Background WavePink WaveYellow Wave

HANIFA INTERNATIONAL TRADING LTD (15852753)

HANIFA INTERNATIONAL TRADING LTD (15852753) is an active UK company. incorporated on 23 July 2024. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HANIFA INTERNATIONAL TRADING LTD has been registered for 1 year. Current directors include GHANI, Usman, MUHAMMAD HANIFA, Haidar Ali.

Company Number
15852753
Status
active
Type
ltd
Incorporated
23 July 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
GHANI, Usman, MUHAMMAD HANIFA, Haidar Ali
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANIFA INTERNATIONAL TRADING LTD

HANIFA INTERNATIONAL TRADING LTD is an active company incorporated on 23 July 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. HANIFA INTERNATIONAL TRADING LTD was registered 1 year ago.(SIC: 46900)

Status

active

Active since 1 years ago

Company No

15852753

LTD Company

Age

1 Years

Incorporated 23 July 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)
Period: 23 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 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

GLOBAL CALL CENTER LIMITED
From: 23 July 2024To: 22 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 July 2024To: 17 September 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 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
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GHANI, Usman

Active
Wilson Business Park, ManchesterM40 8WN
Born May 1994
Director
Appointed 22 Sept 2025

MUHAMMAD HANIFA, Haidar Ali

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1976
Director
Appointed 22 Sept 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 16 Sept 2025
Resigned 22 Sept 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 23 Jul 2024
Resigned 16 Sept 2025

Persons with significant control

4

1 Active
3 Ceased

Haidar Ali Muhammad Hanifa

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 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 16 Sept 2025
Ceased 22 Sept 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 23 Jul 2024
Ceased 16 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 Jul 2024
Ceased 16 Sept 2025
Fundings
Financials
Latest Activities

Filing History

17

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