Background WavePink WaveYellow Wave

SUKUK HOLDINGS LIMITED (13404179)

SUKUK HOLDINGS LIMITED (13404179) is an active UK company. incorporated on 17 May 2021. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUKUK HOLDINGS LIMITED has been registered for 4 years. Current directors include BUX, Shoaib, PATEL, Yasin.

Company Number
13404179
Status
active
Type
ltd
Incorporated
17 May 2021
Age
4 years
Address
4 Cable Court Pittman Way, Preston, PR2 9YW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUX, Shoaib, PATEL, Yasin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUKUK HOLDINGS LIMITED

SUKUK HOLDINGS LIMITED is an active company incorporated on 17 May 2021 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUKUK HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13404179

LTD Company

Age

4 Years

Incorporated 17 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

AUTARKY CAPITAL HOLDINGS LIMITED
From: 13 July 2021To: 23 December 2024
SABA002 LTD
From: 17 May 2021To: 13 July 2021
Contact
Address

4 Cable Court Pittman Way Fulwood Preston, PR2 9YW,

Previous Addresses

19 Chorley Old Road Bolton BL1 3AD United Kingdom
From: 17 May 2021To: 1 February 2022
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Sept 21
New Owner
Mar 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BUX, Shoaib

Active
Pittman Way, PrestonPR2 9YW
Born June 1981
Director
Appointed 08 Sept 2021

PATEL, Yasin

Active
Pittman Way, PrestonPR2 9YW
Born July 1982
Director
Appointed 12 Jul 2021

ESSA, Afzal

Resigned
Chorley Old Road, BoltonBL1 3AD
Born April 1981
Director
Appointed 17 May 2021
Resigned 12 Jul 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Shamshunnisha Bux

Active
The Drive, PrestonPR2 8FF
Born October 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2023

Mr Yasin Patel

Active
Pittman Way, PrestonPR2 9YW
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2021

Mr Afzal Essa

Ceased
Chorley Old Road, BoltonBL1 3AD
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2021
Ceased 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2025
AAAnnual Accounts
Certificate Change Of Name Company
23 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2021
PSC01Notification of Individual PSC
Resolution
13 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Incorporation Company
17 May 2021
NEWINCIncorporation