Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHARIA TRADE SOLUTIONS LIMITED
Company Information for

SHARIA TRADE SOLUTIONS LIMITED

4385, 07850594: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH,
Company Registration Number
07850594
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sharia Trade Solutions Ltd
SHARIA TRADE SOLUTIONS LIMITED was founded on 2011-11-17 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Sharia Trade Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHARIA TRADE SOLUTIONS LIMITED
 
Legal Registered Office
4385
07850594: COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Other companies in EX36
 
Filing Information
Company Number 07850594
Company ID Number 07850594
Date formed 2011-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-10-31
Account next due 31/07/2021
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB132603647  
Last Datalog update: 2022-02-16 08:41:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARIA TRADE SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHARIA TRADE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ELENA KOLESNIKOVA
Company Secretary 2014-10-17
BRANDON JAMES DAVIES
Director 2015-01-26
ALAN WILLIAM MORGAN
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVISONS
Company Secretary 2011-11-17 2014-10-17
PATRICK JOHN PIERRE JOHNSTON
Director 2011-11-17 2014-10-17
ALAN WILLIAM KAY
Director 2012-09-24 2014-03-04
DAVID JOHN STONE
Director 2011-11-17 2013-02-27
ALAN WILLIAM KAY
Director 2011-11-17 2012-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRANDON JAMES DAVIES LINTEL FINANCIAL SERVICES LTD Director 2018-02-26 CURRENT 2014-05-01 Active
BRANDON JAMES DAVIES OBILLEX LIMITED Director 2015-12-14 CURRENT 2011-10-04 Liquidation
BRANDON JAMES DAVIES LONDON TRADING PROGRAMME LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
BRANDON JAMES DAVIES DRISK IP LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
BRANDON JAMES DAVIES DRISK.BIZ LIMITED Director 2009-02-13 CURRENT 2009-02-10 Active - Proposal to Strike off
ALAN WILLIAM MORGAN BYHIRAS GROUP LIMITED Director 2016-02-16 CURRENT 2011-09-08 Active
ALAN WILLIAM MORGAN PRODIGY INVESTMENTS LIMITED Director 2014-12-24 CURRENT 2014-11-13 Active
ALAN WILLIAM MORGAN APPRECIE LIMITED Director 2014-07-10 CURRENT 2012-02-03 Dissolved 2017-11-16
ALAN WILLIAM MORGAN YOUR MARKETPLACE LTD Director 2013-11-13 CURRENT 2013-11-13 Active - Proposal to Strike off
ALAN WILLIAM MORGAN OBILLEX LIMITED Director 2013-08-20 CURRENT 2011-10-04 Liquidation
ALAN WILLIAM MORGAN RIVERSIDE TRUST Director 2013-05-21 CURRENT 1983-02-10 In Administration
ALAN WILLIAM MORGAN SMALL WORLD FINANCIAL SERVICES GROUP LIMITED Director 2012-06-11 CURRENT 2005-03-29 Active
ALAN WILLIAM MORGAN FUNDING OPTIONS LIMITED Director 2012-04-25 CURRENT 2011-08-12 Active
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS SERVICES LIMITED Director 2011-05-27 CURRENT 2011-03-09 Liquidation
ALAN WILLIAM MORGAN LIMITED LIFE ASSETS MASTER LIMITED Director 2011-05-27 CURRENT 2011-03-08 Liquidation
ALAN WILLIAM MORGAN CAGERA INVESTORS LIMITED Director 2011-02-24 CURRENT 2010-10-28 Active
ALAN WILLIAM MORGAN MMC GP LIMITED Director 2010-11-26 CURRENT 2008-04-21 Active - Proposal to Strike off
ALAN WILLIAM MORGAN CLIFTON COLLEGE DEVELOPMENT TRUST Director 2010-11-16 CURRENT 2010-11-16 Active
ALAN WILLIAM MORGAN MMC GP (SCOTLAND) LIMITED Director 2010-10-26 CURRENT 2008-04-17 Active - Proposal to Strike off
ALAN WILLIAM MORGAN MMC VENTURES LIMITED Director 2008-04-14 CURRENT 2000-03-13 Active
ALAN WILLIAM MORGAN CITY OF LONDON SINFONIA LIMITED Director 2007-03-01 CURRENT 1983-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-22Final Gazette dissolved via compulsory strike-off
2021-11-17RP05Companies House applied as default registered office address PO Box 4385, 07850594: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-17
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON JAMES DAVIES
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-10AD02Register inspection address changed from 22 Adam & Eve Mews London W8 6UJ England to 1580 Parkway Whiteley Fareham PO15 7AG
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM MORGAN
2021-05-12TM02Termination of appointment of Elena Kolesnikova on 2021-05-12
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2021-05-10AD02Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to 22 Adam & Eve Mews London W8 6UJ
2020-12-18SH0108/12/20 STATEMENT OF CAPITAL GBP 100
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MS ELENA KOLESNIKOVA on 2020-01-31
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-07-02PSC02Notification of Obillex Limited as a person with significant control on 2018-06-29
2018-07-02PSC07CESSATION OF DAWN CAPITAL GP LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-01-26AD02Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
2017-09-06PSC02Notification of Dawn Capital Gp Llp as a person with significant control on 2016-04-06
2017-09-06PSC07CESSATION OF OBILLEX LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-03-21AD03Registers moved to registered inspection location of Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 99
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 99
2016-03-07AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM 22 Adam & Eve Mews 22 Adam & Eve Mews London W8 6UJ England
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 435 Ashley Road Parkstone Poole Dorset BH14 0AX
2016-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 99
2015-03-11AR0107/03/15 ANNUAL RETURN FULL LIST
2015-03-11AD02Register inspection address changed from 1 South Quay Victoria Quays Sheffield S2 5SY England to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY
2015-01-29AP01DIRECTOR APPOINTED MR BRANDON JAMES DAVIES
2015-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MS ELENA KOLESNIKOVA on 2015-01-15
2014-12-04AD03Registers moved to registered inspection location of 1 South Quay Victoria Quays Sheffield S2 5SY
2014-12-04AD02SAIL ADDRESS CHANGED FROM: 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD S2 5SY ENGLAND
2014-12-04AD02SAIL ADDRESS CREATED
2014-12-04AP01DIRECTOR APPOINTED MR ALAN WILLIAM MORGAN
2014-12-04AP03SECRETARY APPOINTED MS ELENA KOLESNIKOVA
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY DAVISONS
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHNSTON
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2014 FROM C/O DAVISONS LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH
2014-11-26AA01PREVSHO FROM 30/11/2014 TO 31/10/2014
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 99
2014-10-15AR0131/03/14 FULL LIST
2014-08-15AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-05AR0107/03/14 FULL LIST
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN PIERRE JOHNSTON / 05/06/2014
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KAY
2013-08-10AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-24AR0107/03/13 NO MEMBER LIST
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STONE
2012-09-25AP01DIRECTOR APPOINTED MR ALAN WILLIAM KAY
2012-03-07AR0107/03/12 FULL LIST
2012-03-07SH0124/02/12 STATEMENT OF CAPITAL GBP 99
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KAY
2011-11-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHARIA TRADE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHARIA TRADE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHARIA TRADE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2011-11-17 £ 2,593
Provisions For Liabilities Charges 2011-11-17 £ 3,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHARIA TRADE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-17 £ 99
Cash Bank In Hand 2011-11-17 £ 16,146
Current Assets 2011-11-17 £ 16,686
Debtors 2011-11-17 £ 540
Fixed Assets 2011-11-17 £ 0
Shareholder Funds 2011-11-17 £ 10,393
Stocks Inventory 2011-11-17 £ 0
Tangible Fixed Assets 2011-11-17 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHARIA TRADE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHARIA TRADE SOLUTIONS LIMITED
Trademarks
We have not found any records of SHARIA TRADE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARIA TRADE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SHARIA TRADE SOLUTIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SHARIA TRADE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARIA TRADE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHARIA TRADE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.