Background WavePink WaveYellow Wave

NEW CAPITAL FOR TRADING LTD (15368359)

NEW CAPITAL FOR TRADING LTD (15368359) is an active UK company. incorporated on 22 December 2023. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. NEW CAPITAL FOR TRADING LTD has been registered for 2 years. Current directors include ABDELSALAM, Magdi Mohamed Abdelazim, AL HARETHI, Mohammed Saleh Mohsen Al Jahaf, METWALI, Seif Hassan Elbanna Eid Ismail.

Company Number
15368359
Status
active
Type
ltd
Incorporated
22 December 2023
Age
2 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ABDELSALAM, Magdi Mohamed Abdelazim, AL HARETHI, Mohammed Saleh Mohsen Al Jahaf, METWALI, Seif Hassan Elbanna Eid Ismail
SIC Codes
46900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CAPITAL FOR TRADING LTD

NEW CAPITAL FOR TRADING LTD is an active company incorporated on 22 December 2023 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. NEW CAPITAL FOR TRADING LTD was registered 2 years ago.(SIC: 46900, 96090)

Status

active

Active since 2 years ago

Company No

15368359

LTD Company

Age

2 Years

Incorporated 22 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 January 2025 (1 year 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

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

VITALVEGGIES VENTURES LTD
From: 22 December 2023To: 24 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: 23 December 2024To: 10 November 2025
63-66 Hatton Gardens Fifth Floor, Suite 23 London EC1N 8LE England
From: 22 December 2023To: 23 December 2024
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ABDELSALAM, Magdi Mohamed Abdelazim

Active
Great Portland Street, LondonW1W 5PF
Born September 1983
Director
Appointed 27 Dec 2025

AL HARETHI, Mohammed Saleh Mohsen Al Jahaf

Active
Great Portland Street, LondonW1W 5PF
Born January 1980
Director
Appointed 27 Dec 2025

METWALI, Seif Hassan Elbanna Eid Ismail

Active
Great Portland Street, LondonW1W 5PF
Born September 1984
Director
Appointed 27 Dec 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Great Portland Street, LondonW1W 5PF
Born March 2001
Director
Appointed 06 Nov 2025
Resigned 27 Dec 2025

SZEWCZYK, Grzegorz

Resigned
Great Portland Street, LondonW1W 7LT
Born July 1985
Director
Appointed 22 Dec 2023
Resigned 06 Nov 2025

Persons with significant control

5

3 Active
2 Ceased

Seif Hassan Elbanna Eid Ismail Metwali

Active
Great Portland Street, LondonW1W 5PF
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Dec 2025

Mohammed Saleh Mohsen Al Jahaf Al Harethi

Active
Great Portland Street, LondonW1W 5PF
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Dec 2025

Magdi Mohamed Abdelazim Abdelsalam

Active
Great Portland Street, LondonW1W 5PF
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Dec 2025

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 27 Dec 2025

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 22 Dec 2023
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
10 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Certificate Change Of Name Company
24 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
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Incorporation Company
22 December 2023
NEWINCIncorporation