Company NameSuleman Associates Ltd
DirectorMohammed Urfan Suleman
Company StatusActive - Proposal to Strike off
Company Number06787777
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mohammed Urfan Suleman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ivegate Ivegate
Yeadon
Leeds
LS19 7RE
Secretary NameMrs Nehla Suleman
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address107 Carlow Street
Middlesbrough
Cleveland
TS1 4SA
Secretary NameMrs Nehla Suleman
StatusResigned
Appointed14 May 2015(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 June 2019)
RoleCompany Director
Correspondence Address107 Carlow Street
Middlesbrough
Tees Valley
TS1 4SA
Director NameMrs Nehla Suleman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 46-48 Cardiff Road
Llandaff
Cardiff
South Glamorgan
CF5 2DT
Wales

Location

Registered Address5 Ivegate Ivegate
Yeadon
Leeds
LS19 7RE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1Mohammed Urfan Suleman
60.00%
Ordinary
40 at £1Nehla Suleman
40.00%
Ordinary

Financials

Year2014
Net Worth£4,991
Cash£713
Current Liabilities£26,132

Accounts

Latest Accounts30 January 2019 (5 years, 3 months ago)
Next Accounts Due30 January 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return25 June 2022 (1 year, 10 months ago)
Next Return Due9 July 2023 (overdue)

Filing History

25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
12 May 2020Withdraw the company strike off application (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
1 April 2020Application to strike the company off the register (1 page)
28 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 30 January 2019 (2 pages)
13 June 2019Director's details changed for Mr Urfan Mohammed Suleman on 1 January 2019 (2 pages)
3 June 2019Termination of appointment of Nehla Suleman as a director on 1 June 2019 (1 page)
3 June 2019Termination of appointment of Nehla Suleman as a secretary on 1 June 2019 (1 page)
3 June 2019Cessation of Nehla Suleman as a person with significant control on 1 January 2018 (1 page)
1 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 January 2018 (2 pages)
30 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
13 April 2018Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT to 5 Ivegate Ivegate Yeadon Leeds LS19 7RE on 13 April 2018 (1 page)
13 April 2018Change of details for Mr Mohammed Urfan Suleman as a person with significant control on 13 April 2018 (2 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
3 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 September 2016Second filing for the appointment of Nehla Suleman as a director (4 pages)
1 September 2016Second filing for the appointment of Nehla Suleman as a director (4 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
23 December 2015Appointment of Mrs Nehla Suleman as a director on 21 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2016.
(3 pages)
23 December 2015Appointment of Mrs Nehla Suleman as a director on 21 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/09/2016.
(3 pages)
23 December 2015Appointment of Mrs Nehla Suleman as a director on 21 December 2015 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 May 2015Appointment of Mrs Nehla Suleman as a secretary on 14 May 2015 (2 pages)
14 May 2015Appointment of Mrs Nehla Suleman as a secretary on 14 May 2015 (2 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Director's details changed for Mr Urfan Mohammed Suleman on 30 November 2013 (2 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Director's details changed for Mr Urfan Mohammed Suleman on 30 November 2013 (2 pages)
23 October 2013Registered office address changed from the Old Probate Registry 49 Cardiff Road Llandaff Cardiff CF5 2DQ United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from the Old Probate Registry 49 Cardiff Road Llandaff Cardiff CF5 2DQ United Kingdom on 23 October 2013 (1 page)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 February 2012Annual return made up to 12 January 2012 (3 pages)
13 February 2012Annual return made up to 12 January 2012 (3 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 December 2011Director's details changed (2 pages)
1 December 2011Director's details changed (2 pages)
30 November 2011Registered office address changed from 186 Linthorpe Road Middlesbrough TS1 3RF United Kingdom on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 186 Linthorpe Road Middlesbrough TS1 3RF United Kingdom on 30 November 2011 (1 page)
27 April 2011Annual return made up to 12 January 2011 (4 pages)
27 April 2011Annual return made up to 12 January 2011 (4 pages)
30 March 2011Termination of appointment of Nehla Suleman as a secretary (1 page)
30 March 2011Termination of appointment of Nehla Suleman as a secretary (1 page)
30 March 2011Registered office address changed from 107 Carlow Street Middlesbrough TS1 4SA on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 107 Carlow Street Middlesbrough TS1 4SA on 30 March 2011 (1 page)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
12 January 2009Incorporation (16 pages)
12 January 2009Incorporation (16 pages)