Background WavePink WaveYellow Wave

AL YOUSEF FOR SERVICES LTD (15750290)

AL YOUSEF FOR SERVICES LTD (15750290) is an active UK company. incorporated on 30 May 2024. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AL YOUSEF FOR SERVICES LTD has been registered for 1 year. Current directors include AL YOUSEF, Belal.

Company Number
15750290
Status
active
Type
ltd
Incorporated
30 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
AL YOUSEF, Belal
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AL YOUSEF FOR SERVICES LTD

AL YOUSEF FOR SERVICES LTD is an active company incorporated on 30 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.. AL YOUSEF FOR SERVICES LTD was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

15750290

LTD Company

Age

1 Years

Incorporated 30 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 18 June 2025 (10 months ago)
Period: 30 May 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

WINNERSH STUDIOS LTD
From: 30 May 2024To: 16 October 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: 17 June 2025To: 6 October 2025
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 30 May 2024To: 17 June 2025
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
New Owner
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AL YOUSEF, Belal

Active
Wilson Business Park, ManchesterM40 8WN
Born August 1987
Director
Appointed 16 Oct 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 06 Oct 2025
Resigned 16 Oct 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 16 Jun 2025
Resigned 06 Oct 2025

VALAITIS, Peter

Resigned
5 High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 30 May 2024
Resigned 30 May 2025

Persons with significant control

5

1 Active
4 Ceased

Belal Al Yousef

Active
Wilson Business Park, ManchesterM40 8WN
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 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 06 Oct 2025
Ceased 16 Oct 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 16 Jun 2025
Ceased 06 Oct 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 16 Jun 2025
Ceased 06 Oct 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 30 May 2024
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
16 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Incorporation Company
30 May 2024
NEWINCIncorporation