Background WavePink WaveYellow Wave

ZAHIRULLAH FOR TRADING LTD (13723675)

ZAHIRULLAH FOR TRADING LTD (13723675) is an active UK company. incorporated on 4 November 2021. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ZAHIRULLAH FOR TRADING LTD has been registered for 4 years. Current directors include SARWAR KHAN, Zahirullah.

Company Number
13723675
Status
active
Type
ltd
Incorporated
4 November 2021
Age
4 years
Address
Unit 7 Initial Business Center, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SARWAR KHAN, Zahirullah
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAHIRULLAH FOR TRADING LTD

ZAHIRULLAH FOR TRADING LTD is an active company incorporated on 4 November 2021 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ZAHIRULLAH FOR TRADING LTD was registered 4 years ago.(SIC: 46900)

Status

active

Active since 4 years ago

Company No

13723675

LTD Company

Age

4 Years

Incorporated 4 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

OWEN DAVENPORT LIMITED
From: 4 November 2021To: 19 January 2026
Contact
Address

Unit 7 Initial Business Center Wilson Business Park Manchester, M40 8WN,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 26 June 2023To: 13 January 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 4 November 2021To: 26 June 2023
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SARWAR KHAN, Zahirullah

Active
Initial Business Center, ManchesterM40 8WN
Born January 1969
Director
Appointed 19 Jan 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, ManchesterM40 8WN
Born December 1961
Director
Appointed 04 Nov 2021
Resigned 09 Jan 2026

KILINC ELTANTAWY, Maide

Resigned
Unit 7 Initial Business Center, ManchesterM40 8WN
Born June 1992
Director
Appointed 09 Jan 2026
Resigned 19 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Zahirullah Sarwar Khan

Active
Initial Business Center, ManchesterM40 8WN
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2026

Maide Kilinc Eltantawy

Ceased
Unit 7 Initial Business Center, ManchesterM40 8WN
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2026
Ceased 19 Jan 2026
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2021
Ceased 09 Jan 2026
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Certificate Change Of Name Company
19 January 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 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
25 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 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
4 November 2021
NEWINCIncorporation