Background WavePink WaveYellow Wave

BIRKIN PULLMAN LIMITED (15659996)

BIRKIN PULLMAN LIMITED (15659996) is an active UK company. incorporated on 19 April 2024. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BIRKIN PULLMAN LIMITED has been registered for 2 years. Current directors include SHAFIQ, Mohammad.

Company Number
15659996
Status
active
Type
ltd
Incorporated
19 April 2024
Age
2 years
Address
Malmarc House, Leeds, LS11 6XD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SHAFIQ, Mohammad
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRKIN PULLMAN LIMITED

BIRKIN PULLMAN LIMITED is an active company incorporated on 19 April 2024 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BIRKIN PULLMAN LIMITED was registered 2 years ago.(SIC: 62020)

Status

active

Active since 2 years ago

Company No

15659996

LTD Company

Age

2 Years

Incorporated 19 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 19 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Malmarc House 116 Dewsbury Road Leeds, LS11 6XD,

Previous Addresses

225 Denby Dale Road Wakefield WF2 7AJ England
From: 6 October 2025To: 26 January 2026
9 Princes Square Harrogate HG1 1nd England
From: 19 April 2024To: 6 October 2025
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
Director Joined
Oct 25
New Owner
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Jan 26
New Owner
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHAFIQ, Mohammad

Active
116 Dewsbury Road, LeedsLS11 6XD
Born April 1983
Director
Appointed 19 Apr 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 19 Apr 2024
Resigned 12 Sept 2025

GODLEY, Dean Charles

Resigned
Denby Dale Road, WakefieldWF2 7AJ
Born April 1976
Director
Appointed 19 Apr 2024
Resigned 19 Apr 2024

WATSON, Michael

Resigned
Denby Dale Road, WakefieldWF2 7AJ
Born December 1981
Director
Appointed 19 Apr 2024
Resigned 20 May 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024
Ceased 12 Sept 2025

Michael Watson

Ceased
Denby Dale Road, WakefieldWF2 7AJ
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2024
Ceased 20 May 2024

Dean Charles Godley

Ceased
Denby Dale Road, WakefieldWF2 7AJ
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2024
Ceased 19 Apr 2024

Mohammad Shafiq

Active
116 Dewsbury Road, LeedsLS11 6XD
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 April 2024
NEWINCIncorporation