Background WavePink WaveYellow Wave

ISLAND TOWERS LTD (15982328)

ISLAND TOWERS LTD (15982328) is an active UK company. incorporated on 27 September 2024. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ISLAND TOWERS LTD has been registered for 1 year. Current directors include AL SAADANI, Talal Abdulrahman Bakil Ghanem, GHANEM, Mohammed Abdulrahman Bakil.

Company Number
15982328
Status
active
Type
ltd
Incorporated
27 September 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
AL SAADANI, Talal Abdulrahman Bakil Ghanem, GHANEM, Mohammed Abdulrahman Bakil
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND TOWERS LTD

ISLAND TOWERS LTD is an active company incorporated on 27 September 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.. ISLAND TOWERS LTD was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

15982328

LTD Company

Age

1 Years

Incorporated 27 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)
Period: 27 September 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

ONLINE VERIFICATION LTD
From: 27 September 2024To: 14 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 United Kingdom
From: 27 September 2024To: 6 October 2025
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
New Owner
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AL SAADANI, Talal Abdulrahman Bakil Ghanem

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1983
Director
Appointed 14 Oct 2025

GHANEM, Mohammed Abdulrahman Bakil

Active
Wilson Business Park, ManchesterM40 8WN
Born March 1983
Director
Appointed 14 Oct 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 06 Oct 2025
Resigned 14 Oct 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 27 Sept 2024
Resigned 06 Oct 2025

Persons with significant control

5

2 Active
3 Ceased

Mohammed Abdulrahman Bakil Ghanem

Active
Wilson Business Park, ManchesterM40 8WN
Born March 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Oct 2025

Talal Abdulrahman Bakil Ghanem Al Saadani

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 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 06 Oct 2025
Ceased 14 Oct 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 27 Sept 2024
Ceased 06 Oct 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 27 Sept 2024
Ceased 06 Oct 2025
Fundings
Financials
Latest Activities

Filing History

18

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