Background WavePink WaveYellow Wave

DAMASCUS TOWERS LIMITED (16107288)

DAMASCUS TOWERS LIMITED (16107288) is an active UK company. incorporated on 28 November 2024. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DAMASCUS TOWERS LIMITED has been registered for 1 year. Current directors include KOUNACH OUGHLI, Mohamad Ali, SHAHIN, Mohamad.

Company Number
16107288
Status
active
Type
ltd
Incorporated
28 November 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
KOUNACH OUGHLI, Mohamad Ali, SHAHIN, Mohamad
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMASCUS TOWERS LIMITED

DAMASCUS TOWERS LIMITED is an active company incorporated on 28 November 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.. DAMASCUS TOWERS LIMITED was registered 1 year ago.(SIC: 96090)

Status

active

Active since 1 years ago

Company No

16107288

LTD Company

Age

1 Years

Incorporated 28 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 28 August 2026
Period: 28 November 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

ENLIGHTENED SERVICE PROVIDERS LTD
From: 28 November 2024To: 8 December 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: 28 November 2024To: 28 October 2025
Timeline

12 key events • 2024 - 2025

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

Officers

4

2 Active
2 Resigned

KOUNACH OUGHLI, Mohamad Ali

Active
Wilson Business Park, ManchesterM40 8WN
Born May 1978
Director
Appointed 08 Dec 2025

SHAHIN, Mohamad

Active
Wilson Business Park, ManchesterM40 8WN
Born October 1969
Director
Appointed 09 Dec 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 27 Oct 2025
Resigned 08 Dec 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 28 Nov 2024
Resigned 27 Oct 2025

Persons with significant control

5

2 Active
3 Ceased

Mohamad Ali Kounach Oughli

Active
Wilson Business Park, ManchesterM40 8WN
Born May 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Dec 2025

Mohamad Shahin

Active
Wilson Business Park, ManchesterM40 8WN
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Dec 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 27 Oct 2025
Ceased 08 Dec 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 28 Nov 2024
Ceased 27 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 28 Nov 2024
Ceased 27 Oct 2025
Fundings
Financials
Latest Activities

Filing History

16

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