Background WavePink WaveYellow Wave

VANTECH AUTO LTD (15536457)

VANTECH AUTO LTD (15536457) is an active UK company. incorporated on 2 March 2024. with registered office in Ipswich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VANTECH AUTO LTD has been registered for 2 years. Current directors include ALAZEM, Leen, ALKABBANI, Mhd Said, EL ACHKAR, Rabih.

Company Number
15536457
Status
active
Type
ltd
Incorporated
2 March 2024
Age
2 years
Address
50 Princes Street, Ipswich, IP1 1RJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALAZEM, Leen, ALKABBANI, Mhd Said, EL ACHKAR, Rabih
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANTECH AUTO LTD

VANTECH AUTO LTD is an active company incorporated on 2 March 2024 with the registered office located in Ipswich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VANTECH AUTO LTD was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

15536457

LTD Company

Age

2 Years

Incorporated 2 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 2 March 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

SUMMITSPHERE REALTY LTD
From: 2 March 2024To: 14 November 2025
Contact
Address

50 Princes Street Ipswich, IP1 1RJ,

Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALAZEM, Leen

Active
Princes Street, IpswichIP1 1RJ
Born March 1983
Director
Appointed 14 Nov 2025

ALKABBANI, Mhd Said

Active
Princes Street, IpswichIP1 1RJ
Born March 1983
Director
Appointed 14 Nov 2025

EL ACHKAR, Rabih

Active
Princes Street, IpswichIP1 1RJ
Born March 1979
Director
Appointed 14 Nov 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Princes Street, IpswichIP1 1RJ
Born March 2001
Director
Appointed 02 Nov 2025
Resigned 14 Nov 2025

SZEWCZYK, Grzegorz

Resigned
Princes Street, IpswichIP1 1RJ
Born July 1985
Director
Appointed 02 Mar 2024
Resigned 02 Nov 2025

Persons with significant control

4

2 Active
2 Ceased

Mhd Said Alkabbani

Active
Princes Street, IpswichIP1 1RJ
Born March 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Nov 2025

Rabih El Achkar

Active
Princes Street, IpswichIP1 1RJ
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Nov 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Princes Street, IpswichIP1 1RJ
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 02 Nov 2025
Ceased 14 Nov 2025

Mr Grzegorz Szewczyk

Ceased
Princes Street, IpswichIP1 1RJ
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 02 Mar 2024
Ceased 02 Nov 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Certificate Change Of Name Company
14 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Incorporation Company
2 March 2024
NEWINCIncorporation