Background WavePink WaveYellow Wave

MAASAI WARRIOR LIMITED (13821788)

MAASAI WARRIOR LIMITED (13821788) is an active UK company. incorporated on 30 December 2021. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MAASAI WARRIOR LIMITED has been registered for 4 years. Current directors include ABIRAS, Mohamad, ABO RAS, Ahmad, ABO RAS, Hamdu and 3 others.

Company Number
13821788
Status
active
Type
ltd
Incorporated
30 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
ABIRAS, Mohamad, ABO RAS, Ahmad, ABO RAS, Hamdu, ABO RAS, Hesham, ABO RAS, Madib Abo Ras, ALKASEM, Hasan
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAASAI WARRIOR LIMITED

MAASAI WARRIOR LIMITED is an active company incorporated on 30 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. MAASAI WARRIOR LIMITED was registered 4 years ago.(SIC: 46900)

Status

active

Active since 4 years ago

Company No

13821788

LTD Company

Age

4 Years

Incorporated 30 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 5 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 11 January 2026 (3 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 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: 19 June 2023To: 2 April 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 30 December 2021To: 19 June 2023
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ABIRAS, Mohamad

Active
Initial Business Center, ManchesterM40 8WN
Born May 1994
Director
Appointed 08 Jan 2026

ABO RAS, Ahmad

Active
Initial Business Center, ManchesterM40 8WN
Born June 1967
Director
Appointed 08 Jan 2026

ABO RAS, Hamdu

Active
Initial Business Center, ManchesterM40 8WN
Born July 1992
Director
Appointed 09 Jan 2026

ABO RAS, Hesham

Active
Initial Business Center, ManchesterM40 8WN
Born March 1984
Director
Appointed 09 Jan 2026

ABO RAS, Madib Abo Ras

Active
Initial Business Center, ManchesterM40 8WN
Born September 1981
Director
Appointed 11 Jan 2026

ALKASEM, Hasan

Active
Initial Business Center, ManchesterM40 8WN
Born January 1984
Director
Appointed 09 Jan 2026

ELTANTAWY, Salaheldin

Resigned
Princes Square, HarrogateHG1 1ND
Born March 2001
Director
Appointed 29 Dec 2025
Resigned 09 Jan 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 30 Dec 2021
Resigned 30 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Ahmad Abo Ras

Active
Initial Business Center, ManchesterM40 8WN
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 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 30 Dec 2021
Ceased 30 Dec 2025
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
2 April 2026
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 January 2026
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 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
30 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 December 2021
NEWINCIncorporation