Company NameWahid Ahmed & Co Ltd
DirectorsWahiduzzaman Ahmed and Mir Siddiqur Rahman
Company StatusActive
Company Number04620392
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Wahiduzzaman Ahmed
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(6 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 5 (3rd Floor) 101 Commercial Road
London
E1 1RD
Director NameMr Mir Siddiqur Rahman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Myrdle Street
Hall 3 The Whitechapel Centre
London
E1 1HQ
Secretary NameMr Edward Yeboah
NationalityBritish
StatusResigned
Appointed24 June 2003(6 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 02 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address145 Fitzstephen Road
Dagenham
London
RM8 2YB
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone020 73751512
Telephone regionLondon

Location

Registered Address85 Myrdle Street
Hall 3 The Whitechapel Centre
London
E1 1HQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

51 at £0.01Wahiduzzaman Ahmed
51.00%
Ordinary
49 at £0.01Nasira Ahmed
49.00%
Ordinary

Financials

Year2014
Net Worth-£28,144
Cash£37,307
Current Liabilities£69,733

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

12 January 2023Registered office address changed from Room 5 (3rd Floor) 101 Commercial Road London E1 1rd United Kingdom to 85 Myrdle Street Hall 3 the Whitechapel Centre London E1 1HQ on 12 January 2023 (1 page)
30 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
5 October 2022Appointment of Mr Mir Siddiqur Rahman as a director on 1 October 2022 (2 pages)
5 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
24 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
7 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 November 2019Registered office address changed from Room 5 3rd Floor 101 Commercial Road London E1 1rd England to Room 5 (3rd Floor) 101 Commercial Road London E1 1rd on 21 November 2019 (1 page)
21 November 2019Change of details for Mr Wahiduzzaman Ahmed as a person with significant control on 21 November 2019 (2 pages)
21 November 2019Director's details changed for Mr Wahiduzzaman Ahmed on 21 November 2019 (2 pages)
26 March 2019Registered office address changed from 101 Commercial Road London E1 1rd England to Room 5 3rd Floor 101 Commercial Road London E1 1rd on 26 March 2019 (1 page)
26 March 2019Registered office address changed from First Floor 67 Brick Lane London E1 6QL to 101 Commercial Road London E1 1rd on 26 March 2019 (1 page)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(3 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 April 2013Termination of appointment of Edward Yeboah as a secretary (2 pages)
16 April 2013Termination of appointment of Edward Yeboah as a secretary (2 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Wahiduzzaman Ahmed on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Wahiduzzaman Ahmed on 18 December 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 December 2008Return made up to 18/12/08; full list of members (3 pages)
18 December 2008Return made up to 18/12/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 January 2008Return made up to 18/12/07; full list of members (6 pages)
3 January 2008Return made up to 18/12/07; full list of members (6 pages)
31 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
31 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
7 January 2007Return made up to 18/12/06; full list of members (6 pages)
7 January 2007Return made up to 18/12/06; full list of members (6 pages)
17 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
17 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 January 2006Return made up to 18/12/05; full list of members (6 pages)
5 January 2006Return made up to 18/12/05; full list of members (6 pages)
15 July 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
15 July 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
7 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
21 October 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
3 June 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
3 June 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
14 December 2003Return made up to 18/12/03; full list of members (6 pages)
14 December 2003Return made up to 18/12/03; full list of members (6 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 152-160 city road london EC1V 2NX (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 152-160 city road london EC1V 2NX (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
18 December 2002Incorporation (9 pages)
18 December 2002Incorporation (9 pages)