Background WavePink WaveYellow Wave

SHAKKOUR FOR INTERNATIONAL SERVICES LTD (15817113)

SHAKKOUR FOR INTERNATIONAL SERVICES LTD (15817113) is an active UK company. incorporated on 3 July 2024. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHAKKOUR FOR INTERNATIONAL SERVICES LTD has been registered for 1 year. Current directors include SHAKKOUR, Abdulrahman.

Company Number
15817113
Status
active
Type
ltd
Incorporated
3 July 2024
Age
1 years
Address
Initial Business Centre, Manchester, M40 8WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SHAKKOUR, Abdulrahman
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAKKOUR FOR INTERNATIONAL SERVICES LTD

SHAKKOUR FOR INTERNATIONAL SERVICES LTD is an active company incorporated on 3 July 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.. SHAKKOUR FOR INTERNATIONAL SERVICES LTD was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

15817113

LTD Company

Age

1 Years

Incorporated 3 July 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)
Period: 3 July 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

ROOFING AND BUILDING SUPPLIES LTD
From: 22 August 2025To: 8 September 2025
ANGLIAN ROOFING & BUILDING LTD
From: 3 July 2024To: 22 August 2025
Contact
Address

Initial Business Centre Wilson Business Park Manchester, M40 8WN,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 13 August 2025To: 21 August 2025
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 3 July 2024To: 13 August 2025
Timeline

14 key events • 2024 - 2025

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

Officers

4

1 Active
3 Resigned

SHAKKOUR, Abdulrahman

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1997
Director
Appointed 08 Sept 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 21 Aug 2025
Resigned 08 Sept 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 13 Aug 2025
Resigned 21 Aug 2025

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 03 Jul 2024
Resigned 03 Jul 2025

Persons with significant control

5

1 Active
4 Ceased

Abdulrahman Shakkour

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 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 21 Aug 2025
Ceased 08 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 13 Aug 2025
Ceased 21 Aug 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 13 Aug 2025
Ceased 21 Aug 2025

Mr Peter Anthony 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 03 Jul 2024
Ceased 03 Jul 2025
Fundings
Financials
Latest Activities

Filing History

25

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
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Certificate Change Of Name Company
8 September 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Incorporation Company
3 July 2024
NEWINCIncorporation