UKBizDB.co.uk

NBF GLOBAL LTD

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

This company is commonly known as Nbf Global Ltd. The company was founded 5 years ago and was given the registration number 11733796. The firm's registered office is in CROYDON. You can find them at Flat 22 Hamilton Court, 66 Ashburton Road, Croydon, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NBF GLOBAL LTD
Company Number:11733796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Flat 22 Hamilton Court, 66 Ashburton Road, Croydon, England, CR0 6AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, 21 Bonny Street, London, England, NW1 9PE

Director15 January 2024Active
28, Hookstone Way, Woodford Green, England, IG8 7LF

Director09 July 2021Active
Unit 21, 21 Bonny Street, London, England, NW1 9PE

Director20 August 2021Active
3, Barnhurst Road, Penenden Heath, Maidstone, United Kingdom, ME14 2EL

Director19 December 2018Active
Flat 22 Hamilton Court, 66 Ashburton Road, Croydon, England, CR0 6AN

Director16 March 2020Active

People with Significant Control

David Albert Jones
Notified on:15 January 2024
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:Unit 21, 21 Bonny Street, London, England, NW1 9PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abderrahim El Moussaoui
Notified on:20 August 2021
Status:Active
Date of birth:July 1981
Nationality:Moroccan
Country of residence:England
Address:Unit 21, 21 Bonny Street, London, England, NW1 9PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Sara Abadha Qattouch
Notified on:09 July 2021
Status:Active
Date of birth:June 1997
Nationality:Spanish
Country of residence:England
Address:28, Hookstone Way, Woodford Green, England, IG8 7LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nathaniel Barrington Pinney
Notified on:16 March 2020
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Flat 22 Hamilton Court, 66 Ashburton Road, Croydon, England, CR0 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hazrat Hateme
Notified on:19 December 2018
Status:Active
Date of birth:January 1993
Nationality:Afghan
Country of residence:United Kingdom
Address:3, Barnhurst Road, Maidstone, United Kingdom, ME14 2EL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Address

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

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Gazette

Gazette filings brought up to date.

Download
2022-09-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Address

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

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Address

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

Download
2021-07-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-10Officers

Termination director company with name termination date.

Download
2021-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.