Background WavePink WaveYellow Wave

CAIRO TOWER LTD (13768984)

CAIRO TOWER LTD (13768984) is an active UK company. incorporated on 27 November 2021. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. CAIRO TOWER LTD has been registered for 4 years. Current directors include FAHMI, Akram Mohamed Tawfik Amin, FAHMI, Tawfik Mohamed Tawfik Amin, FAHMI, Yousuf Mohamed Tawfik Amin and 2 others.

Company Number
13768984
Status
active
Type
ltd
Incorporated
27 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
FAHMI, Akram Mohamed Tawfik Amin, FAHMI, Tawfik Mohamed Tawfik Amin, FAHMI, Yousuf Mohamed Tawfik Amin, FAHMY, Ahmed Mohammed Tawfiq Amin, FAHMY, Mohamed Tawfik Amin
SIC Codes
46900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRO TOWER LTD

CAIRO TOWER LTD is an active company incorporated on 27 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 and 1 other business activity. CAIRO TOWER LTD was registered 4 years ago.(SIC: 46900, 96090)

Status

active

Active since 4 years ago

Company No

13768984

LTD Company

Age

4 Years

Incorporated 27 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

SAN MIGUEL LIMITED
From: 27 November 2021To: 13 February 2026
Contact
Address

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

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 12 July 2023To: 5 February 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 27 November 2021To: 12 July 2023
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FAHMI, Akram Mohamed Tawfik Amin

Active
Initial Business Center, ManchesterM40 8WN
Born February 2001
Director
Appointed 13 Feb 2026

FAHMI, Tawfik Mohamed Tawfik Amin

Active
Initial Business Center, ManchesterM40 8WN
Born April 1999
Director
Appointed 13 Feb 2026

FAHMI, Yousuf Mohamed Tawfik Amin

Active
Initial Business Center, ManchesterM40 8WN
Born November 2002
Director
Appointed 13 Feb 2026

FAHMY, Ahmed Mohammed Tawfiq Amin

Active
Initial Business Center, ManchesterM40 8WN
Born January 1997
Director
Appointed 13 Feb 2026

FAHMY, Mohamed Tawfik Amin

Active
Initial Business Center, ManchesterM40 8WN
Born November 1966
Director
Appointed 13 Feb 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, ManchesterM40 8WN
Born December 1961
Director
Appointed 27 Nov 2021
Resigned 04 Feb 2026

KILINC ELTANTAWY, Maide

Resigned
Unit 7 Initial Business Center, ManchesterM40 8WN
Born June 1992
Director
Appointed 04 Feb 2026
Resigned 13 Feb 2026

Persons with significant control

4

2 Active
2 Ceased

Tawfik Mohamed Tawfik Amin Fahmi

Active
Initial Business Center, ManchesterM40 8WN
Born April 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Feb 2026

Ahmed Mohammed Tawfiq Amin Fahmy

Active
Initial Business Center, ManchesterM40 8WN
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Feb 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 04 Jan 2026
Ceased 13 Feb 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 27 Nov 2021
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Certificate Change Of Name Company
13 February 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 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
26 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 November 2021
NEWINCIncorporation