Background WavePink WaveYellow Wave

DESIGN CHOPS LIMITED (13801389)

DESIGN CHOPS LIMITED (13801389) is an active UK company. incorporated on 14 December 2021. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DESIGN CHOPS LIMITED has been registered for 4 years. Current directors include ABDELAZIZ, Mostafa Hassan Gafar.

Company Number
13801389
Status
active
Type
ltd
Incorporated
14 December 2021
Age
4 years
Address
Unit 7 Initial Business Center, Wilson Business Park, Manchester, M40 8WN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ABDELAZIZ, Mostafa Hassan Gafar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN CHOPS LIMITED

DESIGN CHOPS LIMITED is an active company incorporated on 14 December 2021 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DESIGN CHOPS LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13801389

LTD Company

Age

4 Years

Incorporated 14 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 29 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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

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

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 18 June 2023To: 9 March 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 14 December 2021To: 18 June 2023
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Mar 26
New Owner
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Apr 26
Director Left
Apr 26
New Owner
Apr 26
New Owner
Apr 26
Director Joined
Apr 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABDELAZIZ, Mostafa Hassan Gafar

Active
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born October 1988
Director
Appointed 12 Apr 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born December 1961
Director
Appointed 14 Dec 2021
Resigned 08 Mar 2026

KILINC ELTANTAWY, Maide

Resigned
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born June 1992
Director
Appointed 08 Mar 2026
Resigned 12 Apr 2026

Persons with significant control

4

2 Active
2 Ceased

Mostafa Hassan Gafar Abdelaziz

Active
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born October 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Apr 2026

Mohamed Hatim Osman Mohamed

Active
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born November 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 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 14 Dec 2021
Ceased 08 Mar 2026
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
12 April 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
12 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 December 2021
NEWINCIncorporation