Background WavePink WaveYellow Wave

TAJIM ARABIAN TRADING COMPANY LTD (15795440)

TAJIM ARABIAN TRADING COMPANY LTD (15795440) is an active UK company. incorporated on 22 June 2024. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. TAJIM ARABIAN TRADING COMPANY LTD has been registered for 1 year. Current directors include ALAM, Mohammad Feroze, NOBI, Nur, OSMAN, Shamim and 1 others.

Company Number
15795440
Status
active
Type
ltd
Incorporated
22 June 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
ALAM, Mohammad Feroze, NOBI, Nur, OSMAN, Shamim, RAHMAN, Ziaur
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAJIM ARABIAN TRADING COMPANY LTD

TAJIM ARABIAN TRADING COMPANY LTD is an active company incorporated on 22 June 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. TAJIM ARABIAN TRADING COMPANY LTD was registered 1 year ago.(SIC: 46900)

Status

active

Active since 1 years ago

Company No

15795440

LTD Company

Age

1 Years

Incorporated 22 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)
Period: 22 June 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

VOLLEYBALL ON THE BEACH LIMITED
From: 22 June 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 United Kingdom
From: 22 June 2024To: 5 August 2025
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
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
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALAM, Mohammad Feroze

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1982
Director
Appointed 14 Aug 2025

NOBI, Nur

Active
Wilson Business Park, ManchesterM40 8WN
Born October 1969
Director
Appointed 14 Aug 2025

OSMAN, Shamim

Active
Wilson Business Park, ManchesterM40 8WN
Born June 2003
Director
Appointed 14 Aug 2025

RAHMAN, Ziaur

Active
Wilson Business Park, ManchesterM40 8WN
Born September 1982
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

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 22 Jun 2024
Resigned 03 Aug 2025

Persons with significant control

4

1 Active
3 Ceased

Nur Nobi

Active
Wilson Business Park, ManchesterM40 8WN
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 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

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 22 Jun 2024
Ceased 03 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 22 Jun 2024
Ceased 03 Aug 2025
Fundings
Financials
Latest Activities

Filing History

20

Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
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
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
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
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Incorporation Company
22 June 2024
NEWINCIncorporation