Warning: file_put_contents(c/d3da156ce6215c2379e74084560fc1f6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Global Forex & Commodities Ltd, LE4 6QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL FOREX & COMMODITIES LTD

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

This company is commonly known as Global Forex & Commodities Ltd. The company was founded 7 years ago and was given the registration number 10289879. The firm's registered office is in LEICESTER. You can find them at 139 Melton Road, , Leicester, Leicestershire. This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:GLOBAL FOREX & COMMODITIES LTD
Company Number:10289879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:139 Melton Road, Leicester, Leicestershire, England, LE4 6QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139 Melton Road, Leicester, England, LE4 6QS

Director21 July 2016Active
139 Melton Road, Leicester, England, LE4 6QS

Director21 July 2016Active
139 Melton Road, Leicester, England, LE4 6QS

Director17 September 2020Active

People with Significant Control

Mrs Alifia Samiwala
Notified on:19 March 2018
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:C/O Xitax Ltd, Pera Business Park, Melton Mowbray, United Kingdom, LE13 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Taha Saifuddin Mohamedali
Notified on:20 July 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Unit A1, Bridge Business Park, Bridge Park Road, Leicester, England, LE4 8BL
Nature of control:
  • Significant influence or control
Taha Mohamedali
Notified on:21 July 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:139 Melton Road, Leicester, England, LE4 6QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alifia Samiwala
Notified on:21 July 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:139 Melton Road, Leicester, England, LE4 6QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Address

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

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Change account reference date company current extended.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2017-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-12Address

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

Download

Copyright © 2024. All rights reserved.