Background WavePink WaveYellow Wave

DAW FOR TRADING AND SERVICES LTD (13713272)

DAW FOR TRADING AND SERVICES LTD (13713272) is an active UK company. incorporated on 30 October 2021. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DAW FOR TRADING AND SERVICES LTD has been registered for 4 years. Current directors include MAHDI, Elfadil Bashar Ahmed.

Company Number
13713272
Status
active
Type
ltd
Incorporated
30 October 2021
Age
4 years
Address
Unit 7 Initial Business Center, Manchester, M40 8WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAHDI, Elfadil Bashar Ahmed
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAW FOR TRADING AND SERVICES LTD

DAW FOR TRADING AND SERVICES LTD is an active company incorporated on 30 October 2021 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DAW FOR TRADING AND SERVICES LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13713272

LTD Company

Age

4 Years

Incorporated 30 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

CHAIRMAN OF THE BOARD LIMITED
From: 30 October 2021To: 12 January 2026
Contact
Address

Unit 7 Initial Business Center Wilson Business Park Manchester, M40 8WN,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 19 July 2023To: 8 January 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 30 October 2021To: 19 July 2023
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Jan 26
New Owner
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAHDI, Elfadil Bashar Ahmed

Active
Initial Business Center, ManchesterM40 8WN
Born January 1985
Director
Appointed 13 Jan 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 30 Oct 2021
Resigned 07 Jan 2026

KILINC ELTANTAWY, Maide

Resigned
12 Mevlana Mah 34520, Istanbul34520
Born June 1992
Director
Appointed 07 Jan 2026
Resigned 13 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Elfadil Bashar Ahmed Mahdi

Active
Initial Business Center, ManchesterM40 8WN
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2026

Maide Kilinc Eltantawy

Ceased
12 Mevlana Mah, 34520, Istanbul,
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2026
Ceased 13 Jan 2026
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2021
Ceased 07 Jan 2026
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
11 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Certificate Change Of Name Company
12 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2021
PSC09Update to PSC Statements
Incorporation Company
30 October 2021
NEWINCIncorporation