Company NameMulti Sourcing Trading (UK) Ltd
Company StatusActive
Company Number10920410
CategoryPrivate Limited Company
Incorporation Date17 August 2017(6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Aliya Sohail Suleman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityPakistani
StatusCurrent
Appointed17 August 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NameMrs Aliya Sohail Suleman
StatusCurrent
Appointed17 August 2017(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Ahmed Suleman
Date of BirthJune 1999 (Born 24 years ago)
NationalityPakistani
StatusCurrent
Appointed23 August 2019(2 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Usman Suleman
Date of BirthNovember 1993 (Born 30 years ago)
NationalityPakistani
StatusCurrent
Appointed30 August 2020(3 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMiss Emann Sohail Suleman
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityPakistani
StatusCurrent
Appointed25 June 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMiss Amna Sohail Suleman
Date of BirthOctober 2002 (Born 21 years ago)
NationalityPakistani
StatusCurrent
Appointed26 June 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Muhammad Suleyman
Date of BirthOctober 1991 (Born 32 years ago)
NationalityPakistani
StatusResigned
Appointed16 September 2019(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 January 2022)
RoleDiretor
Country of ResidenceUnited Arab Emirates
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered Address302 Carter Knowle Road
Sheffield
S11 9GA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

31 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
8 August 2023Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 302 Carter Knowle Road Sheffield S11 9GA on 8 August 2023 (1 page)
31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
1 March 2023Appointment of Mr Zahid Ahmad as a director on 1 March 2023 (2 pages)
29 August 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 20-22 Wenlock Road London N1 7GU on 29 August 2022 (1 page)
29 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 31 August 2021 (8 pages)
4 January 2022Termination of appointment of Muhammad Suleyman as a director on 4 January 2022 (1 page)
26 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
28 June 2021Appointment of Miss Amna Sohail Suleman as a director on 26 June 2021 (2 pages)
28 June 2021Appointment of Miss Emann Sohail Suleman as a director on 25 June 2021 (2 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
13 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
30 August 2020Appointment of Mr Usman Suleman as a director on 30 August 2020 (2 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
16 September 2019Appointment of Mr Muhammad Suleyman as a director on 16 September 2019 (2 pages)
16 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
16 September 2019Cessation of Sohail Suleman as a person with significant control on 16 September 2019 (1 page)
23 August 2019Appointment of Mr Ahmed Suleman as a director on 23 August 2019 (2 pages)
19 July 2019Registered office address changed from 9 Empire Road Sheffield S7 1GJ England to Kemp House 160 City Road London EC1V 2NX on 19 July 2019 (1 page)
23 May 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Empire Road Sheffield S7 1GJ on 23 May 2019 (1 page)
15 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
13 September 2018Notification of Aliya Sohail Suleman as a person with significant control on 17 August 2017 (2 pages)
13 September 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
2 August 2018Registered office address changed from 234 Darnall Road Sheffield S9 5AN to 20-22 Wenlock Road London N1 7GU on 2 August 2018 (1 page)
19 February 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 234 Darnall Road Sheffield S9 5AN on 19 February 2018 (2 pages)
17 August 2017Director's details changed for Mr Sohail Suleman on 17 August 2017 (2 pages)
17 August 2017Secretary's details changed for Mr Sohail Suleman on 17 August 2017 (1 page)
17 August 2017Incorporation
Statement of capital on 2017-08-17
  • GBP 100
(31 pages)
17 August 2017Secretary's details changed for Mr Sohail Suleman on 17 August 2017 (1 page)
17 August 2017Director's details changed for Mr Sohail Suleman on 17 August 2017 (2 pages)
17 August 2017Incorporation
Statement of capital on 2017-08-17
  • GBP 100
(31 pages)