Background WavePink WaveYellow Wave

ZAID AL ARABI GENERAL CONTRACTING COMPANY LIMITED (15321951)

ZAID AL ARABI GENERAL CONTRACTING COMPANY LIMITED (15321951) is an active UK company. incorporated on 1 December 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ZAID AL ARABI GENERAL CONTRACTING COMPANY LIMITED has been registered for 2 years. Current directors include MALLA, Showkat Ahmad.

Company Number
15321951
Status
active
Type
ltd
Incorporated
1 December 2023
Age
2 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MALLA, Showkat Ahmad
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAID AL ARABI GENERAL CONTRACTING COMPANY LIMITED

ZAID AL ARABI GENERAL CONTRACTING COMPANY LIMITED is an active company incorporated on 1 December 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ZAID AL ARABI GENERAL CONTRACTING COMPANY LIMITED was registered 2 years ago.(SIC: 68320)

Status

active

Active since 2 years ago

Company No

15321951

LTD Company

Age

2 Years

Incorporated 1 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

THE MUD ROOM MOBILE DOG GROOMING LTD
From: 1 December 2023To: 12 February 2026
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 12 January 2026To: 6 February 2026
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 1 December 2023To: 12 January 2026
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
New Owner
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Funding Round
Feb 26
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MALLA, Showkat Ahmad

Active
Tulmulla, Ganderbal191131
Born January 1982
Director
Appointed 30 Jan 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 30 Nov 2025
Resigned 30 Jan 2026

VALAITIS, Peter

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 01 Dec 2023
Resigned 01 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Showkat Ahmad Malla

Active
Tulmulla, Ganderbal191131
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 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 30 Nov 2025
Ceased 30 Jan 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 30 Nov 2025
Ceased 30 Jan 2026

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 01 Dec 2023
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Certificate Change Of Name Company
12 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Incorporation Company
1 December 2023
NEWINCIncorporation