Background WavePink WaveYellow Wave

ALFUNOON DESIGN LTD (SC803993)

ALFUNOON DESIGN LTD (SC803993) is an active UK company. incorporated on 21 March 2024. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ALFUNOON DESIGN LTD has been registered for 2 years. Current directors include SALIH, Abdalrazig Suliman Abdalrazig.

Company Number
SC803993
Status
active
Type
ltd
Incorporated
21 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
SALIH, Abdalrazig Suliman Abdalrazig
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFUNOON DESIGN LTD

ALFUNOON DESIGN LTD is an active company incorporated on 21 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.. ALFUNOON DESIGN LTD was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

SC803993

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 20 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

VIGILANTVAULT TECHNOLOGIES LTD
From: 21 March 2024To: 18 December 2025
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Timeline

9 key events • 2024 - 2025

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

Officers

3

1 Active
2 Resigned

SALIH, Abdalrazig Suliman Abdalrazig

Active
South Charlotte Street, EdinburghEH2 4AN
Born May 1986
Director
Appointed 20 Dec 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born March 2001
Director
Appointed 10 Dec 2025
Resigned 20 Dec 2025

SZEWCZYK, Grzegorz

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born July 1985
Director
Appointed 21 Mar 2024
Resigned 10 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Abdalrazig Suliman Abdalrazig Salih

Active
South Charlotte Street, EdinburghEH2 4AN
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 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 20 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 10 Dec 2025
Fundings
Financials
Latest Activities

Filing History

14

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