Background WavePink WaveYellow Wave

DAHIET ELENAYA LTD (15588199)

DAHIET ELENAYA LTD (15588199) is an active UK company. incorporated on 23 March 2024. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01280) and 3 other business activities. DAHIET ELENAYA LTD has been registered for 2 years. Current directors include ELSAFORY, Magdy Abdelhady Abdelmaged, ELSAFORY, Mohammed Abdelhady Abdelmagid.

Company Number
15588199
Status
active
Type
ltd
Incorporated
23 March 2024
Age
2 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01280)
Directors
ELSAFORY, Magdy Abdelhady Abdelmaged, ELSAFORY, Mohammed Abdelhady Abdelmagid
SIC Codes
01280, 46450, 46460, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAHIET ELENAYA LTD

DAHIET ELENAYA LTD is an active company incorporated on 23 March 2024 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01280) and 3 other business activities. DAHIET ELENAYA LTD was registered 2 years ago.(SIC: 01280, 46450, 46460, 56101)

Status

active

Active since 2 years ago

Company No

15588199

LTD Company

Age

2 Years

Incorporated 23 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 23 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

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

NEUROFORGE LABS LTD
From: 23 March 2024To: 18 July 2025
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Funding Round
Jul 25
Director Joined
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ELSAFORY, Magdy Abdelhady Abdelmaged

Active
Great Portland Street, LondonW1W 7LT
Born June 1985
Director
Appointed 18 Jul 2025

ELSAFORY, Mohammed Abdelhady Abdelmagid

Active
Great Portland Street, LondonW1W 7LT
Born November 1986
Director
Appointed 18 Jul 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Great Portland Street, LondonW1W 7LT
Born March 2001
Director
Appointed 15 Jul 2025
Resigned 18 Jul 2025

SZEWCZYK, Grzegorz

Resigned
Great Portland Street, LondonW1W 7LT
Born July 1985
Director
Appointed 23 Mar 2024
Resigned 15 Jul 2025

Persons with significant control

3

1 Active
2 Ceased

Magdy Abdelhady Abdelmaged Elsafory

Active
Great Portland Street, LondonW1W 7LT
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Great Portland Street, LondonW1W 7LT
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 15 Jul 2025
Ceased 18 Jul 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 23 Mar 2024
Ceased 15 Jul 2025
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Incorporation Company
23 March 2024
NEWINCIncorporation