SAAD PRIME SERVICES LTD

SAAD PRIME SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAAD PRIME SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15881897
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAAD PRIME SERVICES LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SAAD PRIME SERVICES LTD located?

    Registered Office Address
    Unit 7 Initial Business Centre
    Wilson Business Park
    M40 8WN Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SAAD PRIME SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    NU ME LONDON LTDAug 06, 2024Aug 06, 2024

    What are the latest accounts for SAAD PRIME SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for SAAD PRIME SERVICES LTD?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for SAAD PRIME SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with updates

    5 pagesCS01

    Notification of Mohammad Saad as a person with significant control on Sep 30, 2025

    2 pagesPSC01

    Appointment of Mohammad Saad as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Salaheldin Eltantawy as a director on Sep 30, 2025

    1 pagesTM01

    Cessation of Salaheldin Eltantawy as a person with significant control on Sep 30, 2025

    1 pagesPSC07

    Certificate of change of name

    Company name changed nu me london LTD\certificate issued on 29/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 29, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 06, 2024

    RES15

    Notification of Salaheldin Eltantawy as a person with significant control on Sep 26, 2025

    2 pagesPSC01

    Confirmation statement made on Sep 26, 2025 with updates

    5 pagesCS01

    Appointment of Mr Salaheldin Eltantawy as a director on Sep 26, 2025

    2 pagesAP01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 7 Initial Business Centre Wilson Business Park Manchester M40 8WN on Sep 29, 2025

    1 pagesAD01

    Termination of appointment of Nuala Thornton as a director on Sep 26, 2025

    1 pagesTM01

    Cessation of Nuala Thornton as a person with significant control on Sep 26, 2025

    1 pagesPSC07

    Cessation of Cfs Secretaries Limited as a person with significant control on Sep 26, 2025

    1 pagesPSC07

    Accounts for a dormant company made up to Aug 31, 2025

    2 pagesAA

    Notification of Nuala Thornton as a person with significant control on Aug 05, 2025

    2 pagesPSC01

    Appointment of Mrs Nuala Thornton as a director on Aug 05, 2025

    2 pagesAP01

    Notification of Cfs Secretaries Limited as a person with significant control on Aug 05, 2025

    2 pagesPSC02

    Confirmation statement made on Aug 05, 2025 with updates

    5 pagesCS01

    Termination of appointment of Peter Anthony Valaitis as a director on Aug 06, 2025

    1 pagesTM01

    Cessation of Peter Anthony Valaitis as a person with significant control on Aug 06, 2025

    1 pagesPSC07

    Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Sep 10, 2025

    1 pagesAD01

    Director's details changed for Mr Peter Anthony Valaitis on Sep 13, 2024

    2 pagesCH01

    Change of details for Mr Peter Anthony Valaitis as a person with significant control on Sep 13, 2024

    2 pagesPSC04

    Incorporation

    24 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2024

    Statement of capital on Aug 06, 2024

    • Capital: GBP 1
    SH01

    Who are the officers of SAAD PRIME SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAAD, Mohammad
    Wilson Business Park
    M40 8WN Manchester
    Unit 7 Initial Business Centre
    United Kingdom
    Director
    Wilson Business Park
    M40 8WN Manchester
    Unit 7 Initial Business Centre
    United Kingdom
    Saudi ArabiaSyrian340797800001
    ELTANTAWY, Salaheldin Samir Ismail Abdelbaky
    Wilson Business Park
    M40 8WN Manchester
    Unit 7 Initial Business Centre
    England
    Director
    Wilson Business Park
    M40 8WN Manchester
    Unit 7 Initial Business Centre
    England
    TurkeyTurkish336139850001
    THORNTON, Nuala Martine
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    England
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    England
    EnglandBritish299105690002
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    EnglandBritish73846360031

    Who are the persons with significant control of SAAD PRIME SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mohammad Saad
    Wilson Business Park
    M40 8WN Manchester
    Unit 7 Initial Business Centre
    United Kingdom
    Sep 30, 2025
    Wilson Business Park
    M40 8WN Manchester
    Unit 7 Initial Business Centre
    United Kingdom
    No
    Nationality: Syrian
    Country of Residence: Saudi Arabia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Salaheldin Samir Ismail Abdelbaky Eltantawy
    Wilson Business Park
    M40 8WN Manchester
    Unit 7 Initial Business Centre
    England
    Sep 26, 2025
    Wilson Business Park
    M40 8WN Manchester
    Unit 7 Initial Business Centre
    England
    Yes
    Nationality: Turkish
    Country of Residence: Turkey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Aug 05, 2025
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Nuala Martine Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Aug 05, 2025
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Anthony Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Aug 06, 2024
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0