Safanah Uk Ltd LEICESTER


Safanah Uk started in year 2014 as Private Limited Company with registration number 09088539. The Safanah Uk company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at 109 Coleman Road. Postal code: LE5 4LE.

The firm has 2 directors, namely Rosemin Y., Ashraf S.. Of them, Ashraf S. has been with the company the longest, being appointed on 16 June 2014 and Rosemin Y. has been with the company for the least time - from 30 April 2018. As of 1 June 2024, there were 2 ex directors - Saberabanu Y., Anvar Y. and others listed below. There were no ex secretaries.

Safanah Uk Ltd Address / Contact

Office Address 109 Coleman Road
Town Leicester
Post code LE5 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09088539
Date of Incorporation Mon, 16th Jun 2014
Industry Leasing of intellectual property and similar products, except copyright works
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Rosemin Y.

Position: Director

Appointed: 30 April 2018

Ashraf S.

Position: Director

Appointed: 16 June 2014

Saberabanu Y.

Position: Director

Appointed: 30 April 2018

Resigned: 16 February 2022

Anvar Y.

Position: Director

Appointed: 16 June 2014

Resigned: 16 February 2022

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As we established, there is Aa Holdings Leicester Limited from Leicester, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ashraf S. This PSC . Then there is Saberabanu Y., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC .

Aa Holdings Leicester Limited

109 Coleman Road, Leicester, LE5 4LE, England

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12509535
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashraf S.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: right to appoint and remove directors

Saberabanu Y.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: right to appoint and remove directors

Anvar Y.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: right to appoint and remove directors

Rosemin Y.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth60 728125 887      
Balance Sheet
Cash Bank In Hand63 48763 872      
Cash Bank On Hand 63 87219 02586 936117 513152 357132 786214 581
Current Assets169 540282 289227 134263 825347 025401 672355 772432 390
Debtors106 053218 417208 109176 889229 512249 315222 986217 809
Other Debtors 189 167173 379157 469186 652168 320162 986154 109
Property Plant Equipment  3 5892 6921 795898  
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve60 628125 787      
Shareholder Funds60 728125 887      
Other
Advances Credits Directors61 56994 717     100 274
Amount Specific Advance Or Credit Directors61 56994 71767 57474 65083 90690 41991 318100 274
Amount Specific Advance Or Credit Made In Period Directors   7 076   7 000
Amount Specific Advance Or Credit Repaid In Period Directors 33 14827 143 9 2566 51389915 956
Accumulated Depreciation Impairment Property Plant Equipment  8971 7942 6913 5884 486 
Creditors 156 40292 00494 808106 720131 872123 246135 062
Creditors Due Within One Year108 812156 402      
Increase From Depreciation Charge For Year Property Plant Equipment  897897897897898 
Net Current Assets Liabilities60 728125 887135 130169 017240 305269 800232 526297 328
Number Shares Allotted100100      
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 112 71769 57476 65086 11492 61994 225111 207
Other Taxation Social Security Payable 43 41018 41015 85018 94034 07920 55919 317
Par Value Share11111111
Property Plant Equipment Gross Cost  4 4864 4864 4864 4864 486 
Share Capital Allotted Called Up Paid100100      
Total Additions Including From Business Combinations Property Plant Equipment  4 486     
Total Assets Less Current Liabilities60 728125 887138 719171 709242 100270 698232 526297 328
Trade Creditors Trade Payables 2754 0202 3081 6665 1748 4624 538
Trade Debtors Trade Receivables 29 25034 73019 42042 86080 99560 00063 700
Advances Credits Made In Period Directors61 569       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 25th June 2023
filed on: 5th, July 2023
Free Download (3 pages)

Company search

Advertisements