Background WavePink WaveYellow Wave

CROWNBRIDGE INVESTMENTS LTD (16005912)

CROWNBRIDGE INVESTMENTS LTD (16005912) is an active UK company. incorporated on 8 October 2024. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. CROWNBRIDGE INVESTMENTS LTD has been registered for 1 year. Current directors include FAYOMI, Haitham Ahmed Elsayed.

Company Number
16005912
Status
active
Type
ltd
Incorporated
8 October 2024
Age
1 years
Address
275 New N Rd #3110,, London, N1 7AA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FAYOMI, Haitham Ahmed Elsayed
SIC Codes
41201, 47910, 52290, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWNBRIDGE INVESTMENTS LTD

CROWNBRIDGE INVESTMENTS LTD is an active company incorporated on 8 October 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. CROWNBRIDGE INVESTMENTS LTD was registered 1 year ago.(SIC: 41201, 47910, 52290, 73110)

Status

active

Active since 1 years ago

Company No

16005912

LTD Company

Age

1 Years

Incorporated 8 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 8 July 2026
Period: 8 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 6 December 2025 (4 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

DOPAMINE LIMITED
From: 8 October 2024To: 8 December 2025
Contact
Address

275 New N Rd #3110, London, N1 7AA,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 8 October 2024To: 4 December 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FAYOMI, Haitham Ahmed Elsayed

Active
New N Rd #3110,, LondonN1 7AA
Secretary
Appointed 06 Oct 2025

FAYOMI, Haitham Ahmed Elsayed

Active
New N Rd #3110,, LondonN1 7AA
Born January 1988
Director
Appointed 06 Oct 2025

ELSAKA, Monzer Abdelaziz Salman

Resigned
New N Rd #3110,, LondonN1 7AA
Secretary
Appointed 07 Oct 2025
Resigned 07 Oct 2025

ELSAKA, Monzer Abdelaziz Salman

Resigned
New N Rd #3110,, LondonN1 7AA
Born December 1968
Director
Appointed 07 Oct 2025
Resigned 07 Oct 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 08 Oct 2024
Resigned 01 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Monzer Abdelaziz Salman Elsaka

Ceased
New N Rd #3110,, LondonN1 7AA
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 07 Oct 2025
Ceased 07 Oct 2025

Mr Haitham Ahmed Elsayed Fayomi

Active
New N Rd #3110,, LondonN1 7AA
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 07 Oct 2025

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2024
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

15

Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Certificate Change Of Name Company
8 December 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 October 2024
NEWINCIncorporation