Background WavePink WaveYellow Wave

HIRFAH WITARATH LTD (15324873)

HIRFAH WITARATH LTD (15324873) is an active UK company. incorporated on 3 December 2023. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HIRFAH WITARATH LTD has been registered for 2 years. Current directors include SHIKH ALNAJJARIN, Jehad.

Company Number
15324873
Status
active
Type
ltd
Incorporated
3 December 2023
Age
2 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SHIKH ALNAJJARIN, Jehad
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIRFAH WITARATH LTD

HIRFAH WITARATH LTD is an active company incorporated on 3 December 2023 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HIRFAH WITARATH LTD was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

15324873

LTD Company

Age

2 Years

Incorporated 3 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

TABIRY LTD
From: 31 December 2025To: 26 January 2026
THRIVETRIBE WELLNESS LTD
From: 3 December 2023To: 31 December 2025
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT England
From: 3 December 2023To: 10 November 2025
Timeline

17 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
Owner Exit
Dec 25
Director Left
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHIKH ALNAJJARIN, Jehad

Active
Great Portland Street, LondonW1W 5PF
Born January 1971
Director
Appointed 27 Jan 2026

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Great Portland Street, LondonW1W 5PF
Born March 2001
Director
Appointed 06 Nov 2025
Resigned 01 Jan 2026

JAFAR HATAM, Abdullah

Resigned
Great Portland Street, LondonW1W 5PF
Born May 1995
Director
Appointed 01 Jan 2026
Resigned 27 Jan 2026

SAYED BASHIR, Sayed Samir

Resigned
Great Portland Street, LondonW1W 5PF
Born January 1988
Director
Appointed 01 Jan 2026
Resigned 27 Jan 2026

SZEWCZYK, Grzegorz

Resigned
Great Portland Street, LondonW1W 7LT
Born July 1985
Director
Appointed 03 Dec 2023
Resigned 06 Nov 2025

Persons with significant control

5

1 Active
4 Ceased

Jehad Shikh Alnajjarin

Active
Great Portland Street, LondonW1W 5PF
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2026

Sayed Samir Sayed Bashir

Ceased
Great Portland Street, LondonW1W 5PF
Born January 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2026
Ceased 27 Jan 2026

Abdullah Jafar Hatam

Ceased
Great Portland Street, LondonW1W 5PF
Born May 1995

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2026
Ceased 27 Jan 2026

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Great Portland Street, LondonW1W 5PF
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 Nov 2025
Ceased 01 Jan 2026

Mr Grzegorz Szewczyk

Ceased
Great Portland Street, LondonW1W 7LT
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2023
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Certificate Change Of Name Company
26 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
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
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
Certificate Change Of Name Company
31 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Incorporation Company
3 December 2023
NEWINCIncorporation