Company NameOfconuk Limited
DirectorMuhammad Naeem
Company StatusActive
Company Number09122791
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhammad Naeem
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(8 years after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressFirst Floor, 18-20 Grosvenor Street
Manchester
M1 7JJ
Director NameMr Muhammad Naeem
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressTop Flat 146-B Grenville Street
Stockport. Sk3 9et
Director NameMr Zahid Nazir
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 2021(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 July 2022)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address1 Irvin Street
Manchester
M40 1EN

Location

Registered AddressFirst Floor, 18-20
Grosvenor Street
Manchester
M1 7JJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

1 at £1Muhammad Naeem
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

15 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
14 July 2023Registered office address changed from Unit 4a, Ground Floor 37-49 Devonshire Street North Universal Building Manchester M12 6JR England to First Floor, 18-20 Grosvenor Street Manchester M1 7JJ on 14 July 2023 (1 page)
19 May 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
21 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
21 July 2022Register inspection address has been changed to Unit 4a, Universale Building 37-49, Devonshire Street North Manchester M12 6JR (1 page)
21 July 2022Registered office address changed from 1 Irvin Street Manchester M40 1EN England to Unit 4a, Ground Floor 37-49 Devonshire Street North Universal Building Manchester M12 6JR on 21 July 2022 (1 page)
21 July 2022Cessation of Zahid Nazir as a person with significant control on 20 July 2022 (1 page)
20 July 2022Notification of Muhammad Naeem as a person with significant control on 20 July 2022 (2 pages)
20 July 2022Termination of appointment of Zahid Nazir as a director on 20 July 2022 (1 page)
20 July 2022Appointment of Mr Muhammad Naeem as a director on 20 July 2022 (2 pages)
12 February 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
4 July 2021Termination of appointment of Muhammad Naeem as a director on 1 July 2021 (1 page)
4 July 2021Registered office address changed from 146 a Grenville Street Stockport SK3 9ET England to 1 Irvin Street Manchester M40 1EN on 4 July 2021 (1 page)
4 July 2021Appointment of Mr Zahid Nazir as a director on 1 July 2021 (2 pages)
4 July 2021Cessation of Muhammad Naeem as a person with significant control on 1 July 2021 (1 page)
4 July 2021Notification of Zahid Nazir as a person with significant control on 1 July 2021 (2 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
15 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
11 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
16 July 2019Registered office address changed from 329-a Dickenson Road Manchester M13 0NR to 146 a Grenville Street Stockport SK3 9ET on 16 July 2019 (1 page)
16 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
15 November 2018Director's details changed for Mr Muhammad Naeem on 1 September 2018 (2 pages)
6 November 2018Change of details for Mr Muhammad Naeem as a person with significant control on 1 September 2018 (2 pages)
11 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
12 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
25 January 2018Registered office address changed from City View House 5 Union Street Ardwick Manchester M12 4JD England to 329-a Dickenson Road Manchester M13 0NR on 25 January 2018 (2 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
19 April 2017Director's details changed for Mr Muhammad Naeem on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Muhammad Naeem on 19 April 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 October 2015Registered office address changed from 5 City View House Union Street Manchester M12 4JD England to City View House 5 Union Street Ardwick Manchester M12 4JD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 5 City View House Union Street Manchester M12 4JD England to City View House 5 Union Street Ardwick Manchester M12 4JD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 5 City View House Union Street Manchester M12 4JD England to City View House 5 Union Street Ardwick Manchester M12 4JD on 8 October 2015 (1 page)
11 September 2015Registered office address changed from 42 Letchworth Street Manchester M147PE to 5 City View House Union Street Manchester M12 4JD on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 42 Letchworth Street Manchester M147PE to 5 City View House Union Street Manchester M12 4JD on 11 September 2015 (1 page)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(24 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 1
(24 pages)