ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ML Foundation Cic

ML Foundation Cic is an active company incorporated on 10 November 2021 with the registered office located in Birmingham, West Midlands. ML Foundation Cic was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13734052
Private limited company
Community Interest Company (CIC)
Age
3 years
Incorporated 10 November 2021
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (6 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Due by 30 November 2025 (2 months remaining)
Contact
Address
156 Hockley Hill
Birmingham
B18 5AN
England
Address changed on 26 Feb 2025 (6 months ago)
Previous address was , Unit 4 Sovereign Court Graham Street, Birmingham, B1 3JR, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Managing Director • Pakistani • Lives in England • Born in Sep 1989
PSC • Director • British • Lives in England • Born in Apr 1979 • Managing Director
Director • General Manager • British • Lives in England • Born in Feb 2003
Director • British • Lives in England • Born in Mar 1997
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Saif Social And Health Care Homes Ltd
Saira Butt and Aabish Noor Saeed are mutual people.
Active
Saia Housing Ltd
Saira Butt is a mutual person.
Active
Saif UK Development Ltd
Saira Butt is a mutual person.
Active
The Living Group (TLG) Ltd
Saira Butt is a mutual person.
Active
Saif Health & Social Care Homes Limited
Aabish Noor Saeed is a mutual person.
Active
Allium Housing Cic
Nathan James Smith is a mutual person.
Active
Data Base Development Ltd
Saira Butt is a mutual person.
Active
New Greenwich Yield Investing Limited
Nathan James Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£147.53K
Increased by £127.42K (+634%)
Turnover
£2.36M
Increased by £2.14M (+957%)
Employees
10
Same as previous period
Total Assets
£251.27K
Increased by £231.15K (+1149%)
Total Liabilities
-£191.12K
Increased by £191.12K (%)
Net Assets
£60.14K
Increased by £40.03K (+199%)
Debt Ratio (%)
76%
Increased by 76.06% (%)
Latest Activity
Aabish Noor Saeed Resigned
2 Months Ago on 5 Jul 2025
Mrs Saira Butt Appointed
2 Months Ago on 20 Jun 2025
Faizan Ali Khan Resigned
2 Months Ago on 17 Jun 2025
Faizan Ali Khan Resigned
4 Months Ago on 10 Apr 2025
Miss Aabish Noor Saeed Appointed
4 Months Ago on 10 Apr 2025
Mr Faizan Ali Khan Appointed
6 Months Ago on 10 Mar 2025
Saira Butt Resigned
6 Months Ago on 6 Mar 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Registered Address Changed
6 Months Ago on 26 Feb 2025
Registered Address Changed
8 Months Ago on 21 Dec 2024
Name changed from Secured Foundation Cic
11 Months Ago on 10 Oct 2024
Get Credit Report
Discover ML Foundation Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Aabish Noor Saeed as a director on 5 July 2025
Submitted on 7 Jul 2025
Termination of appointment of Faizan Ali Khan as a secretary on 17 June 2025
Submitted on 1 Jul 2025
Appointment of Mrs Saira Butt as a director on 20 June 2025
Submitted on 25 Jun 2025
Appointment of Miss Aabish Noor Saeed as a director on 10 April 2025
Submitted on 17 Apr 2025
Termination of appointment of Faizan Ali Khan as a director on 10 April 2025
Submitted on 17 Apr 2025
Termination of appointment of Saira Butt as a director on 6 March 2025
Submitted on 19 Mar 2025
Appointment of Mr Faizan Ali Khan as a director on 10 March 2025
Submitted on 13 Mar 2025
Certificate of change of name
Submitted on 27 Feb 2025
Registered office address changed from , Unit 4 Sovereign Court Graham Street, Birmingham, B1 3JR, England to 156 Hockley Hill Birmingham B18 5AN on 26 February 2025
Submitted on 26 Feb 2025
Confirmation statement made on 9 February 2025 with updates
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year