Background WavePink WaveYellow Wave

WEAVERS BY KHAMIS LTD (13893103)

WEAVERS BY KHAMIS LTD (13893103) is an active UK company. incorporated on 3 February 2022. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. WEAVERS BY KHAMIS LTD has been registered for 4 years. Current directors include IBRAHIM, Adel Ahmed Adel Mahmoud.

Company Number
13893103
Status
active
Type
ltd
Incorporated
3 February 2022
Age
4 years
Address
Office 1.03 Vauxhall Sky Gardens, London, SW8 2GB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
IBRAHIM, Adel Ahmed Adel Mahmoud
SIC Codes
46900, 47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEAVERS BY KHAMIS LTD

WEAVERS BY KHAMIS LTD is an active company incorporated on 3 February 2022 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. WEAVERS BY KHAMIS LTD was registered 4 years ago.(SIC: 46900, 47530)

Status

active

Active since 4 years ago

Company No

13893103

LTD Company

Age

4 Years

Incorporated 3 February 2022

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Dormant

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 7 January 2025 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

Due by 21 January 2026
For period ending 7 January 2026

Previous Company Names

FOX FM LIMITED
From: 3 February 2022To: 3 January 2025
Contact
Address

Office 1.03 Vauxhall Sky Gardens 153 Wandsworth Road London, SW8 2GB,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 1 August 2023To: 16 December 2024
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 3 February 2022To: 1 August 2023
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Nov 24
Owner Exit
Nov 24
New Owner
Jan 25
Director Joined
Jan 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

IBRAHIM, Adel Ahmed Adel Mahmoud

Active
Vauxhall Sky Gardens, LondonSW8 2GB
Born March 1977
Director
Appointed 07 Nov 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 03 Feb 2022
Resigned 07 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Adel Ahmed Adel Mahmoud Ibrahim

Active
Vauxhall Sky Gardens, LondonSW8 2GB
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2024
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 03 Feb 2022
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

17

Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 February 2022
NEWINCIncorporation