Amizah Group Ltd LONDON


Amizah Group Ltd is a private limited company located at 6 Brayford Square, London E1 0SG. Its net worth is estimated to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-04-03, this 5-year-old company is run by 1 director.
Director Kamran S., appointed on 01 November 2023.
The company is classified as "non-specialised wholesale trade" (Standard Industrial Classification code: 46900), "wholesale of textiles" (Standard Industrial Classification: 46410). According to official data there was a name change on 2021-10-27 and their previous name was Sk Stradey Holdings Limited.
The latest confirmation statement was filed on 2023-06-07 and the due date for the following filing is 2024-06-21. Likewise, the annual accounts were filed on 30 April 2023 and the next filing is due on 31 January 2025.

Amizah Group Ltd Address / Contact

Office Address 6 Brayford Square
Town London
Post code E1 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11924875
Date of Incorporation Wed, 3rd Apr 2019
Industry Non-specialised wholesale trade
Industry Wholesale of textiles
End of financial Year 30th April
Company age 5 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Kamran S.

Position: Director

Appointed: 01 November 2023

Ben R.

Position: Director

Appointed: 01 March 2023

Resigned: 01 March 2023

Kevin W.

Position: Director

Appointed: 01 January 2023

Resigned: 01 March 2023

Florinel R.

Position: Director

Appointed: 01 January 2020

Resigned: 04 January 2023

Wajid K.

Position: Director

Appointed: 03 April 2019

Resigned: 01 January 2020

People with significant control

The list of persons with significant control who own or control the company consists of 8 names. As we discovered, there is Kamran S. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Ellie M. This PSC owns 75,01-100% shares. The third one is Ben R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Kamran S.

Notified on 1 November 2023
Nature of control: 75,01-100% shares

Ellie M.

Notified on 1 March 2023
Ceased on 1 December 2023
Nature of control: 75,01-100% shares

Ben R.

Notified on 1 March 2023
Ceased on 1 March 2023
Nature of control: 75,01-100% shares

Kevin W.

Notified on 3 January 2023
Ceased on 1 March 2023
Nature of control: 75,01-100% shares

Florinel R.

Notified on 1 January 2020
Ceased on 2 January 2023
Nature of control: 75,01-100% shares

Parikshitsinh Z.

Notified on 1 November 2021
Ceased on 13 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Wajid K.

Notified on 1 November 2021
Ceased on 13 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sk Hotels Limited

16 Juniper Close, Reigate, RH2 7NQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 3 April 2019
Ceased on 1 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Sk Stradey Holdings October 27, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1136 96852 114
Current Assets 398 986486 743532 563
Debtors 386 539449 775321 486
Other Debtors -1-1-1
Property Plant Equipment   4 300 000
Total Inventories   158 963
Other
Additions Other Than Through Business Combinations Property Plant Equipment   4 300 000
Average Number Employees During Period 1-5-6
Bank Borrowings Overdrafts   3 856 325
Creditors 398 474485 8744 878 873
Net Current Assets Liabilities 512869-4 346 310
Property Plant Equipment Gross Cost   4 300 000
Trade Creditors Trade Payables 398 474485 8741 022 548
Trade Debtors Trade Receivables 386 540449 776321 487
Nominal Value Shares Issued Specific Share Issue0   
Number Shares Issued Fully Paid3030  
Par Value Share00  
Total Assets Less Current Liabilities11  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 24th January 2024
filed on: 24th, January 2024
Free Download (4 pages)

Company search