Background WavePink WaveYellow Wave

SMNW ENGINEERING SOLUTIONS LTD (15874855)

SMNW ENGINEERING SOLUTIONS LTD (15874855) is an active UK company. incorporated on 3 August 2024. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SMNW ENGINEERING SOLUTIONS LTD has been registered for 1 year. Current directors include ABOUELEZZ, Walid Abdelmoneim Saleh, ELZAYAAT, Mahmoud Said Mahmoud Aly, IBRAHIM, Elsayed Ahmed Eid and 1 others.

Company Number
15874855
Status
active
Type
ltd
Incorporated
3 August 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
ABOUELEZZ, Walid Abdelmoneim Saleh, ELZAYAAT, Mahmoud Said Mahmoud Aly, IBRAHIM, Elsayed Ahmed Eid, SALMAN, Najeeb Ahmad Najeeb
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMNW ENGINEERING SOLUTIONS LTD

SMNW ENGINEERING SOLUTIONS LTD is an active company incorporated on 3 August 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.. SMNW ENGINEERING SOLUTIONS LTD was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

15874855

LTD Company

Age

1 Years

Incorporated 3 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)
Period: 3 August 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

AUTUMN IS ON THE WAY LIMITED
From: 3 August 2024To: 11 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: 3 August 2024To: 8 September 2025
Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ABOUELEZZ, Walid Abdelmoneim Saleh

Active
Wilson Business Park, ManchesterM40 8WN
Born May 1982
Director
Appointed 11 Sept 2025

ELZAYAAT, Mahmoud Said Mahmoud Aly

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1979
Director
Appointed 11 Sept 2025

IBRAHIM, Elsayed Ahmed Eid

Active
Wilson Business Park, ManchesterM40 8WN
Born July 1977
Director
Appointed 11 Sept 2025

SALMAN, Najeeb Ahmad Najeeb

Active
Wilson Business Park, ManchesterM40 8WN
Born June 1966
Director
Appointed 11 Sept 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 07 Sept 2025
Resigned 11 Sept 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 03 Aug 2024
Resigned 07 Sept 2025

Persons with significant control

7

4 Active
3 Ceased

Walid Abdelmoneim Saleh Abouelezz

Active
Wilson Business Park, ManchesterM40 8WN
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Sept 2025

Elsayed Ahmed Eid Ibrahim

Active
Wilson Business Park, ManchesterM40 8WN
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Sept 2025

Mahmoud Said Mahmoud Aly Elzayaat

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Sept 2025

Najeeb Ahmad Najeeb Salman

Active
Wilson Business Park, ManchesterM40 8WN
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 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 07 Sept 2025
Ceased 11 Sept 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 03 Aug 2024
Ceased 07 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 03 Aug 2024
Ceased 07 Sept 2025
Fundings
Financials
Latest Activities

Filing History

22

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