Background WavePink WaveYellow Wave

S&K ENDEAVOURS LIMITED (13901242)

S&K ENDEAVOURS LIMITED (13901242) is an active UK company. incorporated on 8 February 2022. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. S&K ENDEAVOURS LIMITED has been registered for 4 years. Current directors include HASSAM, Shan Abbas, KANANI, Abbas Mohamed.

Company Number
13901242
Status
active
Type
ltd
Incorporated
8 February 2022
Age
4 years
Address
1406 Coventry Road, Birmingham, B25 8AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HASSAM, Shan Abbas, KANANI, Abbas Mohamed
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&K ENDEAVOURS LIMITED

S&K ENDEAVOURS LIMITED is an active company incorporated on 8 February 2022 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. S&K ENDEAVOURS LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13901242

LTD Company

Age

4 Years

Incorporated 8 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

1406 Coventry Road Yardley Birmingham, B25 8AE,

Timeline

21 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Jun 22
Loan Secured
Oct 22
New Owner
May 23
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HASSAM, Shan Abbas

Active
Coventry Road, BirminghamB25 8AE
Born March 1985
Director
Appointed 17 May 2023

KANANI, Abbas Mohamed

Active
Coventry Road, BirminghamB25 8AE
Born May 1984
Director
Appointed 08 Feb 2022

HASSAM, Shan Abbas

Resigned
Coventry Road, BirminghamB25 8AE
Born March 1985
Director
Appointed 08 Feb 2022
Resigned 17 May 2023

HIRIDJEE, Misba

Resigned
Coventry Road, BirminghamB25 8AE
Born December 1984
Director
Appointed 17 May 2023
Resigned 17 May 2023

VIRJEE, Gulamabbas

Resigned
Coventry Road, BirminghamB25 8AE
Born October 1972
Director
Appointed 17 May 2023
Resigned 17 May 2023

Persons with significant control

5

1 Active
4 Ceased

Mrs Misba Hiridjee

Ceased
Coventry Road, BirminghamB25 8AE
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2023
Ceased 18 May 2023

Mr Gulamabbas Virjee

Ceased
Coventry Road, BirminghamB25 8AE
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2023
Ceased 18 May 2023

Mr Abbas Mohamed Kanani

Ceased
Coventry Road, BirminghamB25 8AE
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2023
Ceased 17 May 2023
1406 Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 17 May 2023
Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2022
Ceased 17 May 2023
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Incorporation Company
8 February 2022
NEWINCIncorporation