Background WavePink WaveYellow Wave

ALASHKAR FOR SERVICE LTD (15583162)

ALASHKAR FOR SERVICE LTD (15583162) is an active UK company. incorporated on 21 March 2024. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ALASHKAR FOR SERVICE LTD has been registered for 2 years. Current directors include ALASHKAR, Abdulmonem, ALASHKAR, Mohamad.

Company Number
15583162
Status
active
Type
ltd
Incorporated
21 March 2024
Age
2 years
Address
Unit 7 Initial Business Centre, Manchester, M40 8WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALASHKAR, Abdulmonem, ALASHKAR, Mohamad
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALASHKAR FOR SERVICE LTD

ALASHKAR FOR SERVICE LTD is an active company incorporated on 21 March 2024 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ALASHKAR FOR SERVICE LTD was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

15583162

LTD Company

Age

2 Years

Incorporated 21 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 16 April 2025 (1 year ago)
Period: 21 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

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

HELLO KINGSTON KIDS LTD
From: 21 March 2024To: 12 August 2025
Contact
Address

Unit 7 Initial Business Centre Wilson Business Park Manchester, M40 8WN,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 9 April 2025To: 29 July 2025
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 21 March 2024To: 9 April 2025
Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
New Owner
Apr 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALASHKAR, Abdulmonem

Active
Wilson Business Park, ManchesterM40 8WN
Born March 1977
Director
Appointed 12 Aug 2025

ALASHKAR, Mohamad

Active
Wilson Business Park, ManchesterM40 8WN
Born March 2002
Director
Appointed 12 Aug 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 26 Jul 2025
Resigned 12 Aug 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 21 Mar 2025
Resigned 26 Jul 2025

VALAITIS, Peter

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 21 Mar 2024
Resigned 21 Mar 2025

Persons with significant control

5

1 Active
4 Ceased

Abdulmonem Alashkar

Active
Wilson Business Park, ManchesterM40 8WN
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Wilson Business Park, ManchesterM40 8WN
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 26 Jul 2025
Ceased 12 Aug 2025
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 21 Mar 2025
Ceased 26 Jul 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 21 Mar 2025
Ceased 26 Jul 2025

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 21 Mar 2024
Ceased 21 Mar 2025
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Certificate Change Of Name Company
12 August 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Incorporation Company
21 March 2024
NEWINCIncorporation