Background WavePink WaveYellow Wave

ADDISON & STEELE TAILORING LIMITED (03990225)

ADDISON & STEELE TAILORING LIMITED (03990225) is an active UK company. incorporated on 11 May 2000. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADDISON & STEELE TAILORING LIMITED has been registered for 25 years. Current directors include ARAFA, Alaa, Dr, GUL, Koray, MORSY, Mohamed Ahmed Elsayed.

Company Number
03990225
Status
active
Type
ltd
Incorporated
11 May 2000
Age
25 years
Address
2100 Century Way, Leeds, LS15 8ZB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARAFA, Alaa, Dr, GUL, Koray, MORSY, Mohamed Ahmed Elsayed
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDISON & STEELE TAILORING LIMITED

ADDISON & STEELE TAILORING LIMITED is an active company incorporated on 11 May 2000 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADDISON & STEELE TAILORING LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03990225

LTD Company

Age

25 Years

Incorporated 11 May 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Period: 29 January 2023 - 30 December 2023(12 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 31 December 2023 - 31 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

PANTALAIMON LIMITED
From: 15 April 2002To: 22 November 2005
OXFORD PRESENTS LIMITED
From: 11 May 2000To: 15 April 2002
Contact
Address

2100 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

, Granary Building, 1 Canal Wharf, Leeds, West Yorkshire, LS11 5BB
From: 11 May 2000To: 14 July 2021
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Apr 14
Director Joined
Apr 14
Loan Cleared
Jul 14
Loan Cleared
Nov 16
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 23
Director Joined
Jan 24
Owner Exit
Mar 24
Director Left
Jul 24
Director Left
Sept 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ARAFA, Alaa, Dr

Active
15 St. Near North Area, Cairo
Born November 1958
Director
Appointed 29 Jan 2022

GUL, Koray

Active
Century Way, LeedsLS15 8ZB
Born July 1972
Director
Appointed 01 Jan 2024

MORSY, Mohamed Ahmed Elsayed

Active
15 St. Near North Area, Cairo
Born August 1978
Director
Appointed 19 Mar 2014

KENWARD, Paul Robert

Resigned
9 Southwick Mews, LondonW2 1JG
Secretary
Appointed 31 Mar 2005
Resigned 03 Nov 2005

MAWBY, John David

Resigned
The Homestead Main Street, OakhamLE15 9LS
Secretary
Appointed 03 Nov 2005
Resigned 04 Apr 2008

MAXWELL, Brenda

Resigned
Fairlight, Great MissendenHP16 0PX
Secretary
Appointed 11 May 2000
Resigned 31 Mar 2005

NORCLIFFE, John Martyn

Resigned
Granary Building, LeedsLS11 5BB
Secretary
Appointed 20 Jan 2016
Resigned 27 Apr 2018

PAUL, Richard Neil

Resigned
21 Almsford Avenue, HarrogateHG2 8HD
Secretary
Appointed 11 Jun 2009
Resigned 27 Jul 2011

SCOTT, Nicholas

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 30 Apr 2018
Resigned 27 Jan 2023

THOMPSON, Catherine Susan

Resigned
Mill Farm, GooleDN14 0BP
Secretary
Appointed 04 Apr 2008
Resigned 11 Jun 2009

LEGAL SECRETARIES LIMITED

Resigned
Collier House, LondonSW3 1PY
Corporate nominee secretary
Appointed 11 May 2000
Resigned 11 May 2000

COTTER, Mark Michael Sean

Resigned
Canal Wharf, LeedsLS11 5BB
Born December 1963
Director
Appointed 15 Nov 2005
Resigned 20 Oct 2023

ELMORSY, Moustafa Ahmed Amin

Resigned
Al Arafa Investment And Consultancies S.A.E., Nasr City Public Free Zone
Born July 1974
Director
Appointed 18 Jul 2012
Resigned 14 Apr 2014

HASHEM, Hala

Resigned
Al Arafa Investment And Consultancies S.A.E., Nasr City Public Free Zone
Born June 1965
Director
Appointed 18 Jul 2012
Resigned 29 Jan 2022

KENWARD, Paul Robert

Resigned
711 Hood House, LondonSW1V 3NJ
Born November 1973
Director
Appointed 11 May 2000
Resigned 13 Nov 2006

KENWARD, Peter

Resigned
42 Chatsworth, Milton KeynesMK8 9BD
Born May 1947
Director
Appointed 11 May 2000
Resigned 01 Mar 2005

KHALIFA, Mohamed Talaat Mohamed

Resigned
Al Arafa Investment And Consultancies S.A.E., Nasr City Public Free Zone
Born August 1982
Director
Appointed 18 Jul 2012
Resigned 24 Sept 2025

LUCAS, Peter

Resigned
Granary Building, LeedsLS11 5BB
Born December 1952
Director
Appointed 15 Nov 2005
Resigned 23 Oct 2012

MAXWELL, Brenda

Resigned
Fairlight, Great MissendenHP16 0PX
Born January 1949
Director
Appointed 21 Jun 2000
Resigned 01 Mar 2005

PAUL, Richard Neil

Resigned
21 Almsford Avenue, HarrogateHG2 8HD
Born February 1959
Director
Appointed 11 Jun 2009
Resigned 27 Jul 2011

THOMPSON, Catherine Susan

Resigned
Mill Farm, GooleDN14 0BP
Born December 1961
Director
Appointed 04 Apr 2008
Resigned 11 Jun 2009

BAIRD GROUP LTD

Resigned
1 Canal Wharf, LeedsLS11 5BB
Corporate director
Appointed 11 Jun 2009
Resigned 08 Jul 2024

LEGAL DIRECTORS LTD (COMP NBR 3368733)

Resigned
Collier House, LondonSW3 1PY
Corporate nominee director
Appointed 11 May 2000
Resigned 11 May 2000

Persons with significant control

2

1 Active
1 Ceased

Al Arah For Investments And Consultancies Sae

Ceased
15 St. Near North Area, Nasr City, Cairo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Resolution
9 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 November 2012
CC04CC04
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Legacy
30 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Corporate Director Company With Change Date
23 June 2010
CH02Change of Corporate Director Details
Legacy
16 June 2010
MG02MG02
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Legacy
22 March 2010
MG01MG01
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
1 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
122122
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
225Change of Accounting Reference Date
Legacy
29 November 2005
287Change of Registered Office
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
29 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
122122
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
287Change of Registered Office
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 August 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
225Change of Accounting Reference Date
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
287Change of Registered Office
Incorporation Company
11 May 2000
NEWINCIncorporation