UKBizDB.co.uk

AMOUD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amoud Ltd. The company was founded 5 years ago and was given the registration number 11426379. The firm's registered office is in LONDON. You can find them at Unit 23 Oliver Business Park, Oliver Road, London, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:AMOUD LTD
Company Number:11426379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Unit 23 Oliver Business Park, Oliver Road, London, England, NW10 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Wallace Close, Uxbridge, England, UB10 0SB

Director01 February 2022Active
Unit 23 Oliver Business Park, Oliver Road, London, England, NW10 7JB

Director01 May 2020Active
Unit 23 Oliver Business Park, Oliver Road, London, England, NW10 7JB

Director01 December 2019Active
280, Uxbridge Road, London, England, W12 7JA

Director01 September 2021Active
24, Bispham Road, London, England, NW10 7HB

Director04 November 2021Active
Unit 9d Osram Road, East Lane Business Park, London, England, HA9 7RE

Director21 June 2018Active

People with Significant Control

Mr Firas Baroudi
Notified on:01 February 2022
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:2, Wallace Close, Uxbridge, England, UB10 0SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anas Qamar
Notified on:04 November 2021
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:280, Uxbridge Road, London, England, W12 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fadi Al Chairi
Notified on:01 September 2021
Status:Active
Date of birth:September 1977
Nationality:Syrian
Country of residence:England
Address:280, Uxbridge Road, London, England, W12 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mhd Rafik Al Bitar
Notified on:01 May 2020
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:Unit 23 Oliver Business Park, Oliver Road, London, England, NW10 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anas Qamar
Notified on:21 June 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Unit 9d Osram Road, East Lane Business Park, London, England, HA9 7RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Address

Change registered office address company with date old address new address.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-25Address

Change registered office address company with date old address new address.

Download
2022-07-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-02Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.