Background WavePink WaveYellow Wave

DAK HOMES LIMITED (16664209)

DAK HOMES LIMITED (16664209) is an active UK company. incorporated on 21 August 2025. with registered office in Ashton-Under-Lyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DAK HOMES LIMITED has been registered for 0 years. Current directors include ARSHAD, Zarina, RANA, Mansoor Ahmad, TUFAIL, Muhammad Kamran.

Company Number
16664209
Status
active
Type
ltd
Incorporated
21 August 2025
Age
0 years
Address
109 Kings Road, Ashton-Under-Lyne, OL6 8EZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARSHAD, Zarina, RANA, Mansoor Ahmad, TUFAIL, Muhammad Kamran
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAK HOMES LIMITED

DAK HOMES LIMITED is an active company incorporated on 21 August 2025 with the registered office located in Ashton-Under-Lyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. DAK HOMES LIMITED was registered 0 years ago.(SIC: 68100, 68209)

Status

active

Active since N/A years ago

Company No

16664209

LTD Company

Age

N/A Years

Incorporated 21 August 2025

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to N/A

Next Due

Due by 21 May 2027
Period: 21 August 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

109 Kings Road Ashton-Under-Lyne, OL6 8EZ,

Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Aug 25
New Owner
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARSHAD, Zarina

Active
Kings Road, Ashton-Under-LyneOL6 8EZ
Born September 1969
Director
Appointed 23 Feb 2026

RANA, Mansoor Ahmad

Active
Kings Road, Ashton-Under-LyneOL6 8EZ
Born April 1963
Director
Appointed 03 Nov 2025

TUFAIL, Muhammad Kamran

Active
Kings Road, Ashton-Under-LyneOL6 8EZ
Born January 1968
Director
Appointed 21 Aug 2025

ARSHAD, Muhammad

Resigned
Kings Road, Ashton-Under-LyneOL6 8EZ
Born April 1964
Director
Appointed 21 Aug 2025
Resigned 23 Feb 2026

MOHAMMAD, Dhanial

Resigned
Kings Road, Ashton-Under-LyneOL6 8EZ
Born October 1996
Director
Appointed 21 Aug 2025
Resigned 03 Nov 2025

Persons with significant control

5

3 Active
2 Ceased

Mrs Zarina Arshad

Active
Kings Road, Ashton-Under-LyneOL6 8EZ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2026

Mr Mansoor Ahmad Rana

Active
Kings Road, Ashton-Under-LyneOL6 8EZ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2025

Mr Muhammad Arshad

Ceased
Kings Road, Ashton-Under-LyneOL6 8EZ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2025
Ceased 23 Feb 2026

Mr Dhanial Mohammad

Ceased
Kings Road, Ashton-Under-LyneOL6 8EZ
Born October 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2025
Ceased 03 Nov 2025

Mr Muhammad Kamran Tufail

Active
Kings Road, Ashton-Under-LyneOL6 8EZ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

13

Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Incorporation Company
21 August 2025
NEWINCIncorporation