Background WavePink WaveYellow Wave

KATIE COX LIMITED (13808643)

KATIE COX LIMITED (13808643) is an active UK company. incorporated on 20 December 2021. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. KATIE COX LIMITED has been registered for 4 years. Current directors include NABHAN, Abduljabbar, NABHAN, Mohamad Ghaleb, NABHAN, Obidah.

Company Number
13808643
Status
active
Type
ltd
Incorporated
20 December 2021
Age
4 years
Address
Unit 7 Initial Business Center, Wilson Business Park, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
NABHAN, Abduljabbar, NABHAN, Mohamad Ghaleb, NABHAN, Obidah
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATIE COX LIMITED

KATIE COX LIMITED is an active company incorporated on 20 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. KATIE COX LIMITED was registered 4 years ago.(SIC: 46900)

Status

active

Active since 4 years ago

Company No

13808643

LTD Company

Age

4 Years

Incorporated 20 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 28 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

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
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: 8 March 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 20 December 2021To: 25 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
Mar 26
Director Left
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NABHAN, Abduljabbar

Active
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born November 1961
Director
Appointed 26 Mar 2026

NABHAN, Mohamad Ghaleb

Active
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born January 1999
Director
Appointed 26 Mar 2026

NABHAN, Obidah

Active
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born January 1984
Director
Appointed 26 Mar 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born December 1961
Director
Appointed 20 Dec 2021
Resigned 06 Mar 2026

KILINC ELTANTAWY, Maide

Resigned
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born June 1992
Director
Appointed 06 Mar 2026
Resigned 26 Mar 2026

Persons with significant control

5

3 Active
2 Ceased

Abduljabbar Nabhan

Active
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2026

Obidah Nabhan

Active
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2026

Mohamad Ghaleb Nabhan

Active
Initial Business Center, Wilson Business Park, ManchesterM40 8WN
Born January 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 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 06 Mar 2026
Ceased 26 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 20 Dec 2021
Ceased 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 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
20 December 2021
NEWINCIncorporation