UKBizDB.co.uk

CHRISBOND GLOBAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chrisbond Global Ltd. The company was founded 4 years ago and was given the registration number 12280588. The firm's registered office is in BARKING. You can find them at Flat 21,, 100 Axe Street, Barking, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHRISBOND GLOBAL LTD
Company Number:12280588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Flat 21,, 100 Axe Street, Barking, England, IG11 7FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, New Barn Street, London, England, E13 8JW

Director11 February 2020Active
22, Finchale Road, London, England, SE2 9NZ

Director24 October 2019Active
Flat 21,, 100 Axe Street, Barking, England, IG11 7FD

Director02 January 2020Active
131, Park Road, Enfield, England, EN3 6LN

Director10 February 2020Active
18, Whiteacre Road, Ashton-Under-Lyne, England, OL6 9NS

Director03 January 2020Active

People with Significant Control

Mr Olushola Adebisi
Notified on:11 February 2020
Status:Active
Date of birth:June 1973
Nationality:Nigerian
Country of residence:England
Address:21, Axe Street, Barking, England, IG11 7FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Julius Olu Olowo
Notified on:10 February 2020
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:131, Park Road, Enfield, England, EN3 6LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abdulakeem Yusuf
Notified on:03 January 2020
Status:Active
Country of residence:England
Address:18, Whiteacre Road, Ashton-Under-Lyne, England, OL6 9NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jesse Orishemewa Barrison-Lawson
Notified on:01 January 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Flat 21,, 100 Axe Street, Barking, England, IG11 7FD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Olushola Adebisi
Notified on:24 October 2019
Status:Active
Date of birth:June 1973
Nationality:Nigerian
Country of residence:England
Address:22, Finchale Road, London, England, SE2 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Gazette

Gazette filings brought up to date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-08-18Address

Change registered office address company with date old address new address.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Gazette

Gazette filings brought up to date.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-02-12Address

Change registered office address company with date old address new address.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Address

Change registered office address company with date old address new address.

Download
2020-12-31Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.