Background WavePink WaveYellow Wave

AP SD SIX LIMITED (16829233)

AP SD SIX LIMITED (16829233) is an active UK company. incorporated on 3 November 2025. with registered office in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. AP SD SIX LIMITED has been registered for 0 years. Current directors include UL-HAQ, Ahtisham.

Company Number
16829233
Status
active
Type
ltd
Incorporated
3 November 2025
Age
0 years
Address
55 Chatham Street, Stoke-On-Trent, ST1 4NY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
UL-HAQ, Ahtisham
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AP SD SIX LIMITED

AP SD SIX LIMITED is an active company incorporated on 3 November 2025 with the registered office located in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. AP SD SIX LIMITED was registered 0 years ago.(SIC: 47730)

Status

active

Active since N/A years ago

Company No

16829233

LTD Company

Age

N/A Years

Incorporated 3 November 2025

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to N/A

Next Due

Due by 3 August 2027
Period: 3 November 2025 - 30 November 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

55 Chatham Street Stoke-On-Trent, ST1 4NY,

Previous Addresses

Unit 18 Neills Road Bold St. Helens WA9 4TU England
From: 3 November 2025To: 12 February 2026
Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Loan Secured
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Feb 26
New Owner
Feb 26
Loan Cleared
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

UL-HAQ, Ahtisham

Active
Chatham Street, Stoke-On-TrentST1 4NY
Born April 1988
Director
Appointed 19 Jan 2026

SHARIEF, Abdulsattar

Resigned
Neills Road, St. HelensWA9 4TU
Born May 1984
Director
Appointed 03 Nov 2025
Resigned 27 Nov 2025

SHARIEF, Bilal

Resigned
Neills Road, St. HelensWA9 4TU
Born May 1990
Director
Appointed 27 Nov 2025
Resigned 19 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Ahtisham Ul-Haq

Active
Chatham Street, Stoke-On-TrentST1 4NY
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
Neills Road, St. HelensWA9 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2025
Ceased 26 Jan 2026
Fundings
Financials
Latest Activities

Filing History

11

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Incorporation Company
3 November 2025
NEWINCIncorporation