Background WavePink WaveYellow Wave

NASMAT ALMMLAKAH LTD (15430129)

NASMAT ALMMLAKAH LTD (15430129) is an active UK company. incorporated on 22 January 2024. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 1 other business activities. NASMAT ALMMLAKAH LTD has been registered for 2 years. Current directors include ALI, Abdulmuhsen Ali Mohsen.

Company Number
15430129
Status
active
Type
ltd
Incorporated
22 January 2024
Age
2 years
Address
275 New N Rd #3110, London, N1 7AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
ALI, Abdulmuhsen Ali Mohsen
SIC Codes
46450, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASMAT ALMMLAKAH LTD

NASMAT ALMMLAKAH LTD is an active company incorporated on 22 January 2024 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 1 other business activity. NASMAT ALMMLAKAH LTD was registered 2 years ago.(SIC: 46450, 47750)

Status

active

Active since 2 years ago

Company No

15430129

LTD Company

Age

2 Years

Incorporated 22 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 22 January 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

METROPOLITAIN LIMITED
From: 22 January 2024To: 12 December 2025
Contact
Address

275 New N Rd #3110 London, N1 7AA,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 22 January 2024To: 11 December 2025
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALI, Abdulmuhsen Ali Mohsen

Active
New N Rd #3110, LondonN1 7AA
Secretary
Appointed 11 Dec 2025

ALI, Abdulmuhsen Ali Mohsen

Active
New N Rd #3110, LondonN1 7AA
Born January 2003
Director
Appointed 11 Dec 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 22 Jan 2024
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Abdulmuhsen Ali Mohsen Ali

Active
New N Rd #3110, LondonN1 7AA
Born January 2003

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 11 Dec 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2024
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

13

Certificate Change Of Name Company
12 December 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
11 December 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
22 January 2024
NEWINCIncorporation