Background WavePink WaveYellow Wave

HM STRATEGY HUB LTD (13779091)

HM STRATEGY HUB LTD (13779091) is an active UK company. incorporated on 3 December 2021. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HM STRATEGY HUB LTD has been registered for 4 years. Current directors include FADAOS, Abdulmalek, KHRAIBI, Hasan.

Company Number
13779091
Status
active
Type
ltd
Incorporated
3 December 2021
Age
4 years
Address
Unit 7 Initial Business Center, Manchester, M40 8WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FADAOS, Abdulmalek, KHRAIBI, Hasan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HM STRATEGY HUB LTD

HM STRATEGY HUB LTD is an active company incorporated on 3 December 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.. HM STRATEGY HUB LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13779091

LTD Company

Age

4 Years

Incorporated 3 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)
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

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

THE LANDING ZONE LIMITED
From: 3 December 2021To: 29 January 2026
Contact
Address

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

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 9 June 2023To: 22 January 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 3 December 2021To: 9 June 2023
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
New Owner
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FADAOS, Abdulmalek

Active
Initial Business Center, ManchesterM40 8WN
Born July 1982
Director
Appointed 29 Jan 2026

KHRAIBI, Hasan

Active
Initial Business Center, ManchesterM40 8WN
Born August 1988
Director
Appointed 29 Jan 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, ManchesterM40 8WN
Born December 1961
Director
Appointed 03 Dec 2021
Resigned 21 Jan 2026

KILINC ELTANTAWY, Maide

Resigned
Unit 7 Initial Business Center, ManchesterM40 8WN
Born June 1992
Director
Appointed 21 Jan 2026
Resigned 28 Jan 2026

Persons with significant control

4

2 Active
2 Ceased

Abdulmalek Fadaos

Active
Initial Business Center, ManchesterM40 8WN
Born July 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jan 2026

Hasan Khraibi

Active
Initial Business Center, ManchesterM40 8WN
Born August 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jan 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 21 Jan 2026
Ceased 29 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 03 Dec 2021
Ceased 21 Jan 2026
Fundings
Financials
Latest Activities

Filing History

25

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