Background WavePink WaveYellow Wave

BOSTON ARTHAUS LIMITED (13820984)

BOSTON ARTHAUS LIMITED (13820984) is an active UK company. incorporated on 29 December 2021. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BOSTON ARTHAUS LIMITED has been registered for 4 years. Current directors include ALBAHAH, Karam, ALSHEIKH, Mohamed Islam Mohamed, ELEBRASHY, Mohammed Abdelrasol Mohammed Ahmed.

Company Number
13820984
Status
active
Type
ltd
Incorporated
29 December 2021
Age
4 years
Address
Unit 7 Initial Business Center, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ALBAHAH, Karam, ALSHEIKH, Mohamed Islam Mohamed, ELEBRASHY, Mohammed Abdelrasol Mohammed Ahmed
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON ARTHAUS LIMITED

BOSTON ARTHAUS LIMITED is an active company incorporated on 29 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. BOSTON ARTHAUS LIMITED was registered 4 years ago.(SIC: 46900)

Status

active

Active since 4 years ago

Company No

13820984

LTD Company

Age

4 Years

Incorporated 29 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

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

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 11 June 2023To: 2 April 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 29 December 2021To: 11 June 2023
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALBAHAH, Karam

Active
Initial Business Center, ManchesterM40 8WN
Born April 1984
Director
Appointed 01 Jan 2026

ALSHEIKH, Mohamed Islam Mohamed

Active
Initial Business Center, ManchesterM40 8WN
Born April 1998
Director
Appointed 01 Jan 2026

ELEBRASHY, Mohammed Abdelrasol Mohammed Ahmed

Active
Initial Business Center, ManchesterM40 8WN
Born March 1989
Director
Appointed 01 Jan 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 29 Dec 2021
Resigned 29 Dec 2025

Persons with significant control

4

3 Active
1 Ceased

Karam Albahah

Active
Initial Business Center, ManchesterM40 8WN
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2026

Mohamed Islam Mohamed Alsheikh

Active
Initial Business Center, ManchesterM40 8WN
Born April 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2026

Mohammed Abdelrasol Mohammed Ahmed Elebrashy

Active
Initial Business Center, ManchesterM40 8WN
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 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 29 Dec 2025
Fundings
Financials
Latest Activities

Filing History

27

Withdrawal Of A Person With Significant Control Statement
3 April 2026
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 January 2026
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
1 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
1 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 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
11 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