Background WavePink WaveYellow Wave

SANDI FOR SERVICES LTD (15699552)

SANDI FOR SERVICES LTD (15699552) is an active UK company. incorporated on 1 May 2024. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SANDI FOR SERVICES LTD has been registered for 1 year. Current directors include ALLULU, Ashraf.

Company Number
15699552
Status
active
Type
ltd
Incorporated
1 May 2024
Age
1 years
Address
Unit 7 Initial Business Centre, Manchester, M40 8WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALLULU, Ashraf
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDI FOR SERVICES LTD

SANDI FOR SERVICES LTD is an active company incorporated on 1 May 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.. SANDI FOR SERVICES LTD was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

15699552

LTD Company

Age

1 Years

Incorporated 1 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 May 2024 - 31 May 2025(14 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

DOMINGO MARQUES SALORD LTD
From: 1 May 2024To: 14 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: 16 June 2025To: 4 August 2025
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 1 May 2024To: 16 June 2025
Timeline

12 key events • 2024 - 2025

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

Officers

3

1 Active
2 Resigned

ALLULU, Ashraf

Active
Wilson Business Park, ManchesterM40 8WN
Born October 1976
Director
Appointed 14 Aug 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 03 Aug 2025
Resigned 14 Aug 2025

VALAITIS, Peter

Resigned
5 High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 01 May 2024
Resigned 01 May 2025

Persons with significant control

3

1 Active
2 Ceased

Ashraf Allulu

Active
Wilson Business Park, ManchesterM40 8WN
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 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 03 Aug 2025
Ceased 14 Aug 2025

Mr Peter Valaitis

Ceased
5 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 01 May 2024
Ceased 01 May 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Certificate Change Of Name Company
14 August 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company
5 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Incorporation Company
1 May 2024
NEWINCIncorporation