Background WavePink WaveYellow Wave

DESERT CROWN CONTRACTING COMPANY LTD (13819835)

DESERT CROWN CONTRACTING COMPANY LTD (13819835) is an active UK company. incorporated on 29 December 2021. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DESERT CROWN CONTRACTING COMPANY LTD has been registered for 4 years. Current directors include AHMED, Maher Atif Atta Hussein Osman, ALTWAISI, Mohammad Alaaedeen Mohammad.

Company Number
13819835
Status
active
Type
ltd
Incorporated
29 December 2021
Age
4 years
Address
Unit 7 Initial Business Center, Manchester, M40 8WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AHMED, Maher Atif Atta Hussein Osman, ALTWAISI, Mohammad Alaaedeen Mohammad
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESERT CROWN CONTRACTING COMPANY LTD

DESERT CROWN CONTRACTING COMPANY LTD is an active company incorporated on 29 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.. DESERT CROWN CONTRACTING COMPANY LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13819835

LTD Company

Age

4 Years

Incorporated 29 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

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

HARMAN CARTER LIMITED
From: 29 December 2021To: 9 March 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: 23 February 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 29 December 2021To: 25 June 2023
Timeline

11 key events • 2021 - 2026

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

Officers

4

2 Active
2 Resigned

AHMED, Maher Atif Atta Hussein Osman

Active
Initial Business Center, ManchesterM40 8WN
Born September 1996
Director
Appointed 09 Mar 2026

ALTWAISI, Mohammad Alaaedeen Mohammad

Active
Initial Business Center, ManchesterM40 8WN
Born April 1995
Director
Appointed 09 Mar 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, ManchesterM40 8WN
Born December 1961
Director
Appointed 29 Dec 2021
Resigned 19 Feb 2026

KILINC ELTANTAWY, Maide

Resigned
Unit 7 Initial Business Center, ManchesterM40 8WN
Born June 1992
Director
Appointed 19 Feb 2026
Resigned 09 Mar 2026

Persons with significant control

4

2 Active
2 Ceased

Maher Atif Atta Hussein Osman Ahmed

Active
Initial Business Center, ManchesterM40 8WN
Born September 1996

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Mar 2026

Mohammad Alaaedeen Mohammad Altwaisi

Active
Initial Business Center, ManchesterM40 8WN
Born April 1995

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Mar 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 19 Feb 2026
Ceased 09 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 29 Dec 2021
Ceased 19 Feb 2026
Fundings
Financials
Latest Activities

Filing History

26

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