Background WavePink WaveYellow Wave

MUGAHED ABDULRAHEEM ALI FOR FOODSTUFFS LTD (13715734)

MUGAHED ABDULRAHEEM ALI FOR FOODSTUFFS LTD (13715734) is an active UK company. incorporated on 1 November 2021. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MUGAHED ABDULRAHEEM ALI FOR FOODSTUFFS LTD has been registered for 4 years. Current directors include MOHAMMED, Mugahed Abdulraheem Ali.

Company Number
13715734
Status
active
Type
ltd
Incorporated
1 November 2021
Age
4 years
Address
Unit 7 Initial Business Center, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MOHAMMED, Mugahed Abdulraheem Ali
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUGAHED ABDULRAHEEM ALI FOR FOODSTUFFS LTD

MUGAHED ABDULRAHEEM ALI FOR FOODSTUFFS LTD is an active company incorporated on 1 November 2021 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MUGAHED ABDULRAHEEM ALI FOR FOODSTUFFS LTD was registered 4 years ago.(SIC: 46900)

Status

active

Active since 4 years ago

Company No

13715734

LTD Company

Age

4 Years

Incorporated 1 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 December 2024 - 7 December 2025(14 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 8 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

ECO WARRIOR LIMITED
From: 1 November 2021To: 19 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: 25 June 2023To: 13 January 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 1 November 2021To: 25 June 2023
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
New Owner
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

MOHAMMED, Mugahed Abdulraheem Ali

Active
Initial Business Center, ManchesterM40 8WN
Born February 1990
Director
Appointed 19 Jan 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, ManchesterM40 8WN
Born December 1961
Director
Appointed 01 Nov 2021
Resigned 09 Jan 2026

KILINC ELTANTAWY, Maide

Resigned
Unit 7 Initial Business Center, ManchesterM40 8WN
Born June 1992
Director
Appointed 09 Jan 2026
Resigned 19 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Mugahed Abdulraheem Ali Mohammed

Active
Initial Business Center, ManchesterM40 8WN
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2026

Maide Kilinc Eltantawy

Ceased
Unit 7 Initial Business Center, ManchesterM40 8WN
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2026
Ceased 19 Jan 2026
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2021
Ceased 09 Jan 2026
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Certificate Change Of Name Company
19 January 2026
CERTNMCertificate of Incorporation on Change of Name
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
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 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
1 November 2021
NEWINCIncorporation