Background WavePink WaveYellow Wave

QADIR AND PARTNERS FOR SERVICES LTD (15885600)

QADIR AND PARTNERS FOR SERVICES LTD (15885600) is an active UK company. incorporated on 8 August 2024. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. QADIR AND PARTNERS FOR SERVICES LTD has been registered for 1 year. Current directors include QADIR, Fazal Ul, YOUNAS, Muhammad.

Company Number
15885600
Status
active
Type
ltd
Incorporated
8 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
QADIR, Fazal Ul, YOUNAS, Muhammad
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QADIR AND PARTNERS FOR SERVICES LTD

QADIR AND PARTNERS FOR SERVICES LTD is an active company incorporated on 8 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.. QADIR AND PARTNERS FOR SERVICES LTD was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

15885600

LTD Company

Age

1 Years

Incorporated 8 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 1 September 2025 (8 months ago)
Period: 8 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

RESERVATIONS MADE EASY LTD
From: 8 August 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: 8 August 2024To: 17 September 2025
Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
New Owner
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
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
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

QADIR, Fazal Ul

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1961
Director
Appointed 22 Sept 2025

YOUNAS, Muhammad

Active
Wilson Business Park, ManchesterM40 8WN
Born October 1992
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

MUHAMMAD SAJID, Said Rasool

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 1988
Director
Appointed 22 Sept 2025
Resigned 01 Feb 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 08 Aug 2024
Resigned 16 Sept 2025

Persons with significant control

6

2 Active
4 Ceased

Said Rasool Muhammad Sajid

Ceased
Wilson Business Park, ManchesterM40 8WN
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Sept 2025
Ceased 01 Feb 2026

Fazal Ul Qadir

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Sept 2025

Muhammad Younas

Active
Wilson Business Park, ManchesterM40 8WN
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 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
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 08 Aug 2024
Ceased 16 Sept 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 08 Aug 2024
Ceased 16 Sept 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
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
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
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
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Incorporation Company
8 August 2024
NEWINCIncorporation