Company NameRehoboth Global Ventures Limited
DirectorIonut Florin Jianu
Company StatusActive - Proposal to Strike off
Company Number09408724
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ionut Florin Jianu
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityRomanian
StatusCurrent
Appointed10 February 2020(5 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Leegrange Road
Manchester
M9 4FA
Director NameMr Olusola Adelakun
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road Middleton
Manchester
M24 2LX
Director NameMrs Omotayo Adelakun
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road Middleton
Manchester
M24 2LX
Director NameMr Gary Andrew Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2020(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 27 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road Middleton
Manchester
M24 2LX

Location

Registered Address28 Leegrange Road
Manchester
M9 4FA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts26 January 2021 (3 years, 3 months ago)
Next Accounts Due26 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End26 January

Returns

Latest Return9 September 2022 (1 year, 7 months ago)
Next Return Due23 September 2023 (overdue)

Filing History

13 January 2021Micro company accounts made up to 27 January 2020 (3 pages)
2 October 2020Registered office address changed from 28 28 Leegrange Road Manchester M9 4FA United Kingdom to 28 Leegrange Road Manchester M9 4FA on 2 October 2020 (1 page)
1 October 2020Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to 28 28 Leegrange Road Manchester M9 4FA on 1 October 2020 (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with updates (3 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
1 September 2020Appointment of Mr Ionut Florin Jianu as a director on 10 February 2020 (2 pages)
1 September 2020Termination of appointment of Gary Andrew Harris as a director on 27 August 2020 (1 page)
1 September 2020Cessation of Gary Andrew Harris as a person with significant control on 27 August 2020 (1 page)
1 September 2020Notification of Ionut Florin Jianu as a person with significant control on 10 February 2020 (2 pages)
27 August 2020Notification of Gary Andrew Harris as a person with significant control on 27 August 2020 (2 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
27 August 2020Termination of appointment of Omotayo Adelakun as a director on 27 August 2020 (1 page)
27 August 2020Appointment of Mr Gary Andrew Harris as a director on 27 August 2020 (2 pages)
27 August 2020Cessation of Olusola Adelakun as a person with significant control on 27 August 2020 (1 page)
27 August 2020Termination of appointment of Olusola Adelakun as a director on 27 August 2020 (1 page)
28 April 2020Micro company accounts made up to 27 January 2019 (2 pages)
23 March 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
28 January 2020Current accounting period shortened from 28 January 2019 to 27 January 2019 (1 page)
29 October 2019Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page)
1 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 29 January 2018 (2 pages)
30 October 2018Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page)
7 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 January 2017 (2 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 2
(25 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 2
(25 pages)