Background WavePink WaveYellow Wave

BEMX LTD (16241417)

BEMX LTD (16241417) is an active UK company. incorporated on 10 February 2025. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEMX LTD has been registered for 1 year. Current directors include ELTANTAWY, Salaheldin Samir Ismail Abdelbaky.

Company Number
16241417
Status
active
Type
ltd
Incorporated
10 February 2025
Age
1 years
Address
Unit 7 Initial Business Centre, Manchester, M40 8WN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELTANTAWY, Salaheldin Samir Ismail Abdelbaky
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEMX LTD

BEMX LTD is an active company incorporated on 10 February 2025 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEMX LTD was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

16241417

LTD Company

Age

1 Years

Incorporated 10 February 2025

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 10 February 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

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

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 10 March 2026To: 23 March 2026
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 10 February 2025To: 10 March 2026
Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Feb 25
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Active
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 20 Mar 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 09 Feb 2026
Resigned 20 Mar 2026

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 10 Feb 2025
Resigned 10 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Active
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 20 Mar 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
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 09 Feb 2026
Ceased 20 Mar 2026

Mr Peter Anthony Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2025
Ceased 10 Feb 2026
Fundings
Financials
Latest Activities

Filing History

14

Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 February 2025
NEWINCIncorporation