Background WavePink WaveYellow Wave

SHAMOT GROUP HOLDINGS LTD (14173391)

SHAMOT GROUP HOLDINGS LTD (14173391) is an active UK company. incorporated on 15 June 2022. with registered office in Stockport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHAMOT GROUP HOLDINGS LTD has been registered for 3 years. Current directors include SHAMOT, Durgham Wasif, SHAMOT, Nicholas Harry, SHAMOT, Omar Adam.

Company Number
14173391
Status
active
Type
ltd
Incorporated
15 June 2022
Age
3 years
Address
Europa Business Park Bird Hall Lane, Stockport, SK3 0XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAMOT, Durgham Wasif, SHAMOT, Nicholas Harry, SHAMOT, Omar Adam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAMOT GROUP HOLDINGS LTD

SHAMOT GROUP HOLDINGS LTD is an active company incorporated on 15 June 2022 with the registered office located in Stockport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHAMOT GROUP HOLDINGS LTD was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14173391

LTD Company

Age

3 Years

Incorporated 15 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

IMS EURO GROUP HOLDINGS LTD
From: 8 July 2022To: 5 December 2024
AGHOCO 2188 LIMITED
From: 15 June 2022To: 8 July 2022
Contact
Address

Europa Business Park Bird Hall Lane Cheadle Heath Stockport, SK3 0XA,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 15 June 2022To: 20 July 2022
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
New Owner
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Oct 22
Capital Update
Dec 22
Funding Round
Mar 23
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHAMOT, Durgham Wasif

Active
Bird Hall Lane, StockportSK3 0XA
Born August 1965
Director
Appointed 08 Jul 2022

SHAMOT, Nicholas Harry

Active
Bird Hall Lane, StockportSK3 0XA
Born July 1985
Director
Appointed 08 Dec 2025

SHAMOT, Omar Adam

Active
Bird Hall Lane, StockportSK3 0XA
Born October 1988
Director
Appointed 08 Dec 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 15 Jun 2022
Resigned 08 Jul 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 15 Jun 2022
Resigned 08 Jul 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 15 Jun 2022
Resigned 08 Jul 2022

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 15 Jun 2022
Resigned 08 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Durgham Wasif Shamot

Active
Bird Hall Lane, StockportSK3 0XA
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2022
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2022
Ceased 18 Jul 2022
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
5 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Resolution
30 June 2023
RESOLUTIONSResolutions
Memorandum Articles
30 June 2023
MAMA
Memorandum Articles
17 March 2023
MAMA
Resolution
17 March 2023
RESOLUTIONSResolutions
Memorandum Articles
17 March 2023
MAMA
Resolution
17 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 December 2022
SH19Statement of Capital
Legacy
30 December 2022
SH20SH20
Legacy
30 December 2022
CAP-SSCAP-SS
Resolution
30 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
20 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 July 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2022
NEWINCIncorporation