UKBizDB.co.uk

WBM GLOBAL LTD

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

This company is commonly known as Wbm Global Ltd. The company was founded 4 years ago and was given the registration number 12259242. The firm's registered office is in NEW MALDEN. You can find them at 6-7 Georges Square, , New Malden, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WBM GLOBAL LTD
Company Number:12259242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:6-7 Georges Square, New Malden, England, KT3 4HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-4, Park Terrace, Park House, Worcester Park, England, KT4 7JZ

Director10 January 2020Active
6-7, Georges Square, New Malden, England, KT3 4HG

Director13 October 2019Active
1-4, Park Terrace, Park House, Worcester Park, England, KT4 7JZ

Director10 December 2019Active
6-7, Georges Square, New Malden, England, KT3 4HG

Director13 October 2019Active
6-7, Georges Square, New Malden, England, KT3 4HG

Director01 February 2020Active
7, St Georges Square, New Malden, United Kingdom, KT3 4HG

Director14 October 2019Active

People with Significant Control

Mr Nikolay Hirstov Raykov
Notified on:01 February 2020
Status:Active
Date of birth:January 1981
Nationality:Bulgarian
Country of residence:England
Address:6-7, Georges Square, New Malden, England, KT3 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wadia Bensalim Bouraika
Notified on:09 January 2020
Status:Active
Date of birth:December 1990
Nationality:Spanish
Country of residence:England
Address:1-4, Park Terrace, Worcester Park, England, KT4 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Daiva Bartkiene
Notified on:10 December 2019
Status:Active
Date of birth:April 1969
Nationality:Lithuanian
Country of residence:England
Address:1-4, Park Terrace, Worcester Park, England, KT4 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Luqman Ahmad
Notified on:13 October 2019
Status:Active
Date of birth:January 1985
Nationality:Pakistani
Country of residence:England
Address:6-7, Georges Square, New Malden, England, KT3 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Alishah Rafi
Notified on:13 October 2019
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:6-7, Georges Square, New Malden, England, KT3 4HG
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-07-05Address

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

Download
2021-06-26Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-07Officers

Termination director company with name termination date.

Download
2021-03-07Persons with significant control

Notification of a person with significant control.

Download
2021-03-07Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.