Company NameGlobal360 Ltd
DirectorsKhalil Ahmed and Adeel Bin Khalil Ahmed
Company StatusActive
Company Number04044890
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)
Previous NameGlobal Retail Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Khalil Ahmed
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address695 Whitefield Road
Bury
Lancashire
BL9 9PL
Director NameMr Adeel Bin Khalil Ahmed
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(12 years, 9 months after company formation)
Appointment Duration10 years, 12 months
RoleStudent - Graduate
Country of ResidenceEngland
Correspondence Address695 Whitefield Road
Bury
Lancashire
BL9 9PL
Secretary NameMr Adeel Ahmed
StatusCurrent
Appointed01 January 2021(20 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address54 Walmersley Road
Bury
BL9 6DP
Director NamePaul Declan James Collins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleIT Manager
Correspondence AddressFlat 7 Fountain Hall
158 Fountain Street Morley
Leeds
West Yorkshire
LS27 0RA
Director NameChristopher Nicholas Sandford
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleIT Manager
Correspondence Address7 Miller Court
Newmillerdam
Wakefield
West Yorkshire
WF2 6QJ
Director NameMr David Leslie Singleton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Wibsey Park Avenue
Bradford
West Yorkshire
BD6 3QD
Director NameIjaz Zafar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleI.T.Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Marland Fold
Rochdale
Lancashire
OL11 4RF
Secretary NameMr David Leslie Singleton
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Wibsey Park Avenue
Bradford
West Yorkshire
BD6 3QD
Secretary NameIjaz Zafar
NationalityBritish
StatusResigned
Appointed30 October 2003(3 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 January 2021)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address58 Marland Fold
Rochdale
Lancashire
OL11 4RF
Director NameMrs Kosar Khatoon Ahmed
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2017)
RoleHR
Country of ResidenceEngland
Correspondence Address54 Walmersley Road
Bury
BL9 6DP

Contact

Websitetw-uk.com

Location

Registered Address54 Walmersley Road
Bury
BL9 6DP
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

59 at £1K. Ahmed
59.00%
Ordinary
5 at £1Howard Turner
5.00%
Ordinary
12 at £1Christopher Nicholas Sandford
12.00%
Ordinary
12 at £1David Leslie Singleton
12.00%
Ordinary
12 at £1Ijaz Zafar
12.00%
Ordinary

Financials

Year2014
Net Worth£217
Cash£1,224
Current Liabilities£1,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

29 February 2008Delivered on: 4 March 2008
Persons entitled: Interbay Funding Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and each security provider to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts buildings fixtures plant and machinery see image for full details.
Outstanding
29 February 2008Delivered on: 4 March 2008
Persons entitled: Interbay Funding Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and each security provider to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 52 walmersley road bury greater manchester all rental income the proceeds of any sale lease or other disposition see image for full details.
Outstanding
7 May 2004Delivered on: 13 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 52 walmersley road bury lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 October 2003Delivered on: 13 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 July 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
12 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
22 June 2022Compulsory strike-off action has been discontinued (1 page)
21 June 2022Micro company accounts made up to 31 March 2021 (4 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
14 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
5 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-01
(3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2021Appointment of Mr Adeel Ahmed as a secretary on 1 January 2021 (2 pages)
2 March 2021Termination of appointment of Ijaz Zafar as a secretary on 1 January 2021 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 March 2017Termination of appointment of Kosar Khatoon Ahmed as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Kosar Khatoon Ahmed as a director on 1 March 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Previous accounting period shortened from 29 August 2016 to 31 March 2016 (1 page)
4 October 2016Previous accounting period shortened from 29 August 2016 to 31 March 2016 (1 page)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 January 2016Appointment of Mrs Kosar Khatoon Ahmed as a director on 1 December 2015 (2 pages)
3 January 2016Appointment of Mrs Kosar Khatoon Ahmed as a director on 1 December 2015 (2 pages)
22 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(6 pages)
22 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(6 pages)
22 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 August 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
13 August 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
25 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
25 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
20 November 2013Amended accounts made up to 31 August 2012 (3 pages)
20 November 2013Amended accounts made up to 31 August 2012 (3 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
12 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 May 2013Appointment of Mr Adeel Bin Khalil Ahmed as a director (2 pages)
2 May 2013Appointment of Mr Adeel Bin Khalil Ahmed as a director (2 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 August 2009Return made up to 01/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 August 2008Return made up to 01/08/08; full list of members (4 pages)
19 August 2008Return made up to 01/08/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 September 2006Return made up to 01/08/06; full list of members (3 pages)
1 September 2006Return made up to 01/08/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 August 2005Return made up to 01/08/05; full list of members (7 pages)
12 August 2005Return made up to 01/08/05; full list of members (7 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(7 pages)
19 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
4 November 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
4 November 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
4 September 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
4 September 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
23 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2000Incorporation (18 pages)
1 August 2000Incorporation (18 pages)