Background WavePink WaveYellow Wave

HIGH PERFORMANCE FOR TRADING LTD (14435296)

HIGH PERFORMANCE FOR TRADING LTD (14435296) is an active UK company. incorporated on 21 October 2022. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HIGH PERFORMANCE FOR TRADING LTD has been registered for 3 years. Current directors include MOHAMMED, Saleh Abdulqawi Ahmed, NASSER, Khaled Yahya Yahya.

Company Number
14435296
Status
active
Type
ltd
Incorporated
21 October 2022
Age
3 years
Address
Unit 7 Initial Business Centre, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MOHAMMED, Saleh Abdulqawi Ahmed, NASSER, Khaled Yahya Yahya
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH PERFORMANCE FOR TRADING LTD

HIGH PERFORMANCE FOR TRADING LTD is an active company incorporated on 21 October 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. HIGH PERFORMANCE FOR TRADING LTD was registered 3 years ago.(SIC: 46900)

Status

active

Active since 3 years ago

Company No

14435296

LTD Company

Age

3 Years

Incorporated 21 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

METTLAGE LTD
From: 21 October 2022To: 1 April 2026
Contact
Address

Unit 7 Initial Business Centre Wilson Business Park Manchester, M40 8WN,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 12 November 2025To: 11 December 2025
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 21 October 2022To: 12 November 2025
Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MOHAMMED, Saleh Abdulqawi Ahmed

Active
Wilson Business Park, ManchesterM40 8WN
Born August 1979
Director
Appointed 01 Apr 2026

NASSER, Khaled Yahya Yahya

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1994
Director
Appointed 01 Apr 2026

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 10 Dec 2025
Resigned 01 Apr 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 21 Oct 2025
Resigned 10 Dec 2025

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 21 Oct 2022
Resigned 21 Oct 2025

Persons with significant control

6

2 Active
4 Ceased

Saleh Abdulqawi Ahmed Mohammed

Active
Wilson Business Park, ManchesterM40 8WN
Born August 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2026

Khaled Yahya Yahya Nasser

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2026

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Wilson Business Park, ManchesterM40 8WN
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 10 Dec 2025
Ceased 01 Apr 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2025
Ceased 10 Dec 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 20 Oct 2025
Ceased 10 Dec 2025

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022
Ceased 21 Oct 2025
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Certificate Change Of Name Company
1 April 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Incorporation Company
21 October 2022
NEWINCIncorporation