Background WavePink WaveYellow Wave

GREENALITE INTERNATIONAL CONSULTING LTD (15204752)

GREENALITE INTERNATIONAL CONSULTING LTD (15204752) is an active UK company. incorporated on 11 October 2023. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. GREENALITE INTERNATIONAL CONSULTING LTD has been registered for 2 years. Current directors include BASIL, Muhammad, KHAN, Shokat Ali, KHAN, Washim Akram and 1 others.

Company Number
15204752
Status
active
Type
ltd
Incorporated
11 October 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
BASIL, Muhammad, KHAN, Shokat Ali, KHAN, Washim Akram, POLANI, Muhammad Wasif
SIC Codes
46900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENALITE INTERNATIONAL CONSULTING LTD

GREENALITE INTERNATIONAL CONSULTING LTD is an active company incorporated on 11 October 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 and 1 other business activity. GREENALITE INTERNATIONAL CONSULTING LTD was registered 2 years ago.(SIC: 46900, 96090)

Status

active

Active since 2 years ago

Company No

15204752

LTD Company

Age

2 Years

Incorporated 11 October 2023

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

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 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: 10 December 2025
, the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England
From: 11 October 2023To: 12 November 2025
Timeline

20 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Owner Exit
Nov 25
Director Left
Nov 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
Director Joined
Dec 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BASIL, Muhammad

Active
Wilson Business Park, ManchesterM40 8WN
Born March 2002
Director
Appointed 16 Dec 2025

KHAN, Shokat Ali

Active
Wilson Business Park, ManchesterM40 8WN
Born May 1971
Director
Appointed 16 Dec 2025

KHAN, Washim Akram

Active
Wilson Business Park, ManchesterM40 8WN
Born May 1997
Director
Appointed 16 Dec 2025

POLANI, Muhammad Wasif

Active
Wilson Business Park, ManchesterM40 8WN
Born April 2003
Director
Appointed 16 Dec 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 10 Dec 2025
Resigned 16 Dec 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 04 Oct 2025
Resigned 10 Dec 2025

VALAITIS, Peter

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 11 Oct 2023
Resigned 11 Oct 2025

Persons with significant control

8

4 Active
4 Ceased

Muhammad Basil

Active
Wilson Business Park, ManchesterM40 8WN
Born March 2002

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Muhammad Wasif Polani

Active
Wilson Business Park, ManchesterM40 8WN
Born April 2003

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Washim Akram Khan

Active
Wilson Business Park, ManchesterM40 8WN
Born May 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Shokat Ali Khan

Active
Wilson Business Park, ManchesterM40 8WN
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2025

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 16 Dec 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 04 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 04 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 11 Oct 2023
Ceased 11 Oct 2025
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
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
10 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 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
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
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
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Incorporation Company
11 October 2023
NEWINCIncorporation