UKBizDB.co.uk

ESSEXGLOBAL LTD

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

This company is commonly known as Essexglobal Ltd. The company was founded 3 years ago and was given the registration number 12785633. The firm's registered office is in ILFORD. You can find them at 61 Cranbrook Road Suite 9, 2nd Floor, Ilford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ESSEXGLOBAL LTD
Company Number:12785633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:61 Cranbrook Road Suite 9, 2nd Floor, Ilford, England, IG1 4PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Cranbrook House, Cranbrook House, Ilford, England, IG1 4PG

Director01 January 2021Active
61 Cranbrook House, Cranbrook House, Ilford, England, IG1 4PG

Director01 January 2021Active
61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, England, IG1 4PG

Director02 August 2020Active
61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, England, IG1 4PG

Director27 October 2020Active

People with Significant Control

Mr Hassan Javed
Notified on:01 January 2021
Status:Active
Date of birth:April 1990
Nationality:Pakistani
Country of residence:United Kingdom
Address:61, Cranbrook House, Cranbrook Road, Ilford, United Kingdom, IG1 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khalid Subhan
Notified on:27 October 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:61 Cranbrook Road, Suite 9, Ilford, England, IG1 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khalid Subhan
Notified on:27 October 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:61 Cranbrook Road, Suite 9, Ilford, England, IG1 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tasawar Abbas
Notified on:02 August 2020
Status:Active
Date of birth:March 1991
Nationality:Pakistani
Country of residence:England
Address:61 Cranbrook Road, Suite 9, Ilford, England, IG1 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Address

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

Download
2023-07-04Address

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

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-12-09Address

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

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Resolution

Resolution.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.