Background WavePink WaveYellow Wave

TRIPLE FOR TRADING LTD (15676835)

TRIPLE FOR TRADING LTD (15676835) is an active UK company. incorporated on 24 April 2024. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. TRIPLE FOR TRADING LTD has been registered for 1 year. Current directors include AHMED, Mohammed Shahnawaz, ALI, Mohammed Asif, MOHAMED, Maaz.

Company Number
15676835
Status
active
Type
ltd
Incorporated
24 April 2024
Age
1 years
Address
Unit 7 Initial Business Centre, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
AHMED, Mohammed Shahnawaz, ALI, Mohammed Asif, MOHAMED, Maaz
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLE FOR TRADING LTD

TRIPLE FOR TRADING LTD is an active company incorporated on 24 April 2024 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. TRIPLE FOR TRADING LTD was registered 1 year ago.(SIC: 46900)

Status

active

Active since 1 years ago

Company No

15676835

LTD Company

Age

1 Years

Incorporated 24 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 24 April 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

ROBS BARGAIN BAGS LTD
From: 24 April 2024To: 12 September 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: 8 May 2025To: 8 September 2025
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 24 April 2024To: 8 May 2025
Timeline

18 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Left
May 25
Owner Exit
May 25
Director Joined
May 25
New Owner
May 25
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AHMED, Mohammed Shahnawaz

Active
Wilson Business Park, ManchesterM40 8WN
Born July 1988
Director
Appointed 15 Sept 2025

ALI, Mohammed Asif

Active
Wilson Business Park, ManchesterM40 8WN
Born October 1990
Director
Appointed 15 Sept 2025

MOHAMED, Maaz

Active
Wilson Business Park, ManchesterM40 8WN
Born November 1990
Director
Appointed 15 Sept 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 07 Sept 2025
Resigned 15 Sept 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 08 May 2025
Resigned 07 Sept 2025

VALAITIS, Peter

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 24 Apr 2024
Resigned 24 Apr 2025

Persons with significant control

7

3 Active
4 Ceased

Maaz Mohammed

Active
Wilson Business Park, ManchesterM40 8WN
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2025

Mohammed Asif Ali

Active
Wilson Business Park, ManchesterM40 8WN
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2025

Mohammed Shahnawaz Ahmed

Active
Wilson Business Park, ManchesterM40 8WN
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 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 07 Sept 2025
Ceased 15 Sept 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 08 May 2025
Ceased 07 Sept 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 08 May 2025
Ceased 07 Sept 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 24 Apr 2024
Ceased 24 Apr 2025
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Certificate Change Of Name Company
12 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Incorporation Company
24 April 2024
NEWINCIncorporation