ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Theproviders Ltd

Theproviders Ltd is an active company incorporated on 1 July 2024 with the registered office located in Rochdale, Greater Manchester. Theproviders Ltd was registered 1 year 2 months ago.
Status
Active
Active since incorporation
Company No
15813277
Private limited company
Age
1 year 2 months
Incorporated 1 July 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (1 month ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 July 2025
Due by 1 April 2026 (6 months remaining)
Contact
Address
4 Exmouth Street
Rochdale
OL16 4SX
England
Address changed on 25 Jul 2025 (1 month ago)
Previous address was 20 Amy Street Rochdale OL12 7NJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Apr 1962
Director • Pakistani • Lives in England • Born in Jan 1987
Director • Pakistani • Lives in England • Born in Feb 1979
A1 Fish & Chips Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Havenkey Property Services Limited
Muhammad Yaqoob is a mutual person.
Active
Arbroathfoods Ltd
Muhammad Yaqoob is a mutual person.
Active
Spicehive Foods Limited
Muhammad Yaqoob is a mutual person.
Active
Lbkebabhouse Ltd
Muhammad Yaqoob is a mutual person.
Active
Greenworld Global Research Limited
Muhammad Yaqoob is a mutual person.
Dissolved
Financials
Theproviders Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Jul 2025
Registered Address Changed
1 Month Ago on 25 Jul 2025
Confirmation Submitted
1 Month Ago on 17 Jul 2025
Muhammad Yaqoob (PSC) Resigned
2 Months Ago on 12 Jul 2025
Munir Malik (PSC) Appointed
2 Months Ago on 12 Jul 2025
Muhammad Yaqoob Resigned
2 Months Ago on 12 Jul 2025
Mr Munir Malik Appointed
2 Months Ago on 12 Jul 2025
Sabahat Ramzan Resigned
7 Months Ago on 20 Jan 2025
Registered Address Changed
9 Months Ago on 2 Dec 2024
A1 Fish & Chips Ltd (PSC) Appointed
1 Year Ago on 1 Sep 2024
Get Credit Report
Discover Theproviders Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 July 2025 with updates
Submitted on 29 Jul 2025
Appointment of Mr Munir Malik as a director on 12 July 2025
Submitted on 25 Jul 2025
Termination of appointment of Muhammad Yaqoob as a director on 12 July 2025
Submitted on 25 Jul 2025
Notification of Munir Malik as a person with significant control on 12 July 2025
Submitted on 25 Jul 2025
Cessation of Muhammad Yaqoob as a person with significant control on 12 July 2025
Submitted on 25 Jul 2025
Registered office address changed from 20 Amy Street Rochdale OL12 7NJ England to 4 Exmouth Street Rochdale OL16 4SX on 25 July 2025
Submitted on 25 Jul 2025
Confirmation statement made on 14 July 2025 with no updates
Submitted on 17 Jul 2025
Termination of appointment of Sabahat Ramzan as a director on 20 January 2025
Submitted on 30 Jan 2025
Notification of A1 Fish & Chips Ltd as a person with significant control on 1 September 2024
Submitted on 14 Dec 2024
Registered office address changed from 50 Mitchell Street Rochdale OL12 6SH England to 20 Amy Street Rochdale OL12 7NJ on 2 December 2024
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year