Company NameSourse Limited
DirectorAsim Ishfaq
Company StatusActive
Company Number07516260
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 3 months ago)
Previous NameDeeja Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Asim Ishfaq
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1101 City Link
Hessel Street
Salford
M50 1DH
Director NameMrs Riffat Javeid Bhatti
Date of BirthApril 1971 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address154 Butterstile Lane
Prestwich
Manchester
M25 9TJ
Director NameMr Rashid Amin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2016(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 Kingsway
Manchester
M19 2WB

Location

Registered AddressUnit G, 17-23 Broughton Lane
Manchester
M8 9TY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Riffat Javeid Bhatti
100.00%
Ordinary

Financials

Year2014
Net Worth£2,603
Cash£47,654
Current Liabilities£73,197

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Filing History

13 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
4 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
29 January 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
15 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
23 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
25 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
6 March 2019Registered office address changed from Suite 15, First Floor 2 Devonshire Street North Manchester M12 6JH England to Unit G, 17-23 Broughton Lane Manchester M8 9TY on 6 March 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with updates (3 pages)
24 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
17 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
(3 pages)
15 November 2017Director's details changed for Mr Amin Ishfaq on 1 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Amin Ishfaq on 1 November 2017 (2 pages)
13 November 2017Notification of Asim Ishfaq as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Termination of appointment of Rashid Amin as a director on 1 November 2017 (1 page)
13 November 2017Cessation of Rashid Amin as a person with significant control on 13 November 2017 (1 page)
13 November 2017Cessation of Rashid Amin as a person with significant control on 13 November 2017 (1 page)
13 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
13 November 2017Appointment of Mr Amin Ishfaq as a director on 1 November 2017 (2 pages)
13 November 2017Notification of Asim Ishfaq as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
13 November 2017Termination of appointment of Rashid Amin as a director on 1 November 2017 (1 page)
13 November 2017Appointment of Mr Amin Ishfaq as a director on 1 November 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Termination of appointment of Riffat Javeid Bhatti as a director on 1 November 2016 (1 page)
14 November 2016Registered office address changed from 362 Derby Street Bolton BL3 6LS England to Suite 15, First Floor 2 Devonshire Street North Manchester M12 6JH on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Riffat Javeid Bhatti as a director on 1 November 2016 (1 page)
14 November 2016Registered office address changed from 362 Derby Street Bolton BL3 6LS England to Suite 15, First Floor 2 Devonshire Street North Manchester M12 6JH on 14 November 2016 (1 page)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 April 2016Appointment of Mr Rashid Amin as a director on 1 April 2016 (2 pages)
8 April 2016Appointment of Mr Rashid Amin as a director on 1 April 2016 (2 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
6 February 2016Registered office address changed from 362 Derby Street 362 Derby Street Bolton BL3 6LS England to 362 Derby Street Bolton BL3 6LS on 6 February 2016 (1 page)
6 February 2016Registered office address changed from Cariocca(East Manchester ) Business Park 2 Sawley Road Manchester M40 8BB to 362 Derby Street Bolton BL3 6LS on 6 February 2016 (1 page)
6 February 2016Registered office address changed from Cariocca(East Manchester ) Business Park 2 Sawley Road Manchester M40 8BB to 362 Derby Street Bolton BL3 6LS on 6 February 2016 (1 page)
6 February 2016Registered office address changed from 362 Derby Street 362 Derby Street Bolton BL3 6LS England to 362 Derby Street Bolton BL3 6LS on 6 February 2016 (1 page)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Director's details changed for Mrs Riffat Javeid Bhatti on 1 March 2015 (2 pages)
5 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Director's details changed for Mrs Riffat Javeid Bhatti on 1 March 2015 (2 pages)
5 March 2015Director's details changed for Mrs Riffat Javeid Bhatti on 1 March 2015 (2 pages)
17 February 2015Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH England to Cariocca(East Manchester ) Business Park 2 Sawley Road Manchester M40 8BB on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH England to Cariocca(East Manchester ) Business Park 2 Sawley Road Manchester M40 8BB on 17 February 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Registered office address changed from Suite 5, First Floor 2 Universal Square Devonshire Street North Manchester M12 6JH England to Universal Square Devonshire Street North Manchester M12 6JH on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Suite 5, First Floor 2 Universal Square Devonshire Street North Manchester M12 6JH England to Universal Square Devonshire Street North Manchester M12 6JH on 24 October 2014 (1 page)
16 September 2014Registered office address changed from 265 Mauldeth Road Manchester Lancashire M19 1GF to Suite 5, First Floor 2 Universal Square Devonshire Street North Manchester M12 6JH on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 265 Mauldeth Road Manchester Lancashire M19 1GF to Suite 5, First Floor 2 Universal Square Devonshire Street North Manchester M12 6JH on 16 September 2014 (1 page)
23 May 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
23 May 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2011Incorporation (22 pages)
3 February 2011Incorporation (22 pages)