Background WavePink WaveYellow Wave

SYNTHWAVE TECHNOLOGIES LTD (SC798794)

SYNTHWAVE TECHNOLOGIES LTD (SC798794) is an active UK company. incorporated on 12 February 2024. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. SYNTHWAVE TECHNOLOGIES LTD has been registered for 2 years. Current directors include SHASH, Adel Abdulrahman Hasan, SHASH, Bader Abdulrahman Hassan, SHASH, Bandar Aadalrhmn Hasan and 3 others.

Company Number
SC798794
Status
active
Type
ltd
Incorporated
12 February 2024
Age
2 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SHASH, Adel Abdulrahman Hasan, SHASH, Bader Abdulrahman Hassan, SHASH, Bandar Aadalrhmn Hasan, SHASH, Khalid Abdulrahman Hassan, SHASH, Salman Abdulrahman Hasan, SHASH, Sultan Abdulrahman Hasan
SIC Codes
46900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNTHWAVE TECHNOLOGIES LTD

SYNTHWAVE TECHNOLOGIES LTD is an active company incorporated on 12 February 2024 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. SYNTHWAVE TECHNOLOGIES LTD was registered 2 years ago.(SIC: 46900, 96090)

Status

active

Active since 2 years ago

Company No

SC798794

LTD Company

Age

2 Years

Incorporated 12 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 12 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
New Owner
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

SHASH, Adel Abdulrahman Hasan

Active
South Charlotte Street, EdinburghEH2 4AN
Born June 1983
Director
Appointed 18 Dec 2025

SHASH, Bader Abdulrahman Hassan

Active
South Charlotte Street, EdinburghEH2 4AN
Born January 1986
Director
Appointed 18 Dec 2025

SHASH, Bandar Aadalrhmn Hasan

Active
South Charlotte Street, EdinburghEH2 4AN
Born March 1982
Director
Appointed 18 Dec 2025

SHASH, Khalid Abdulrahman Hassan

Active
South Charlotte Street, EdinburghEH2 4AN
Born May 1991
Director
Appointed 18 Dec 2025

SHASH, Salman Abdulrahman Hasan

Active
South Charlotte Street, EdinburghEH2 4AN
Born November 1998
Director
Appointed 18 Dec 2025

SHASH, Sultan Abdulrahman Hasan

Active
South Charlotte Street, EdinburghEH2 4AN
Born February 1995
Director
Appointed 18 Dec 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born March 2001
Director
Appointed 10 Dec 2025
Resigned 18 Dec 2025

SZEWCZYK, Grzegorz

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born July 1985
Director
Appointed 12 Feb 2024
Resigned 10 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Khalid Abdulrahman Hassan Shash

Active
South Charlotte Street, EdinburghEH2 4AN
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
South Charlotte Street, EdinburghEH2 4AN
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 10 Dec 2025
Ceased 18 Dec 2025

Mr Grzegorz Szewczyk

Ceased
South Charlotte Street, EdinburghEH2 4AN
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2024
Ceased 10 Dec 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Incorporation Company
12 February 2024
NEWINCIncorporation