Background WavePink WaveYellow Wave

PAK GREEN CONTRACTING COMPANY LTD (16088081)

PAK GREEN CONTRACTING COMPANY LTD (16088081) is an active UK company. incorporated on 19 November 2024. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PAK GREEN CONTRACTING COMPANY LTD has been registered for 1 year. Current directors include ABBAS, Zaigham.

Company Number
16088081
Status
active
Type
ltd
Incorporated
19 November 2024
Age
1 years
Address
16088081 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABBAS, Zaigham
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAK GREEN CONTRACTING COMPANY LTD

PAK GREEN CONTRACTING COMPANY LTD is an active company incorporated on 19 November 2024 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PAK GREEN CONTRACTING COMPANY LTD was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

16088081

LTD Company

Age

1 Years

Incorporated 19 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 January 2026 (3 months ago)
Period: 19 November 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

GLYRICIN LTD
From: 19 November 2024To: 9 January 2026
Contact
Address

16088081 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
Director Left
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Owner Exit
Jan 26
Director Left
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABBAS, Zaigham

Active
CardiffCF14 8LH
Born December 1988
Director
Appointed 09 Jan 2026

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Great Portland Street, LondonW1W 5PF
Born March 2001
Director
Appointed 01 Dec 2025
Resigned 09 Jan 2026

MOHAMMED, Gulzheen Azad Mohammed

Resigned
Great Portland Street, LondonW1W 5PF
Born June 2003
Director
Appointed 19 Nov 2024
Resigned 01 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Zaigham Abbas

Active
CardiffCF14 8LH
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2026

Salaheldin Eltantawy

Ceased
Great Portland Street, LondonW1W 5PF
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 01 Dec 2025
Ceased 09 Jan 2026

Mrs Gulzheen Azad Mohammed Mohammed

Ceased
Great Portland Street, LondonW1W 5PF
Born June 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2024
Ceased 01 Dec 2025
Fundings
Financials
Latest Activities

Filing History

22

Dissolved Compulsory Strike Off Suspended
14 April 2026
DISS16(SOAS)DISS16(SOAS)
Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 March 2026
PSC09Update to PSC Statements
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
14 January 2026
RP10RP10
Default Companies House Service Address Applied Officer
14 January 2026
RP09RP09
Default Companies House Registered Office Address Applied
14 January 2026
RP05RP05
Confirmation Statement With Updates
10 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Certificate Change Of Name Company
9 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control Without Name Date
5 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 January 2026
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Incorporation Company
19 November 2024
NEWINCIncorporation