Background WavePink WaveYellow Wave

ALKARAM WALMUSTAFA LTD (SC803939)

ALKARAM WALMUSTAFA LTD (SC803939) is an active UK company. incorporated on 21 March 2024. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ALKARAM WALMUSTAFA LTD has been registered for 2 years. Current directors include NEEB, Ebrahim.

Company Number
SC803939
Status
active
Type
ltd
Incorporated
21 March 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
NEEB, Ebrahim
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALKARAM WALMUSTAFA LTD

ALKARAM WALMUSTAFA LTD is an active company incorporated on 21 March 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. ALKARAM WALMUSTAFA LTD was registered 2 years ago.(SIC: 46900)

Status

active

Active since 2 years ago

Company No

SC803939

LTD Company

Age

2 Years

Incorporated 21 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 10 April 2025 (1 year ago)
Period: 21 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 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

FORTRESSCYBER SYSTEMS LTD
From: 21 March 2024To: 9 December 2025
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Timeline

9 key events • 2024 - 2025

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

Officers

3

1 Active
2 Resigned

NEEB, Ebrahim

Active
South Charlotte Street, EdinburghEH2 4AN
Born August 1994
Director
Appointed 09 Dec 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born March 2001
Director
Appointed 05 Nov 2025
Resigned 09 Dec 2025

SZEWCZYK, Grzegorz

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born July 1985
Director
Appointed 21 Mar 2024
Resigned 05 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Ebrahim Neeb

Active
South Charlotte Street, EdinburghEH2 4AN
Born August 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 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 05 Nov 2025
Ceased 09 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 21 Mar 2024
Ceased 05 Nov 2025
Fundings
Financials
Latest Activities

Filing History

14

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