ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Download Holdings Ltd

Download Holdings Ltd is a dormant company incorporated on 10 November 2023 with the registered office located in Bradford, West Yorkshire. Download Holdings Ltd was registered 2 years 2 months ago.
Status
Dormant
Dormant since incorporation
Company No
15275957
Private limited company
Age
2 years 2 months
Incorporated 10 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (10 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 10 Nov30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (7 months remaining)
Contact
Address
15 Agar Terrace
Bradford
BD8 9QH
England
Address changed on 15 Sep 2025 (3 months ago)
Previous address was 138 Abercromby Avenue High Wycombe HP12 3BJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • Pakistani • Lives in England • Born in Jul 2003
Mr Noman Farooq Ashraf Mohammad
PSC • Pakistani • Lives in England • Born in Jul 2003
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marth Vapes Ltd
Noman Farooq Ashraf Mohammad is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period 30 Oct30 Nov 2024
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£4
Total Liabilities
£0
Net Assets
£4
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
3 Months Ago on 15 Sep 2025
Noman Farooq Ashraf Mohammad (PSC) Appointed
4 Months Ago on 1 Sep 2025
Mr Noman Farooq Ashraf Mohammad Appointed
4 Months Ago on 1 Sep 2025
Waqaar Riaz Resigned
4 Months Ago on 1 Sep 2025
Waqaar Riaz (PSC) Resigned
4 Months Ago on 1 Sep 2025
Confirmation Submitted
10 Months Ago on 25 Feb 2025
Registered Address Changed
10 Months Ago on 25 Feb 2025
Anzal Khan Resigned
11 Months Ago on 1 Feb 2025
Waqaar Riaz (PSC) Appointed
11 Months Ago on 1 Feb 2025
Anzal Khan (PSC) Resigned
11 Months Ago on 1 Feb 2025
Get Credit Report
Discover Download Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 138 Abercromby Avenue High Wycombe HP12 3BJ England to 15 Agar Terrace Bradford BD8 9QH on 15 September 2025
Submitted on 15 Sep 2025
Notification of Noman Farooq Ashraf Mohammad as a person with significant control on 1 September 2025
Submitted on 15 Sep 2025
Appointment of Mr Noman Farooq Ashraf Mohammad as a director on 1 September 2025
Submitted on 15 Sep 2025
Termination of appointment of Waqaar Riaz as a director on 1 September 2025
Submitted on 15 Sep 2025
Cessation of Waqaar Riaz as a person with significant control on 1 September 2025
Submitted on 15 Sep 2025
Confirmation statement made on 25 February 2025 with updates
Submitted on 25 Feb 2025
Termination of appointment of Anzal Khan as a director on 1 February 2025
Submitted on 25 Feb 2025
Registered office address changed from 2 Montague Road Slough SL1 3RN England to 138 Abercromby Avenue High Wycombe HP12 3BJ on 25 February 2025
Submitted on 25 Feb 2025
Notification of Waqaar Riaz as a person with significant control on 1 February 2025
Submitted on 25 Feb 2025
Cessation of Anzal Khan as a person with significant control on 1 February 2025
Submitted on 25 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year