
Freeth Street, BirminghamB16 0QZ
Born November 1976
Director
Appointed 13 Oct 2021

ASLAM, Mohammed Amar

Resigned
Highgate Road, BirminghamB12 8EA
Born February 1974
Director
Appointed 18 Nov 2024
Resigned 17 Jan 2025

ASLAM, Mohammed Amar

Resigned
Alcester Road, BirminghamB13 8JR
Born February 1974
Director
Appointed 14 Dec 2020
Resigned 13 Oct 2021

ZAMAN, Suftar

Resigned
Highgate Road, BirminghamB12 8EA
Born September 1970
Director
Appointed 14 Dec 2020
Resigned 01 Jun 2022

Persons with significant control

4

2 Active
2 Ceased
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2023
Highgate Road, BirminghamB12 8EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2022
Highgate Road, BirminghamB12 8EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2021
Ceased 30 May 2022

Mr Suftar Zaman

Ceased
Highgate Road, BirminghamB12 8EA
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Certificate Change Of Name Company
22 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Incorporation Company
14 December 2020
NEWINCIncorporation