Background WavePink WaveYellow Wave

RAGWA LTD (15881778)

RAGWA LTD (15881778) is an active UK company. incorporated on 6 August 2024. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. RAGWA LTD has been registered for 1 year. Current directors include ABDELBAR, Rabab Hasan Radwan, ELSEAIDY, Mohamed Hafez Abdullmagid Hafez.

Company Number
15881778
Status
active
Type
ltd
Incorporated
6 August 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
ABDELBAR, Rabab Hasan Radwan, ELSEAIDY, Mohamed Hafez Abdullmagid Hafez
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAGWA LTD

RAGWA LTD is an active company incorporated on 6 August 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. RAGWA LTD was registered 1 year ago.(SIC: 46900)

Status

active

Active since 1 years ago

Company No

15881778

LTD Company

Age

1 Years

Incorporated 6 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 6 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

SKYWORX LTD
From: 6 August 2024To: 3 October 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 England
From: 10 September 2025To: 29 September 2025
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 6 August 2024To: 10 September 2025
Timeline

16 key events • 2024 - 2025

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

Officers

5

2 Active
3 Resigned

ABDELBAR, Rabab Hasan Radwan

Active
Wilson Business Park, ManchesterM40 8WN
Born November 1983
Director
Appointed 03 Oct 2025

ELSEAIDY, Mohamed Hafez Abdullmagid Hafez

Active
Wilson Business Park, ManchesterM40 8WN
Born August 1982
Director
Appointed 03 Oct 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 26 Sept 2025
Resigned 03 Oct 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 05 Aug 2025
Resigned 26 Sept 2025

VALAITIS, Peter

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 06 Aug 2024
Resigned 06 Aug 2025

Persons with significant control

6

2 Active
4 Ceased

Mohamed Hafez Abdullmagid Hafez Elseaidy

Active
Wilson Business Park, ManchesterM40 8WN
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2025

Rabab Hasan Radwan Abdelbar

Active
Wilson Business Park, ManchesterM40 8WN
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Oct 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 26 Sept 2025
Ceased 03 Oct 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 05 Aug 2025
Ceased 26 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 05 Aug 2025
Ceased 26 Sept 2025

Mr Peter 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 06 Aug 2024
Ceased 06 Aug 2025
Fundings
Financials
Latest Activities

Filing History

26

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