Background WavePink WaveYellow Wave

MANAKEESH HOUSE LTD (13224882)

MANAKEESH HOUSE LTD (13224882) is an active UK company. incorporated on 25 February 2021. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MANAKEESH HOUSE LTD has been registered for 5 years. Current directors include ALDAKER, Muhamad Youssef.

Company Number
13224882
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
9 Princes Square, Harrogate, HG1 1ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ALDAKER, Muhamad Youssef
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAKEESH HOUSE LTD

MANAKEESH HOUSE LTD is an active company incorporated on 25 February 2021 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MANAKEESH HOUSE LTD was registered 5 years ago.(SIC: 46900)

Status

active

Active since 5 years ago

Company No

13224882

LTD Company

Age

5 Years

Incorporated 25 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 7 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

B1SHOP LIMITED
From: 25 February 2021To: 2 March 2026
Contact
Address

9 Princes Square Harrogate, HG1 1ND,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU England
From: 25 February 2021To: 9 July 2023
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALDAKER, Muhamad Youssef

Active
Princes Square, HarrogateHG1 1ND
Secretary
Appointed 24 Feb 2026

ZINO, Mohamad Ayman

Active
Princes Square, HarrogateHG1 1ND
Secretary
Appointed 24 Feb 2026

ALDAKER, Muhamad Youssef

Active
Princes Square, HarrogateHG1 1ND
Born April 1985
Director
Appointed 24 Feb 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 25 Feb 2021
Resigned 25 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Muhamad Youssef Aldaker

Active
Princes Square, HarrogateHG1 1ND
Born April 1985

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 24 Feb 2026
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2021
Ceased 25 Feb 2026
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
27 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2021
PSC09Update to PSC Statements
Incorporation Company
25 February 2021
NEWINCIncorporation