Background WavePink WaveYellow Wave

QIMAM AL-RIYADA LTD (13822047)

QIMAM AL-RIYADA LTD (13822047) is an active UK company. incorporated on 30 December 2021. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. QIMAM AL-RIYADA LTD has been registered for 4 years. Current directors include ABDALLA, Mohamed Abdalla Fatihelrahman, DFAALLAH, Omer Mojtaba Osman, SAEED, Mozan Hassan Ahmed.

Company Number
13822047
Status
active
Type
ltd
Incorporated
30 December 2021
Age
4 years
Address
Unit 7 Initial Business Centre, Monsall Road, Manchester, M40 8WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABDALLA, Mohamed Abdalla Fatihelrahman, DFAALLAH, Omer Mojtaba Osman, SAEED, Mozan Hassan Ahmed
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QIMAM AL-RIYADA LTD

QIMAM AL-RIYADA LTD is an active company incorporated on 30 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.. QIMAM AL-RIYADA LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13822047

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 (3 months ago)
Submitted on 5 January 2026 (2 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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

KITTY CLARK LIMITED
From: 30 December 2021To: 6 January 2026
Contact
Address

Unit 7 Initial Business Centre, Monsall Road Manchester, M40 8WN,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 25 June 2023To: 9 January 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 30 December 2021To: 25 June 2023
Timeline

8 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
Funding Round
Jan 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ABDALLA, Mohamed Abdalla Fatihelrahman

Active
Initial Business Centre, Monsall Road, ManchesterM40 8WN
Born January 1998
Director
Appointed 06 Jan 2026

DFAALLAH, Omer Mojtaba Osman

Active
Initial Business Centre, Monsall Road, ManchesterM40 8WN
Born October 1994
Director
Appointed 06 Jan 2026

SAEED, Mozan Hassan Ahmed

Active
Initial Business Centre, Monsall Road, ManchesterM40 8WN
Born September 1998
Director
Appointed 06 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

Mohamed Abdalla Fatihelrahman Abdalla

Active
Initial Business Centre, Monsall Road, ManchesterM40 8WN
Born January 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 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

25

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 January 2026
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Certificate Change Of Name Company
6 January 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
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
29 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
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 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
25 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