Background WavePink WaveYellow Wave

ISNAD GULF LTD (13777932)

ISNAD GULF LTD (13777932) is an active UK company. incorporated on 2 December 2021. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ISNAD GULF LTD has been registered for 4 years. Current directors include ELFAQUER, Mostafa Abdelmohsen Elsyed Mohamed, HUSSEIN, Mohamed Mohamed Mohamed Ahmed, MOHAMED, Haitham Adel Abdelsamad.

Company Number
13777932
Status
active
Type
ltd
Incorporated
2 December 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
ELFAQUER, Mostafa Abdelmohsen Elsyed Mohamed, HUSSEIN, Mohamed Mohamed Mohamed Ahmed, MOHAMED, Haitham Adel Abdelsamad
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISNAD GULF LTD

ISNAD GULF LTD is an active company incorporated on 2 December 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. ISNAD GULF LTD was registered 4 years ago.(SIC: 46900)

Status

active

Active since 4 years ago

Company No

13777932

LTD Company

Age

4 Years

Incorporated 2 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

FLEX NOT SWEAT LIMITED
From: 2 December 2021To: 20 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: 16 June 2023To: 20 January 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 2 December 2021To: 16 June 2023
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ELFAQUER, Mostafa Abdelmohsen Elsyed Mohamed

Active
Initial Business Center, ManchesterM40 8WN
Born October 1983
Director
Appointed 21 Feb 2026

HUSSEIN, Mohamed Mohamed Mohamed Ahmed

Active
Initial Business Center, ManchesterM40 8WN
Born October 1986
Director
Appointed 21 Feb 2026

MOHAMED, Haitham Adel Abdelsamad

Active
Initial Business Center, ManchesterM40 8WN
Born May 1981
Director
Appointed 21 Feb 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, ManchesterM40 8WN
Born December 1961
Director
Appointed 02 Dec 2021
Resigned 19 Jan 2026

KILINC ELTANTAWY, Maide

Resigned
Unit 7 Initial Business Center, ManchesterM40 8WN
Born June 1992
Director
Appointed 19 Jan 2026
Resigned 21 Feb 2026

Persons with significant control

5

3 Active
2 Ceased

Haitham Adel Abdelsamad Mohamed

Active
Initial Business Center, ManchesterM40 8WN
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2026

Mohamed Mohamed Mohamed Ahmed Hussein

Active
Initial Business Center, ManchesterM40 8WN
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2026

Mostafa Abdelmohsen Elsyed Mohamed Elfaquer

Active
Initial Business Center, ManchesterM40 8WN
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 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 19 Jan 2026
Ceased 21 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 02 Dec 2021
Ceased 19 Jan 2026
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
22 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
21 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
21 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Certificate Change Of Name Company
20 February 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 December 2021
NEWINCIncorporation