Company Overview
The Quran Society is a Dissolved Private Limited Company By Guarantee Without Share Capital, Use Of 'Limited' Exemption.
Registered Address

4385, 06893914: Companies House Default Address, Cardiff, CF14 8LH
Credit Reports Available

These credit rating reports are available now:


Credit Analysts Report
Get Report >>

Standard Credit Report
Get Report >>

Basic Credit Report
Get Report >>

24/7 credit rating data feed - no UK company credit reports are updated faster

Companies House Data
Company NameTHE QURAN SOCIETY
Company Number06893914
Registered Office Address06893914: COMPANIES HOUSE DEFAULT ADDRESS
 CF14 8LH
Company CategoryPrivate Limited Company By Guarantee Without Share Capital, Use Of 'Limited' Exemption
Company StatusDissolved
Country of OriginUnited Kingdom
Incorporation Date01/05/2009
Accounting Reference Date Day5
Accounting Reference Date Month4
Accounts Next Due Date05/01/2025
Accounts Last Made Up Date05/04/2023
Accounts Account CategoryMICRO ENTITY
Returns Next Due Date29/05/2017
Returns Last Made Up Date01/05/2016
Directors & Members
Show Resigned
Ahmed El Sharkawy - Director
(British, 48 years old, born December 1978)
Appointed 22 May 2010
Active
Mohamed Elsharkawy - Director
(British, 79 years old, born June 1947)
Appointed 04 March 2010
Active
Declan Hayden - Director
(British, 64 years old, born November 1962)
Appointed 28 November 2024
Active
Mohammed Hussain - Director
(British, 51 years old, born September 1975)
Appointed 02 September 2009
Active
Nasser Ibrahim - Director
(Egyptian, 55 years old, born January 1971)
Appointed 04 March 2010
Active
Feisal Ismail - Director
(Egyptian, 61 years old, born January 1965)
Appointed 06 March 2010
Active
Ishmail Jalloh - Director
(Sierra Leonean, 40 years old, born July 1986)
Appointed 07 March 2010
Active
Srafraz Karim - Director
(British, 76 years old, born July 1950)
Appointed 23 April 2010
Active
Christel Krausen - Director
(German, 77 years old, born November 1949)
Appointed 31 December 2009
Active
Mohamed Mohamed - Director
(Egyptian, 76 years old, born November 1950)
Appointed 29 November 2010
Active
Mohammad Raza - Director
(British, 76 years old, born December 1950)
Appointed 06 January 2010
Active
Bekir Tezgel - Director
(British, 48 years old, born June 1978)
Appointed 23 April 2010
Active
Secretaries
Show Resigned
Other Company Directorships
Ahmed El Sharkawy
ABRAHAM HOUSE
AL-AZHAR COLLEGE
AL-AZHAR FAITH CONSULTANCY LTD
AL-AZHAR TRUST
AR-RAHMAN ACADEMY FOR CULTURAL AND RELIGIOUS ACTIVITY LTD
CHILDREN OF ABRAHAM
CHRISTIAN MUSLIM COUNCIL
DAR AL-IFTA
HAMPSTEAD MOSQUE
HINDU MUSLIM FORUM
SCRIPTURAL REASONING
SIKH MUSLIM FORUM
WILLIAM CAMPBELL-TAYLOR
Mohamed Elsharkawy
ABRAHAM HOUSE
AL-AZHAR COLLEGE
AL-AZHAR FAITH CONSULTANCY LTD
AL-AZHAR TRUST
AR-RAHMAN ACADEMY FOR CULTURAL AND RELIGIOUS ACTIVITY LTD
CHILDREN OF ABRAHAM
CHRISTIAN MUSLIM COUNCIL
DAR AL-IFTA
HAMPSTEAD MOSQUE
HINDU MUSLIM FORUM
INTERFAITH ALLIANCE UK
ISLAMIC FINANCIAL SERVICES LIMITED
PORTSOKEN TRUST
SCRIPTURAL REASONING
SIKH MUSLIM FORUM
THE ALL FAITHS NETWORK LIMITED
WILLIAM CAMPBELL-TAYLOR
Declan Hayden
No companies found
Mohammed Hussain
ABRAHAM HOUSE
CHILDREN OF ABRAHAM
HAMPSTEAD MOSQUE
SCRIPTURAL REASONING
Nasser Ibrahim
AL-AZHAR COLLEGE
HAMPSTEAD MOSQUE
Feisal Ismail
AL-AZHAR COLLEGE
HAMPSTEAD MOSQUE
Ishmail Jalloh
HAMPSTEAD MOSQUE
Srafraz Karim
CHRISTIAN MUSLIM COUNCIL
HAMPSTEAD MOSQUE
Christel Krausen
ABRAHAM HOUSE
CHILDREN OF ABRAHAM
SCRIPTURAL REASONING
Mohamed Mohamed
AL-AZHAR COLLEGE
Mohammad Raza
BOARD OF REFERENCE OF HEATHROW MULTI FAITH CHAPLAINCY LIMITED
BRITISH MUSLIM FORUM
CHILDREN OF ABRAHAM
HALAL CERTIFICATION EUROPE LTD
SCRIPTURAL REASONING
THE INTER FAITH NETWORK FOR THE UNITED KINGDOM
THE NATIONAL SPIRITUALITY AND MENTAL HEALTH FORUM
TMFB LIMITED
WORLD ISLAMIC MISSION U.K. LIMITED
Bekir Tezgel
ABRAHAM HOUSE
CHILDREN OF ABRAHAM
CHRISTIAN MUSLIM COUNCIL
DAR AL-IFTA
HAMPSTEAD MOSQUE
HINDU MUSLIM FORUM
ISLAMIC FINANCIAL SERVICES LIMITED
SCRIPTURAL REASONING
SIKH MUSLIM FORUM
WILLIAM CAMPBELL-TAYLOR
Balance Sheet Unlock full report
Accounts Date 05-Apr-2023 05-Apr-2022 05-Apr-2021
Balance Sheet
Fixed Assets 0 0 -
Current Assets 100 100 -
Creditors Due Within One Year 0 0 -
Working Cap 100 100 -
Total Assets Less Current Liabilities 100 100 -
Long-term Liabilities 0 0 -
Net Assets 100 100 -
Share Capital & Reserves
Share Cap - - -
Profit & Loss Reserves - - -
Other Reserves - - -
Shareholders Funds 100 100 -
Common Size Financial Analysis Unlock full report
Accounts Date 05-Apr-2023 05-Apr-2022 05-Apr-2021
Tangible Fixed Assets - - -
Fixed Assets 0.0% 0.0% -
Stocks Inventory - - -
Debtors - - -
Cash Bank In Hand - - -
Current Assets 100.0% 100.0% -
Creditors Due Within One Year 0.0% 0.0% -
Net Current Assets Liabilities 100.0% 100.0% -
Creditors Due After One Year - - -
Accruals Deferred Income - - -
Provisions For Liabilities Charges - - -
Net Assets Liabilities Including Pension Asset Liability - - -
Called Up Share Capital - - -
Share Capital Allotted Called Up Paid - - -
Profit Loss Account Reserve - - -
Shareholder Funds 100.0% 100.0% -
Capital Employed - - -
Total Assets Less Current Liabilities 100.0% 100.0% -
Financial Ratio Analysis Unlock full report
Accounts Date 05-Apr-2023 05-Apr-2022 05-Apr-2021
Liquidity Ratio 100.0 100.0 0.0
Solvency Ratio -
Reserves to Assets - - -
Secured Creditors Unlock full report
Mortgages Charges 0
Mortgages Outstanding 0
Mortgages Part Satisfied 0
Mortgages Satisfied 0
Assets and Debt Analysis Unlock full report
Accounts Date 05-Apr-2023 05-Apr-2022 05-Apr-2021
Assets 100 100 -
Debt 0 0 -
Net Assets/Debt 100 100 -
Public Record Information Unlock full report
Exact Court Judgements
Period of Months Last 12m 13-24m 25-36m 37-48m 49-60m 61-72m
Number of Exact CCJS X Y Y X X Y
Value of Exact CCJS YXY YK S S X KX
Supplier Credit Limits Unlock full report
Date Sector Notified Amount Terms
XK-SXY XKXYXK SXSKXYXK £X,000 XS XYSKS
SK-SYY SKXYXKYKKY KSXX KKXXYXS £YY,000 YS XYSKS SK YXXSXS
YK-SXY XKXYXYYK SXSXYXK £SX,000 XS XYSKS
Payment Records Unlock full report
Payment Records from it's suppliers' company ledger show how a company is paying its suppliers

Payment Analysis

Total Invoices Paid Before
30 days due
Paid After
30 days due
Owing Before
30 days due
Owing after
30 days due
XYX SX K YX X
Company Valuation Analysis Unlock full report

Going Concern Valuation

The going concern valuations value the company on the basis that it continues to trade without the threat of liquidation for the foreseeable future. These valuations are primarily profit and cashflow based.

Valuations Valuation Measures
Estimated High Value £XSI,000 Retained Profit £YX,000
Estimated Mid Value £YY,000 EBIT £SY,000
Estimated Low Value £X,000 EBITDA £SSX,000

Liquidation Valuation

The liquidaton valuation values the company as if it were to cease trading and assets were subject to rapid disposal to cover liabilities. This valuation is primarily asset based.

Valuations Valuation Measures
Estimated High Value £XY,000 Total Assets £XIX,000
Estimated Mid Value £Y,000 Net Assets £YX,000
Estimated Low Value £S,000 Tangible Equity £SX,000

The above valuations are based on our own algorithms and take no account of many factors that can influence actual valuations realized and should not therefore be assumed to be accurate.

Credit Status Checklist Unlock full report
Business Growth Please purchase a report to see true comments
EBITDA Purchase a report to see true comments
Dividends Please purchase a report to see true comments about this company
Retained Profits Retained Profits for this company
Debt Interest Debt Interest for this company
Cash Flow Cash Flow for this company
CCJs CCJs for this company
Age of Company Age of Company for this company
Solvency Solvency for this company
Secured Creditors Secured Creditors for this company
Ownership Ownership for this company


First Report Score: (0-10) X
Financial Status Guide:
10 Very Strong
9 Strong
8 Very Good
7 Good
6 Above Average
5 Average
4 Below Average
3 Poor
2 Weak
1 Very Weak
0 Critical

Risk Score Trend

Risk Rating Unlock full report

This is the credit risk assessment used by one of the top UK credit reference agencies.

Risk Score (1-100) X
Risk Band Description XXMXMXMX SISX
Risk Assessment Meeting of Creditors
Credit Rating XSKX
Altman Z Score Credit Risk Rating Unlock full report

There have been many bankruptcy predictors developed, however none has been so thoroughly tested and broadly accepted as the Altman Z-Score.

Z Score X
Risk Band XY
Risk Band Description The Z Score is not used for small companies where full accounts are not filed because profit and loss account items are required to calculate the score.

Z Score Bands

1 Low Risk 3.00 and above
2 Caution 2.63 - 2.99
3 Risk of Failure within 2 years 1.24 - 2.62
4 High Probability Failure Below 1.24
Other Business around CF14 8LH
ARTANEON LTD
4385, 07542657: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
MARKHOR TRADERS LIMITED
4385, 08806499: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
BODY WISDOM LONDON LTD
4385, 08176513: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
RICKY CHMITORZ LTD
4385, 08130407: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
EXPANSIVE IDEAS LTD
4385, 08125950: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
NORTH DEVON SCAFFOLDING LTD
4385, 08117834: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
I & Z LIMITED
4385, 08117634: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
COINNOVATION LABS LTD
4385, 08097152: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
EXPRESS BUSES AND COACH HIRE LIMITED
4385, 09730080: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
THE M & M BORDER LEASING AGENCY LIMITED
4385, 02489146: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
Document Filings
Final Gazette dissolved via compulsory strike-off
Director's details changed for Mr Declan Hayden on 28 November 2024
Appointment of Mr Declan Hayden as a director on 28 November 2024
Compulsory strike-off action has been suspended
First Gazette notice for compulsory strike-off
Confirmation statement made on 1 May 2024 with no updates
Confirmation statement made on 1 May 2023 with no updates
Confirmation statement made on 1 May 2022 with no updates
Confirmation statement made on 1 May 2021 with no updates
Confirmation statement made on 1 May 2020 with no updates
Registered office address changed to PO Box 4385, 06893914: Companies House Default Address, Cardiff, CF14 8LH on 17 January 2020
Termination of appointment of Muhammad Yusuf Al-Hussaini as a secretary on 5 December 2019
Confirmation statement made on 1 May 2019 with no updates
Confirmation statement made on 1 May 2018 with no updates
Confirmation statement made on 1 May 2017 with updates
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 1 May 2017
Annual return made up to 1 May 2016 no member list

In using this service you agree to the Terms and Conditions

© 2026 Check Free