Background WavePink WaveYellow Wave

TANASUQ INTERACTIVE EXPERIENCE COMPANY LTD (13899493)

TANASUQ INTERACTIVE EXPERIENCE COMPANY LTD (13899493) is an active UK company. incorporated on 8 February 2022. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. TANASUQ INTERACTIVE EXPERIENCE COMPANY LTD has been registered for 4 years. Current directors include SNOUBER, Ibrahim Abdeljabar Ihmeid.

Company Number
13899493
Status
active
Type
ltd
Incorporated
8 February 2022
Age
4 years
Address
9 Princes Square, Harrogate, HG1 1ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SNOUBER, Ibrahim Abdeljabar Ihmeid
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANASUQ INTERACTIVE EXPERIENCE COMPANY LTD

TANASUQ INTERACTIVE EXPERIENCE COMPANY LTD is an active company incorporated on 8 February 2022 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. TANASUQ INTERACTIVE EXPERIENCE COMPANY LTD was registered 4 years ago.(SIC: 46900)

Status

active

Active since 4 years ago

Company No

13899493

LTD Company

Age

4 Years

Incorporated 8 February 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 7 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 7 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

ARCHAMBEAU LIMITED
From: 8 February 2022To: 20 February 2026
Contact
Address

9 Princes Square Harrogate, HG1 1ND,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU England
From: 8 February 2022To: 26 July 2023
Timeline

5 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALI, Shumukh Alameldin Hassan

Active
Princes Square, HarrogateHG1 1ND
Secretary
Appointed 07 Feb 2026

SNOUBER, Ibrahim Abdeljabar Ihmeid

Active
Princes Square, HarrogateHG1 1ND
Secretary
Appointed 07 Feb 2026

SNOUBER, Ibrahim Abdeljabar Ihmeid

Active
Princes Square, HarrogateHG1 1ND
Born August 1981
Director
Appointed 07 Feb 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 08 Feb 2022
Resigned 17 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Ibrahim Abdeljabar Ihmeid Snouber

Active
Princes Square, HarrogateHG1 1ND
Born August 1981

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 07 Feb 2026

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2022
Ceased 17 Feb 2026
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
7 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
20 February 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2026
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 February 2022
NEWINCIncorporation