Company NameGlobal Pos International Ltd.
DirectorIliyasu Saidu Maisanda
Company StatusActive
Company Number06054387
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Iliyasu Saidu Maisanda
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Sobus Hub 196 Freston Road
London
W10 6TT
Director NameMrs Meghann Fiona Young
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBelize
StatusResigned
Appointed01 January 2010(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceBelize
Correspondence Address95 Wilton Road
Suite 3
London
SW1V 1BZ
Director NameMr Chandra Pratap Sinha
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFiji
StatusResigned
Appointed10 December 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Durants Park Avenue
Enfield
Middlesex
EN3 7ED
Director NameCunniffe & Pearson Corp (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address95 Wilton Road
Suite 3
London
SW1V 1BZ
Secretary NameSteinberg & Partners Business Consulting Corp (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence AddressSuite 3
95 Wilton Road
London
SW1V 1BZ
Director NamePembrook Law Corporation (Corporation)
StatusResigned
Appointed07 December 2007(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 January 2010)
Correspondence Address95 Wilton Road
Suite 3
London
SW1V 1BZ

Contact

Websiteglobal-pos.co.uk

Location

Registered AddressSuite 3, Sobus Hub
196 Freston Road
London
W10 6TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Iliyasu Maisanda
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,238
Cash£70
Current Liabilities£3,308

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
30 March 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
30 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
27 March 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
30 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
29 April 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
31 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
31 March 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
4 April 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
23 April 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
21 April 2018Registered office address changed from Suite 44 Unimix House Abbey Road Park Royal London NW10 7TR to Suite 3, Sobus Hub 196 Freston Road London W10 6TT on 21 April 2018 (1 page)
21 April 2018Director's details changed for Mr Iliyasu Saidu Maisanda on 15 January 2018 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
15 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
21 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
23 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 October 2012Appointment of Mr Iliyasu Saidu Maisanda as a director (2 pages)
4 October 2012Appointment of Mr Iliyasu Saidu Maisanda as a director (2 pages)
3 October 2012Termination of appointment of Chandra Sinha as a director (1 page)
3 October 2012Termination of appointment of Chandra Sinha as a director (1 page)
14 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 July 2011Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 29 July 2011 (1 page)
28 July 2011Director's details changed for Mr Chandra Pratap Sinha on 16 June 2011 (2 pages)
28 July 2011Director's details changed for Mr Chandra Pratap Sinha on 16 June 2011 (2 pages)
28 July 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 1,000
(3 pages)
28 July 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 1,000
(3 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
9 June 2011Appointment of Mr Chandra Pratap Sinha as a director (2 pages)
9 June 2011Appointment of Mr Chandra Pratap Sinha as a director (2 pages)
9 June 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
26 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London Albert Embankment London SE1 7TL England on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London Albert Embankment London SE1 7TL England on 26 May 2011 (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
10 December 2010Termination of appointment of Meghann Young as a director (1 page)
10 December 2010Termination of appointment of Meghann Young as a director (1 page)
8 December 2010Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ on 8 December 2010 (1 page)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 January 2010Appointment of Mrs Meghann Fiona Young as a director (2 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
22 January 2010Appointment of Mrs Meghann Fiona Young as a director (2 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Pembrook Law Corporation as a director (1 page)
21 January 2010Termination of appointment of Steinberg & Partners Business Consulting Corp as a secretary (1 page)
21 January 2010Termination of appointment of Pembrook Law Corporation as a director (1 page)
21 January 2010Termination of appointment of Steinberg & Partners Business Consulting Corp as a secretary (1 page)
14 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
28 January 2009Return made up to 16/01/09; full list of members (3 pages)
28 January 2009Return made up to 16/01/09; full list of members (3 pages)
5 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
8 February 2008Return made up to 16/01/08; full list of members (2 pages)
8 February 2008Return made up to 16/01/08; full list of members (2 pages)
7 December 2007New director appointed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (1 page)
7 December 2007Director resigned (1 page)
16 January 2007Incorporation (14 pages)
16 January 2007Incorporation (14 pages)