Global 5 Marketing Ltd

DataGardener
dissolved

Global 5 Marketing Ltd

10164037Private Limited With Share Capital

Greengate Business Centre, 2 Greengate Street, Oldham, OL41FN
Incorporated

05/05/2016

Company Age

9 years

Directors

1

Employees

SIC Code

46390

Risk

Company Overview

Registration, classification & business activity

Global 5 Marketing Ltd (10164037) is a private limited with share capital incorporated on 05/05/2016 (9 years old) and registered in oldham, OL41FN. The company operates under SIC code 46390 - non-specialised wholesale of food, beverages and tobacco.

Private Limited With Share Capital
SIC: 46390
Incorporated 05/05/2016
OL41FN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Est. Turnover

£376.8K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Gazette Dissolved Compulsory
Category:Gazette
Date:11-11-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:11-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-08-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-06-2021
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:10-05-2021
Gazette Notice Voluntary
Category:Gazette
Date:30-03-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:15-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2016
Capital Allotment Shares
Category:Capital
Date:19-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2016
Incorporation Company
Category:Incorporation
Date:05-05-2016

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2023
Filing Date10/02/2023
Latest Accounts31/03/2022

Trading Addresses

Greengate Business Centre, 2 Greengate Street, Oldham, OL41FNRegistered

Related Companies

3

Contact

Greengate Business Centre, 2 Greengate Street, Oldham, OL41FN