Background WavePink WaveYellow Wave

ALFAJR SUNRISE LTD (13720275)

ALFAJR SUNRISE LTD (13720275) is an active UK company. incorporated on 3 November 2021. with registered office in Harrogate. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. ALFAJR SUNRISE LTD has been registered for 4 years. Current directors include KHAN, Adil Mumtaz.

Company Number
13720275
Status
active
Type
ltd
Incorporated
3 November 2021
Age
4 years
Address
9 Princes Square, Harrogate, HG1 1ND
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
KHAN, Adil Mumtaz
SIC Codes
01110, 25110, 41201, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFAJR SUNRISE LTD

ALFAJR SUNRISE LTD is an active company incorporated on 3 November 2021 with the registered office located in Harrogate. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. ALFAJR SUNRISE LTD was registered 4 years ago.(SIC: 01110, 25110, 41201, 46900)

Status

active

Active since 4 years ago

Company No

13720275

LTD Company

Age

4 Years

Incorporated 3 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

UNISWAP LIMITED
From: 3 November 2021To: 30 March 2026
Contact
Address

9 Princes Square Harrogate, HG1 1ND,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU England
From: 3 November 2021To: 13 June 2023
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ABDUL MALIK, Hamayoun

Active
Princes Square, HarrogateHG1 1ND
Secretary
Appointed 29 Mar 2026

KHAN, Adil Mumtaz

Active
Princes Square, HarrogateHG1 1ND
Secretary
Appointed 29 Mar 2026

KHAN, Adil Mumtaz

Active
Princes Square, HarrogateHG1 1ND
Born January 1974
Director
Appointed 29 Mar 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 03 Nov 2021
Resigned 26 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Adil Mumtaz Khan

Active
Princes Square, HarrogateHG1 1ND
Born January 1974

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 30 Mar 2026
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2021
Ceased 26 Mar 2026
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2026
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2021
PSC09Update to PSC Statements
Incorporation Company
3 November 2021
NEWINCIncorporation