Background WavePink WaveYellow Wave

TRISTIAN LIMITED (14065760)

TRISTIAN LIMITED (14065760) is an active UK company. incorporated on 25 April 2022. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. TRISTIAN LIMITED has been registered for 3 years. Current directors include ABUDABAT, Walid Khaled Mohammad, ALFAYOUMI, Ahmad Adel Ahmad, ALZUBI, Qusai Mohammad Bader.

Company Number
14065760
Status
active
Type
ltd
Incorporated
25 April 2022
Age
3 years
Address
Unit 7 Initial Business Center, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ABUDABAT, Walid Khaled Mohammad, ALFAYOUMI, Ahmad Adel Ahmad, ALZUBI, Qusai Mohammad Bader
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISTIAN LIMITED

TRISTIAN LIMITED is an active company incorporated on 25 April 2022 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. TRISTIAN LIMITED was registered 3 years ago.(SIC: 46900)

Status

active

Active since 3 years ago

Company No

14065760

LTD Company

Age

3 Years

Incorporated 25 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 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: 24 July 2023To: 2 April 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 25 April 2022To: 24 July 2023
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Dec 25
New Owner
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ABUDABAT, Walid Khaled Mohammad

Active
Initial Business Center, ManchesterM40 8WN
Born September 1987
Director
Appointed 01 Jan 2026

ALFAYOUMI, Ahmad Adel Ahmad

Active
Initial Business Center, ManchesterM40 8WN
Born July 1988
Director
Appointed 01 Jan 2026

ALZUBI, Qusai Mohammad Bader

Active
Initial Business Center, ManchesterM40 8WN
Born August 1985
Director
Appointed 01 Jan 2026

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Princes Square, HarrogateHG1 1ND
Born March 2001
Director
Appointed 20 Dec 2025
Resigned 01 Jan 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 25 Apr 2022
Resigned 23 Dec 2025

Persons with significant control

5

3 Active
2 Ceased

Qusai Mohammad Bader Alzubi

Active
Initial Business Center, ManchesterM40 8WN
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2026

Walid Khaled Mohammad Abudabat

Active
Initial Business Center, ManchesterM40 8WN
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2026

Ahmad Adel Ahmad Alfayoumi

Active
Initial Business Center, ManchesterM40 8WN
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2026

Salaheldin Eltantawy

Ceased
Princes Square, HarrogateHG1 1ND
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2025
Ceased 01 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 25 Apr 2022
Ceased 23 Dec 2025
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
1 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
1 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
12 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
25 April 2022
NEWINCIncorporation