Background WavePink WaveYellow Wave

HAJ ALI AND PARTNERS FOR INTERNATIONAL TRADING LTD (15796321)

HAJ ALI AND PARTNERS FOR INTERNATIONAL TRADING LTD (15796321) is an active UK company. incorporated on 23 June 2024. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HAJ ALI AND PARTNERS FOR INTERNATIONAL TRADING LTD has been registered for 1 year. Current directors include AL NADHAIRI, Eman Sharif Abbas, HAJ ALI, Ziyad, TALEB, Ahmad.

Company Number
15796321
Status
active
Type
ltd
Incorporated
23 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
AL NADHAIRI, Eman Sharif Abbas, HAJ ALI, Ziyad, TALEB, Ahmad
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAJ ALI AND PARTNERS FOR INTERNATIONAL TRADING LTD

HAJ ALI AND PARTNERS FOR INTERNATIONAL TRADING LTD is an active company incorporated on 23 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. HAJ ALI AND PARTNERS FOR INTERNATIONAL TRADING LTD was registered 1 year ago.(SIC: 46900)

Status

active

Active since 1 years ago

Company No

15796321

LTD Company

Age

1 Years

Incorporated 23 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)
Period: 23 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

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

SUN SEA HOLIDAYS LIMITED
From: 23 June 2024To: 17 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 United Kingdom
From: 23 June 2024To: 15 September 2025
Timeline

14 key events • 2024 - 2025

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

Officers

5

3 Active
2 Resigned

AL NADHAIRI, Eman Sharif Abbas

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1982
Director
Appointed 17 Sept 2025

HAJ ALI, Ziyad

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1981
Director
Appointed 17 Sept 2025

TALEB, Ahmad

Active
Wilson Business Park, ManchesterM40 8WN
Born September 1985
Director
Appointed 17 Sept 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 14 Sept 2025
Resigned 17 Sept 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 23 Jun 2024
Resigned 14 Sept 2025

Persons with significant control

6

3 Active
3 Ceased

Ziyad Haj Ali

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Sept 2025

Eman Sharif Abbas Al Nadhairi

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Sept 2025

Ahmad Taleb

Active
Wilson Business Park, ManchesterM40 8WN
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 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 14 Sept 2025
Ceased 17 Sept 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 23 Jun 2024
Ceased 14 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 23 Jun 2024
Ceased 14 Sept 2025
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
17 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
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
Cessation Of A Person With Significant Control
15 September 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
23 June 2024
NEWINCIncorporation