Background WavePink WaveYellow Wave

ARPINO WHOLESALE LIMITED (16065929)

ARPINO WHOLESALE LIMITED (16065929) is an active UK company. incorporated on 7 November 2024. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). ARPINO WHOLESALE LIMITED has been registered for 1 year. Current directors include BASAR, Tofikahmed Gulamrasul, KAMRAN, Khawaja Muhammad.

Company Number
16065929
Status
active
Type
ltd
Incorporated
7 November 2024
Age
1 years
Address
5 Theobald Court, Borehamwood, WD6 4RN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BASAR, Tofikahmed Gulamrasul, KAMRAN, Khawaja Muhammad
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARPINO WHOLESALE LIMITED

ARPINO WHOLESALE LIMITED is an active company incorporated on 7 November 2024 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). ARPINO WHOLESALE LIMITED was registered 1 year ago.(SIC: 46499)

Status

active

Active since 1 years ago

Company No

16065929

LTD Company

Age

1 Years

Incorporated 7 November 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 7 August 2026
Period: 7 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

S A CO ONE LIMITED
From: 7 November 2024To: 25 November 2024
Contact
Address

5 Theobald Court Theobald Street Borehamwood, WD6 4RN,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Jan 25
New Owner
Jan 25
New Owner
Jan 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BASAR, Tofikahmed Gulamrasul

Active
Theobald Street, BorehamwoodWD6 4RN
Born April 1980
Director
Appointed 13 Dec 2024

KAMRAN, Khawaja Muhammad

Active
Theobald Street, BorehamwoodWD6 4RN
Born May 1965
Director
Appointed 13 Dec 2024

ABBAS, Syed Khuram

Resigned
Theobald Street, BorehamwoodWD6 4RN
Born October 1978
Director
Appointed 07 Nov 2024
Resigned 13 Dec 2024

VED, Jayendra Janardan

Resigned
Theobald Street, BorehamwoodWD6 4RN
Born August 1962
Director
Appointed 13 Dec 2024
Resigned 13 Dec 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Tofikahmed Gulamrasul Basar

Active
Theobald Street, BorehamwoodWD6 4RN
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2025

Mr Khawaja Muhammad Kamran

Active
Theobald Street, BorehamwoodWD6 4RN
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2025

Mr Jayendra Janardan Ved

Ceased
Theobald Street, BorehamwoodWD6 4RN
Born August 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Dec 2024
Ceased 19 Jan 2025

Mr Syed Khuram Abbas

Ceased
Theobald Street, BorehamwoodWD6 4RN
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2024
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Certificate Change Of Name Company
25 November 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 2024
NEWINCIncorporation