Background WavePink WaveYellow Wave

AL-NILAIN COMPREHENSIVE SERVICES LTD (13724314)

AL-NILAIN COMPREHENSIVE SERVICES LTD (13724314) is an active UK company. incorporated on 4 November 2021. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AL-NILAIN COMPREHENSIVE SERVICES LTD has been registered for 4 years. Current directors include ABDULRAHIM, Abubaker Elsiddig Hasan.

Company Number
13724314
Status
active
Type
ltd
Incorporated
4 November 2021
Age
4 years
Address
275 New N Rd #3110, London, N1 7AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ABDULRAHIM, Abubaker Elsiddig Hasan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AL-NILAIN COMPREHENSIVE SERVICES LTD

AL-NILAIN COMPREHENSIVE SERVICES LTD is an active company incorporated on 4 November 2021 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AL-NILAIN COMPREHENSIVE SERVICES LTD was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13724314

LTD Company

Age

4 Years

Incorporated 4 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

YOUNGS KENSINGTON LIMITED
From: 4 November 2021To: 14 January 2026
Contact
Address

275 New N Rd #3110 London, N1 7AA,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 13 July 2023To: 14 January 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 4 November 2021To: 13 July 2023
Timeline

5 key events • 2021 - 2026

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

Officers

8

7 Active
1 Resigned

ABDULRAHEM, Ashraf Elsidig Hassan

Active
New N Rd #3110, LondonN1 7AA
Secretary
Appointed 14 Jan 2026

ABDULRAHIM, Abubaker Elsiddig Hasan

Active
New N Rd #3110, LondonN1 7AA
Secretary
Appointed 14 Jan 2026

ALI, Mohamed Ali Abdalla

Active
New N Rd #3110, LondonN1 7AA
Secretary
Appointed 14 Jan 2026

ELARABI, Elarabi Ibrahim Mohamed

Active
New N Rd #3110, LondonN1 7AA
Secretary
Appointed 14 Jan 2026

OSMAN, Musaab Ahmed Khidir

Active
New N Rd #3110, LondonN1 7AA
Secretary
Appointed 14 Jan 2026

SALIH, Nadir Mahmoud Eltahir Mohamed

Active
New N Rd #3110, LondonN1 7AA
Secretary
Appointed 14 Jan 2026

ABDULRAHIM, Abubaker Elsiddig Hasan

Active
New N Rd #3110, LondonN1 7AA
Born January 1979
Director
Appointed 14 Jan 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 04 Nov 2021
Resigned 12 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Abubaker Elsiddig Hasan Abdulrahim

Active
New N Rd #3110, LondonN1 7AA
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 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 14 Jan 2026
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2021
Ceased 12 Jan 2025
Fundings
Financials
Latest Activities

Filing History

23

Certificate Change Of Name Company
14 January 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
14 January 2026
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 November 2021
NEWINCIncorporation