Background WavePink WaveYellow Wave

ELBASHEER FOR CONSTRUCTION LTD (15914160)

ELBASHEER FOR CONSTRUCTION LTD (15914160) is an active UK company. incorporated on 23 August 2024. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ELBASHEER FOR CONSTRUCTION LTD has been registered for 1 year. Current directors include HASSAN, Mohammed Elbasheer Esmaeel Ahmed.

Company Number
15914160
Status
active
Type
ltd
Incorporated
23 August 2024
Age
1 years
Address
Unit 7 Initial Business Centre Wilson Business Park, Manchester, M40 8WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HASSAN, Mohammed Elbasheer Esmaeel Ahmed
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELBASHEER FOR CONSTRUCTION LTD

ELBASHEER FOR CONSTRUCTION LTD is an active company incorporated on 23 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.. ELBASHEER FOR CONSTRUCTION LTD was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

15914160

LTD Company

Age

1 Years

Incorporated 23 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)
Period: 23 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

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

KEEPFORM LIMITED
From: 23 August 2024To: 15 September 2025
Contact
Address

Unit 7 Initial Business Centre Wilson Business Park Monsall Road Manchester, M40 8WN,

Previous Addresses

Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom
From: 23 August 2024To: 14 July 2025
Timeline

21 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 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
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HASSAN, Mohammed Elbasheer Esmaeel Ahmed

Active
Wilson Business Park, ManchesterM40 8WN
Born December 1996
Director
Appointed 15 Sept 2025

ABDALHAFIZ, Abubaker Ibrahim Alhaj

Resigned
Wilson Business Park, ManchesterM40 8WN
Born July 2001
Director
Appointed 15 Sept 2025
Resigned 01 Mar 2026

AWADELSEED, Monzer Mohamed Mohamedalhassan

Resigned
Wilson Business Park, ManchesterM40 8WN
Born June 1999
Director
Appointed 15 Sept 2025
Resigned 20 Oct 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 13 Jul 2025
Resigned 15 Sept 2025

HAMED, Awab Khatir Adam

Resigned
Wilson Business Park, ManchesterM40 8WN
Born August 1992
Director
Appointed 20 Oct 2025
Resigned 01 Mar 2026

JOHN, Ceri Richard

Resigned
11 Dunraven Place, BridgendCF31 1JF
Born July 1955
Director
Appointed 23 Aug 2024
Resigned 13 Jul 2025

Persons with significant control

6

1 Active
5 Ceased

Awab Khatir Adam Hamed

Ceased
Wilson Business Park, ManchesterM40 8WN
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Oct 2025
Ceased 01 Mar 2026

Abubaker Ibrahim Alhaj Abdalhafiz

Ceased
Wilson Business Park, ManchesterM40 8WN
Born July 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2025
Ceased 01 Mar 2026

Monzer Mohamed Mohamedalhassan Awadelseed

Ceased
Wilson Business Park, ManchesterM40 8WN
Born June 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2025
Ceased 20 Oct 2025

Mohammed Elbasheer Esmaeel Ahmed Hassan

Active
Wilson Business Park, ManchesterM40 8WN
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 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 13 Jul 2025
Ceased 15 Sept 2025

Ceri Richard John

Ceased
11 Dunraven Place, BridgendCF31 1JF
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2024
Ceased 13 Jul 2025
Fundings
Financials
Latest Activities

Filing History

31

Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual 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
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Certificate Change Of Name Company
15 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Incorporation Company
23 August 2024
NEWINCIncorporation