Background WavePink WaveYellow Wave

EMAAR TOLIN LTD (14052484)

EMAAR TOLIN LTD (14052484) is an active UK company. incorporated on 19 April 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. EMAAR TOLIN LTD has been registered for 3 years. Current directors include MOHAMAD, Ghasan Ibrahim.

Company Number
14052484
Status
active
Type
ltd
Incorporated
19 April 2022
Age
3 years
Address
275 New N Rd #3110, London, N1 7AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOHAMAD, Ghasan Ibrahim
SIC Codes
41100, 41201, 68100, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMAAR TOLIN LTD

EMAAR TOLIN LTD is an active company incorporated on 19 April 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. EMAAR TOLIN LTD was registered 3 years ago.(SIC: 41100, 41201, 68100, 73110)

Status

active

Active since 3 years ago

Company No

14052484

LTD Company

Age

3 Years

Incorporated 19 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

MONITOR1NG LTD
From: 19 April 2022To: 22 January 2026
Contact
Address

275 New N Rd #3110 London, N1 7AA,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 14 July 2023To: 21 January 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 19 April 2022To: 14 July 2023
Timeline

5 key events • 2022 - 2026

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

Officers

4

3 Active
1 Resigned

ALMOHAMMAD, Abdullah Jassem

Active
New N Rd #3110, LondonN1 7AA
Secretary
Appointed 22 Jan 2026

MOHAMAD, Ghasan Ibrahim

Active
New N Rd #3110, LondonN1 7AA
Secretary
Appointed 22 Jan 2026

MOHAMAD, Ghasan Ibrahim

Active
New N Rd #3110, LondonN1 7AA
Born January 1985
Director
Appointed 22 Jan 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 19 Apr 2022
Resigned 14 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Ghasan Ibrahim Mohamad

Active
New N Rd #3110, LondonN1 7AA
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 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 22 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 19 Apr 2022
Ceased 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

21

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