Background WavePink WaveYellow Wave

SOVYAL LTD (13807642)

SOVYAL LTD (13807642) is an active UK company. incorporated on 18 December 2021. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOVYAL LTD has been registered for 4 years. Current directors include ABDULMALEK ALCHEHABI, Afraa, ALNASSAN, Tarif, QASEM AGHA, Ramez and 1 others.

Company Number
13807642
Status
active
Type
ltd
Incorporated
18 December 2021
Age
4 years
Address
Unit 7 Initial Business Center, Wilson Business Pa, Manchester, M40 8WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABDULMALEK ALCHEHABI, Afraa, ALNASSAN, Tarif, QASEM AGHA, Ramez, TYARA, Mamjad
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVYAL LTD

SOVYAL LTD is an active company incorporated on 18 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.. SOVYAL LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13807642

LTD Company

Age

4 Years

Incorporated 18 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

1 year left

Last Filed

Made up to 20 April 2026 (Just now)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 4 May 2027
For period ending 20 April 2027

Previous Company Names

CRAWFORD FOX LIMITED
From: 18 December 2021To: 16 April 2026
Contact
Address

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

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 9 June 2023To: 16 March 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 18 December 2021To: 9 June 2023
Timeline

13 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
Director Joined
Apr 26
Director Joined
Apr 26
New Owner
Apr 26
Director Joined
Apr 26
New Owner
Apr 26
Director Joined
Apr 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ABDULMALEK ALCHEHABI, Afraa

Active
Initial Business Center, Wilson Business Pa, ManchesterM40 8WN
Born January 2000
Director
Appointed 20 Apr 2026

ALNASSAN, Tarif

Active
Initial Business Center, Wilson Business Pa, ManchesterM40 8WN
Born October 1977
Director
Appointed 20 Apr 2026

QASEM AGHA, Ramez

Active
Initial Business Center, Wilson Business Pa, ManchesterM40 8WN
Born August 1997
Director
Appointed 20 Apr 2026

TYARA, Mamjad

Active
Initial Business Center, Wilson Business Pa, ManchesterM40 8WN
Born January 1998
Director
Appointed 20 Apr 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, Wilson Business Pa, ManchesterM40 8WN
Born December 1961
Director
Appointed 18 Dec 2021
Resigned 13 Mar 2026

KILINC ELTANTAWY, Maide

Resigned
Initial Business Center, Wilson Business Pa, ManchesterM40 8WN
Born June 1992
Director
Appointed 13 Mar 2026
Resigned 20 Apr 2026

Persons with significant control

4

2 Active
2 Ceased

Tarif Alnassan

Active
Initial Business Center, Wilson Business Pa, ManchesterM40 8WN
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2026

Ramez Qasem Agha

Active
Initial Business Center, Wilson Business Pa, ManchesterM40 8WN
Born August 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2026

Maide Kilinc Eltantawy

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2026
Ceased 20 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 18 Dec 2021
Ceased 13 Mar 2026
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
20 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 April 2026
AP01Appointment of Director
Certificate Change Of Name Company
16 April 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 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
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 December 2021
NEWINCIncorporation