Background WavePink WaveYellow Wave

SOLOMAN STANLEY LIMITED (13807895)

SOLOMAN STANLEY LIMITED (13807895) is an active UK company. incorporated on 19 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. SOLOMAN STANLEY LIMITED has been registered for 4 years. Current directors include KILINC ELTANTAWY, Maide.

Company Number
13807895
Status
active
Type
ltd
Incorporated
19 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
KILINC ELTANTAWY, Maide
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLOMAN STANLEY LIMITED

SOLOMAN STANLEY LIMITED is an active company incorporated on 19 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. SOLOMAN STANLEY LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13807895

LTD Company

Age

4 Years

Incorporated 19 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 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: 25 June 2023To: 19 March 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 19 December 2021To: 25 June 2023
Timeline

4 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Mar 26
New Owner
Mar 26
Director Left
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KILINC ELTANTAWY, Maide

Active
Unit 7 Initial Business Center, Wilson Business Pa, ManchesterM40 8WN
Born June 1992
Director
Appointed 17 Mar 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born December 1961
Director
Appointed 19 Dec 2021
Resigned 18 Mar 2026

Persons with significant control

2

Maide Kilinc Eltantawy

Active
Unit 7 Initial Business Center, Wilson Business Pa, ManchesterM40 8WN
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 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 19 Dec 2021
Fundings
Financials
Latest Activities

Filing History

17

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 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
25 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
19 December 2021
NEWINCIncorporation