UKBizDB.co.uk

IDT GLOBAL LIMITED

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

This company is commonly known as Idt Global Limited. The company was founded 27 years ago and was given the registration number 03322447. The firm's registered office is in CROYDON. You can find them at One Croydon - 13th Floor 12-16 Addiscombe Road, C/- Sable Accounting Ltd, Croydon, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:IDT GLOBAL LIMITED
Company Number:03322447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:One Croydon - 13th Floor 12-16 Addiscombe Road, C/- Sable Accounting Ltd, Croydon, England, CR0 0XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
754, Empire Avenue, Far Rockaway, United States, 11691

Secretary01 August 2009Active
1656, Marine Parkway, Brooklyn, Usa, 11234

Director22 February 2010Active
Chichele, The Green, Bearsted, Maidstone, England, ME14 4ED

Director24 April 2007Active
204 Harborview North, Lawrence, America,

Secretary19 February 2003Active
65 Highfield Gardens, London, NW11 9HA

Secretary31 May 2006Active
309 Carroll Avenue, Mamaroneck, United States Of America,

Secretary21 February 1997Active
23 Haslemere Gardens, Finchley, London, N3 3EA

Secretary09 November 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 February 1997Active
1024 Reads Lane, Far Rockaway New York 11691, Usa, FOREIGN

Director21 February 1997Active
204 Harborview North, Lawrence, America,

Director17 September 2000Active
390 Oak Avenue, Cedarhurst, New York, Usa,

Director21 February 1997Active
1341 Princeton Road, Teaneck, Usa, FOREIGN

Director12 February 2002Active
3020 Palisade Avenue, Bronx, United States Of America,

Director21 February 1997Active
26 Laurel Avenue, Clifton, Usa, FOREIGN

Director01 October 2003Active
24 West 60th Street, Apt 49d, New York Ny 10023, Usa,

Director14 January 1999Active
65 Highfield Gardens, London, NW11 9HA

Director01 June 2005Active
18 Cold Hill Road, Morris Plains, New Jersey, Usa, FOREIGN

Director01 March 2007Active
60, East Crescent Avenue, Ramsey, Usa, 07446

Director22 January 2010Active
868 Greenwood Road, Teaneck, New Jersey, Usa,

Director17 September 2000Active
520, Broad Street, Newark, Usa, 07102

Director01 September 2015Active

People with Significant Control

Idt Telecom, Inc.
Notified on:01 May 2016
Status:Active
Country of residence:United States
Address:520, Broad Street, Newark, United States, 07102
Nature of control:
  • 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 (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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-12-12Address

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

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Address

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

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type full.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Address

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

Download
2017-05-09Accounts

Accounts with accounts type full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2016-04-12Accounts

Accounts with accounts type full.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.