Background WavePink WaveYellow Wave

SAIFIN WA NAKHLAH LTD (13774806)

SAIFIN WA NAKHLAH LTD (13774806) is an active UK company. incorporated on 30 November 2021. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SAIFIN WA NAKHLAH LTD has been registered for 4 years. Current directors include AMRAN, Rebhey Mahmoud Salman, OMRAN, Luay Ribhi Mahmoud, OMRAN, Nader Raja Mohammed and 1 others.

Company Number
13774806
Status
active
Type
ltd
Incorporated
30 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
AMRAN, Rebhey Mahmoud Salman, OMRAN, Luay Ribhi Mahmoud, OMRAN, Nader Raja Mohammed, OMRAN, Raja Mohammed Mahmoud
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAIFIN WA NAKHLAH LTD

SAIFIN WA NAKHLAH LTD is an active company incorporated on 30 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. SAIFIN WA NAKHLAH LTD was registered 4 years ago.(SIC: 46900)

Status

active

Active since 4 years ago

Company No

13774806

LTD Company

Age

4 Years

Incorporated 30 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 17 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 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

SQUEEZE IT LIMITED
From: 30 November 2021To: 17 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: 14 July 2023To: 5 February 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 30 November 2021To: 14 July 2023
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AMRAN, Rebhey Mahmoud Salman

Active
Initial Business Center, ManchesterM40 8WN
Born November 1956
Director
Appointed 17 Feb 2026

OMRAN, Luay Ribhi Mahmoud

Active
Initial Business Center, ManchesterM40 8WN
Born August 1993
Director
Appointed 17 Feb 2026

OMRAN, Nader Raja Mohammed

Active
Initial Business Center, ManchesterM40 8WN
Born August 1989
Director
Appointed 17 Feb 2026

OMRAN, Raja Mohammed Mahmoud

Active
Initial Business Center, ManchesterM40 8WN
Born August 1963
Director
Appointed 17 Feb 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, ManchesterM40 8WN
Born December 1961
Director
Appointed 30 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 17 Feb 2026

Persons with significant control

6

4 Active
2 Ceased

Luay Ribhi Mahmoud Omran

Active
Initial Business Center, ManchesterM40 8WN
Born August 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Raja Mohammed Mahmoud Omran

Active
Initial Business Center, ManchesterM40 8WN
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Nader Raja Mohammed Omran

Active
Initial Business Center, ManchesterM40 8WN
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Rebhey Mahmoud Salman Amran

Active
Initial Business Center, ManchesterM40 8WN
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 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 Feb 2026
Ceased 17 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 30 Nov 2021
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Certificate Change Of Name Company
17 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
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 November 2021
NEWINCIncorporation