Background WavePink WaveYellow Wave

NAWAR JAMAL SALLOUM LTD (15027589)

NAWAR JAMAL SALLOUM LTD (15027589) is an active UK company. incorporated on 25 July 2023. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. NAWAR JAMAL SALLOUM LTD has been registered for 2 years. Current directors include SALLOUM, Nawar.

Company Number
15027589
Status
active
Type
ltd
Incorporated
25 July 2023
Age
2 years
Address
Unit 7 Initial Business Centre, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SALLOUM, Nawar
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAWAR JAMAL SALLOUM LTD

NAWAR JAMAL SALLOUM LTD is an active company incorporated on 25 July 2023 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. NAWAR JAMAL SALLOUM LTD was registered 2 years ago.(SIC: 46900)

Status

active

Active since 2 years ago

Company No

15027589

LTD Company

Age

2 Years

Incorporated 25 July 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

LEON’S CAR&VAN CLEANING LTD
From: 25 July 2023To: 14 October 2025
Contact
Address

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

Previous Addresses

Unit 7 Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN England
From: 6 October 2025To: 7 October 2025
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 12 August 2024To: 6 October 2025
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 25 July 2023To: 12 August 2024
Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Sept 24
New Owner
Sept 24
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SALLOUM, Nawar

Active
Wilson Business Park, ManchesterM40 8WN
Born April 1992
Director
Appointed 14 Oct 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 06 Oct 2025
Resigned 14 Oct 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 25 Jul 2024
Resigned 06 Oct 2025

VALAITIS, Peter

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 25 Jul 2023
Resigned 25 Jul 2024

Persons with significant control

5

1 Active
4 Ceased

Nawar Salloum

Active
Wilson Business Park, ManchesterM40 8WN
Born April 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2025

Mr Salaheldin 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 06 Oct 2025
Ceased 14 Oct 2025
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 25 Jul 2024
Ceased 06 Oct 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 25 Jul 2024
Ceased 06 Oct 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 25 Jul 2023
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
14 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Incorporation Company
25 July 2023
NEWINCIncorporation