Background WavePink WaveYellow Wave

DAMASCUS INNOVATIONS LIMITED (SC801661)

DAMASCUS INNOVATIONS LIMITED (SC801661) is an active UK company. incorporated on 5 March 2024. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DAMASCUS INNOVATIONS LIMITED has been registered for 2 years. Current directors include BAKI, Khaled, BAKI, Muhanad, HAMAD, Murai.

Company Number
SC801661
Status
active
Type
ltd
Incorporated
5 March 2024
Age
2 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAKI, Khaled, BAKI, Muhanad, HAMAD, Murai
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAMASCUS INNOVATIONS LIMITED

DAMASCUS INNOVATIONS LIMITED is an active company incorporated on 5 March 2024 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DAMASCUS INNOVATIONS LIMITED was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

SC801661

LTD Company

Age

2 Years

Incorporated 5 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 5 March 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

SECUREHORIZON FINANCIAL LTD
From: 5 March 2024To: 15 December 2025
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Timeline

13 key events • 2024 - 2025

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

Officers

5

3 Active
2 Resigned

BAKI, Khaled

Active
South Charlotte Street, EdinburghEH2 4AN
Born February 1987
Director
Appointed 16 Dec 2025

BAKI, Muhanad

Active
South Charlotte Street, EdinburghEH2 4AN
Born April 1993
Director
Appointed 16 Dec 2025

HAMAD, Murai

Active
South Charlotte Street, EdinburghEH2 4AN
Born October 1985
Director
Appointed 16 Dec 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born March 2001
Director
Appointed 08 Nov 2025
Resigned 16 Dec 2025

SZEWCZYK, Grzegorz

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born July 1985
Director
Appointed 05 Mar 2024
Resigned 08 Nov 2025

Persons with significant control

5

3 Active
2 Ceased

Muhanad Baki

Active
South Charlotte Street, EdinburghEH2 4AN
Born April 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Khaled Baki

Active
South Charlotte Street, EdinburghEH2 4AN
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Murai Hamad

Active
South Charlotte Street, EdinburghEH2 4AN
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 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 08 Nov 2025
Ceased 16 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 05 Mar 2024
Ceased 08 Nov 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Certificate Change Of Name Company
15 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Incorporation Company
5 March 2024
NEWINCIncorporation