UKBizDB.co.uk

THE 110 GLOBAL SERVICES LIMITED

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

This company is commonly known as The 110 Global Services Limited. The company was founded 7 years ago and was given the registration number 10378793. The firm's registered office is in NORTHOLT. You can find them at 20 Moat Farm Road, , Northolt, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE 110 GLOBAL SERVICES LIMITED
Company Number:10378793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:20 Moat Farm Road, Northolt, England, UB5 5DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Digit Accountants, 83 Uxbridge Road, Stanmore, England, HA7 3NH

Director01 March 2024Active
C/O Digit Accountants, 83 Uxbridge Road, Stanmore, England, HA7 3NH

Director28 July 2023Active
Unit 65 Cressex Enterprises Centre, Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RB

Director16 September 2016Active
Unit 65 Cressex Enterprises Centre, Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RB

Director30 August 2022Active

People with Significant Control

Mr Liaqut Hussain Shah
Notified on:01 March 2024
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:C/O Digit Accountants, 83 Uxbridge Road, Stanmore, England, HA7 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Usmaan Mohammed Sheikh
Notified on:28 July 2023
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:C/O Digit Accountants, 83 Uxbridge Road, Stanmore, England, HA7 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sulaymaan Tariq Sheikh
Notified on:30 August 2022
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Unit 65 Cressex Enterprises Centre, Lincoln Road, High Wycombe, England, HP12 3RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Syed Ali Raza
Notified on:16 September 2016
Status:Active
Date of birth:September 1985
Nationality:Pakistani
Country of residence:England
Address:20, Moat Farm Road, Northolt, England, UB5 5DR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-21Change of name

Certificate change of name company.

Download
2024-03-18Address

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

Download
2024-02-02Address

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

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-06Officers

Termination director company with name termination date.

Download
2023-08-06Officers

Appoint person director company with name date.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-27Dissolution

Dissolution withdrawal application strike off company.

Download
2023-07-20Dissolution

Dissolution application strike off company.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-08-30Address

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

Download

Copyright © 2024. All rights reserved.