Background WavePink WaveYellow Wave

WHOLESOMEHARVEST LTD (15366801)

WHOLESOMEHARVEST LTD (15366801) is an active UK company. incorporated on 21 December 2023. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WHOLESOMEHARVEST LTD has been registered for 2 years. Current directors include ANWAR, Naveed, HAJI BASHIR AHMED, Shahid Mahmood, NAVEED, Muhammad Ahmed and 1 others.

Company Number
15366801
Status
active
Type
ltd
Incorporated
21 December 2023
Age
2 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANWAR, Naveed, HAJI BASHIR AHMED, Shahid Mahmood, NAVEED, Muhammad Ahmed, RATHORE, Muhammad Usman
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHOLESOMEHARVEST LTD

WHOLESOMEHARVEST LTD is an active company incorporated on 21 December 2023 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WHOLESOMEHARVEST LTD was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

15366801

LTD Company

Age

2 Years

Incorporated 21 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ANWAR, Naveed

Active
Bell Yard, LondonWC2A 2JR
Born January 1962
Director
Appointed 29 Dec 2025

HAJI BASHIR AHMED, Shahid Mahmood

Active
Bell Yard, LondonWC2A 2JR
Born March 1962
Director
Appointed 29 Dec 2025

NAVEED, Muhammad Ahmed

Active
Bell Yard, LondonWC2A 2JR
Born December 1990
Director
Appointed 29 Dec 2025

RATHORE, Muhammad Usman

Active
Bell Yard, LondonWC2A 2JR
Born July 1984
Director
Appointed 29 Dec 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Bell Yard, LondonWC2A 2JR
Born March 2001
Director
Appointed 06 Nov 2025
Resigned 29 Dec 2025

SZEWCZYK, Grzegorz

Resigned
Bell Yard, LondonWC2A 2JR
Born July 1985
Director
Appointed 21 Dec 2023
Resigned 06 Nov 2025

Persons with significant control

4

2 Active
2 Ceased

Muhammad Usman Rathore

Active
Bell Yard, LondonWC2A 2JR
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Dec 2025

Muhammad Ahmed Naveed

Active
Bell Yard, LondonWC2A 2JR
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Dec 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Bell Yard, LondonWC2A 2JR
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2025
Ceased 29 Dec 2025

Mr Grzegorz Szewczyk

Ceased
Bell Yard, LondonWC2A 2JR
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
29 December 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Incorporation Company
21 December 2023
NEWINCIncorporation