Background WavePink WaveYellow Wave

AL MOTAMAYEZ FOR ADVERTISING & MARKETING LTD (13774811)

AL MOTAMAYEZ FOR ADVERTISING & MARKETING LTD (13774811) is an active UK company. incorporated on 30 November 2021. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AL MOTAMAYEZ FOR ADVERTISING & MARKETING LTD has been registered for 4 years. Current directors include ELDAMARAWY, Alaa Morsy Mohamed.

Company Number
13774811
Status
active
Type
ltd
Incorporated
30 November 2021
Age
4 years
Address
Unit 7 Initial Business Center, Wilson Business Park, Manchester, M40 8WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ELDAMARAWY, Alaa Morsy Mohamed
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AL MOTAMAYEZ FOR ADVERTISING & MARKETING LTD

AL MOTAMAYEZ FOR ADVERTISING & MARKETING LTD is an active company incorporated on 30 November 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.. AL MOTAMAYEZ FOR ADVERTISING & MARKETING LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13774811

LTD Company

Age

4 Years

Incorporated 30 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 24 August 2025 (8 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

1 year left

Last Filed

Made up to 12 April 2026 (Just now)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 26 April 2027
For period ending 12 April 2027

Previous Company Names

CHIC AND SIMPLE LIMITED
From: 30 November 2021To: 10 April 2026
Contact
Address

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

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 27 July 2023To: 9 March 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 30 November 2021To: 27 July 2023
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ELDAMARAWY, Alaa Morsy Mohamed

Active
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born July 1965
Director
Appointed 12 Apr 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born December 1961
Director
Appointed 30 Nov 2021
Resigned 08 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Alaa Morsy Mohamed Eldamarawy

Active
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2026

Maide Kilinc Eltantawy

Ceased
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2026
Ceased 12 Apr 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 08 Mar 2026
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
12 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2026
AP01Appointment of Director
Certificate Change Of Name Company
10 April 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 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
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 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