Company NameAround The World Logistics Ltd
DirectorMohamed Salah Fuad Abdelraheem Hamu
Company StatusActive
Company Number12151092
CategoryPrivate Limited Company
Incorporation Date12 August 2019(4 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Mohamed Salah Fuad Abdelraheem Hamu
Date of BirthAugust 1973 (Born 50 years ago)
NationalityPalestinian
StatusCurrent
Appointed08 September 2020(1 year after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address382 Kingsway
Manchester
M19 1PL
Secretary NameMr Hosney Zurub
StatusResigned
Appointed26 March 2020(7 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 March 2021)
RoleCompany Director
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Mohamed Salah Fuad Abdelraheem Hamu
Date of BirthAugust 1973 (Born 50 years ago)
NationalityPalestinian
StatusResigned
Appointed08 August 2020(12 months after company formation)
Appointment DurationResigned same day (resigned 08 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameDr Hosney Zurub
Date of BirthMay 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed19 August 2020(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Thornton Road
Manchester
M14 7WS
Director NameMr Petre Gheorghe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityRomanian
StatusResigned
Appointed01 February 2021(1 year, 5 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Majid Farooq
Date of BirthAugust 1989 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed21 June 2021(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuckworh House 19, 2nd Floor Lancastrian Business
Talbot Road
Manchester
M32 0FP
Director NameMr Majid Farooq
Date of BirthAugust 1989 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed07 October 2022(3 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address382 Kingsway
Manchester
M19 1PL

Location

Registered Address382 Kingsway
Manchester
M19 1PL
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

21 November 2023Termination of appointment of Majid Farooq as a director on 31 May 2023 (1 page)
23 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
27 April 2023Registered office address changed from Duckworh House 19, 2nd Floor Lancastrian Business, Talbot Road Manchester M32 0FP England to 382 Kingsway Manchester M19 1PL on 27 April 2023 (1 page)
26 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
20 October 2022Appointment of Mr Majid Farooq as a director on 7 October 2022 (2 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
2 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
18 October 2021Termination of appointment of Majid Farooq as a director on 4 October 2021 (1 page)
31 July 2021Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Duckworh House 19, 2nd Floor Lancastrian Business, Talbot Road Manchester M32 0FP on 31 July 2021 (1 page)
30 July 2021Micro company accounts made up to 31 August 2020 (3 pages)
23 June 2021Appointment of Mr Majid Farooq as a director on 21 June 2021 (2 pages)
8 March 2021Termination of appointment of Hosney Zurub as a director on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Hosney Zurub as a secretary on 8 March 2021 (1 page)
5 March 2021Termination of appointment of Petre Gheorghe as a director on 1 March 2021 (1 page)
4 February 2021Appointment of Mr Petre Gheorghe as a director on 1 February 2021 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (3 pages)
9 September 2020Cessation of Hosney Zurub as a person with significant control on 8 September 2020 (1 page)
9 September 2020Notification of Mohamed Salah Fuad Abdelraheem Hamu as a person with significant control on 8 September 2020 (2 pages)
9 September 2020Termination of appointment of Mohamed Salah Fuad Abdelraheem Hamu as a director on 8 August 2020 (1 page)
9 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
9 September 2020Appointment of Mr Mohamed Salah Fuad Abdelraheem Hamu as a director on 8 August 2020 (2 pages)
9 September 2020Appointment of Mr Mohamed Salah Fuad Abdelraheem Hamu as a director on 8 September 2020 (2 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
28 August 2020Change of details for Mr Hosney Zurub as a person with significant control on 27 August 2020 (2 pages)
28 August 2020Director's details changed for Mr Hosney Zurub on 27 August 2020 (2 pages)
24 August 2020Termination of appointment of Petre Gheorghe as a director on 19 August 2020 (1 page)
24 August 2020Appointment of Mr Hosney Zurub as a director on 19 August 2020 (2 pages)
12 August 2020Registered office address changed from 382 Kingsway Manchester M19 1PL England to 71-75 Shelton Street London WC2H 9JQ on 12 August 2020 (1 page)
6 April 2020Appointment of Mr Petre Gheorghe as a director on 26 March 2020 (2 pages)
6 April 2020Appointment of Mr Hosney Zurub as a secretary on 26 March 2020 (2 pages)
6 April 2020Termination of appointment of Hosney Zurub as a director on 26 March 2020 (1 page)
14 January 2020Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 382 Kingsway Manchester M19 1PL on 14 January 2020 (1 page)
12 August 2019Incorporation
Statement of capital on 2019-08-12
  • GBP 1
(29 pages)