Background WavePink WaveYellow Wave

NEXA ELECTRIC TECHNOLOGIES LTD (13782373)

NEXA ELECTRIC TECHNOLOGIES LTD (13782373) is an active UK company. incorporated on 4 December 2021. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. NEXA ELECTRIC TECHNOLOGIES LTD has been registered for 4 years. Current directors include ALTARAWNEH, Rakan Naif Abedalrahman, ALTOUKHI, Hashem Mohammad Mahmoud.

Company Number
13782373
Status
active
Type
ltd
Incorporated
4 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
ALTARAWNEH, Rakan Naif Abedalrahman, ALTOUKHI, Hashem Mohammad Mahmoud
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXA ELECTRIC TECHNOLOGIES LTD

NEXA ELECTRIC TECHNOLOGIES LTD is an active company incorporated on 4 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. NEXA ELECTRIC TECHNOLOGIES LTD was registered 4 years ago.(SIC: 46900)

Status

active

Active since 4 years ago

Company No

13782373

LTD Company

Age

4 Years

Incorporated 4 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 September 2025 (7 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

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 April 2027
For period ending 13 April 2027

Previous Company Names

BAKE AND CELEBRATE LIMITED
From: 4 December 2021To: 13 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: 25 July 2023To: 25 January 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 4 December 2021To: 25 July 2023
Timeline

11 key events • 2021 - 2026

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

Officers

4

2 Active
2 Resigned

ALTARAWNEH, Rakan Naif Abedalrahman

Active
Initial Business Center, ManchesterM40 8WN
Born November 1976
Director
Appointed 13 Apr 2026

ALTOUKHI, Hashem Mohammad Mahmoud

Active
Initial Business Center, ManchesterM40 8WN
Born December 1989
Director
Appointed 13 Apr 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, ManchesterM40 8WN
Born December 1961
Director
Appointed 04 Dec 2021
Resigned 22 Jan 2026

KILINC ELTANTAWY, Maide

Resigned
Unit 7 Initial Business Center, ManchesterM40 8WN
Born June 1992
Director
Appointed 22 Jan 2026
Resigned 13 Apr 2026

Persons with significant control

4

2 Active
2 Ceased

Rakan Naif Abedalrahman Altarawneh

Active
Initial Business Center, ManchesterM40 8WN
Born November 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Apr 2026

Hashem Mohammad Mahmoud Altoukhi

Active
Initial Business Center, ManchesterM40 8WN
Born December 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Apr 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 22 Jan 2026
Ceased 13 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 04 Dec 2021
Ceased 22 Jan 2026
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
13 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
13 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Certificate Change Of Name Company
13 April 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
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
4 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 December 2021
NEWINCIncorporation