Background WavePink WaveYellow Wave

ABDGHA LTD (16950190)

ABDGHA LTD (16950190) is an active UK company. incorporated on 8 January 2026. with registered office in Ilford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ABDGHA LTD has been registered for 0 years. Current directors include SHARMA, Anuj Kumar, SHARMA, Monika.

Company Number
16950190
Status
active
Type
ltd
Incorporated
8 January 2026
Age
0 years
Address
72a Hampton Road, Ilford, IG1 1PT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SHARMA, Anuj Kumar, SHARMA, Monika
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABDGHA LTD

ABDGHA LTD is an active company incorporated on 8 January 2026 with the registered office located in Ilford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ABDGHA LTD was registered 0 years ago.(SIC: 46900)

Status

active

Active since N/A years ago

Company No

16950190

LTD Company

Age

N/A Years

Incorporated 8 January 2026

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to N/A

Next Due

Due by 8 October 2027
Period: 8 January 2026 - 31 January 2027

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

72a Hampton Road Ilford, IG1 1PT,

Previous Addresses

119 Northumberland Street Newcastle NE1 7AG England
From: 5 March 2026To: 27 March 2026
Office 681 85 Dunstall Hill Wolverhampton WV6 0SR United Kingdom
From: 8 January 2026To: 5 March 2026
Timeline

11 key events • 2026 - 2026

Funding Officers Ownership
Company Founded
Jan 26
New Owner
Mar 26
Director Joined
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHARMA, Anuj Kumar

Active
Hampton Road, IlfordIG1 1PT
Born September 1975
Director
Appointed 27 Mar 2026

SHARMA, Monika

Active
Hampton Road, IlfordIG1 1PT
Born September 1978
Director
Appointed 27 Mar 2026

GHAFFAR, Abdul

Resigned
Kundian Shakrian Post Office Chikar District, Jehlum Valley13180
Born February 2004
Director
Appointed 08 Jan 2026
Resigned 27 Mar 2026

HALL, Martin John

Resigned
119 Northumberland St, NewcastleNE1 7AG
Born December 1963
Director
Appointed 02 Mar 2026
Resigned 27 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Anuj Kumar Sharma

Active
Hampton Road, IlfordIG1 1PT
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2026

Mr Martin John Hall

Ceased
119 Northumberland St, NewcastleNE1 7AG
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 02 Mar 2026
Ceased 27 Mar 2026

Abdul Ghaffar

Ceased
Kundian Shakrian Post Office Chikar District, Jehlum Valley13180
Born February 2004

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2026
Ceased 27 Mar 2026
Fundings
Financials
Latest Activities

Filing History

15

Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Incorporation Company
8 January 2026
NEWINCIncorporation