Company NameRFT Global Limited
DirectorChristopher Ikechukwu Ubah
Company StatusActive
Company Number06220597
CategoryPrivate Limited Company
Incorporation Date20 April 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Ikechukwu Ubah
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Daniel Ian Baum
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Geoffrey Hollander
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 12 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr Geoffrey Hollander
NationalityBritish
StatusResigned
Appointed27 April 2007(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 12 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7 at £100Jennifer Hollander
7.00%
Ordinary
7 at £100Sharon Baum
7.00%
Ordinary
28 at £100Chinyere Florence Ubah
28.00%
Ordinary
28 at £100Mr Christopher Ikechukwu Ubah
28.00%
Ordinary
15 at £100Daniel Ian Baum
15.00%
Ordinary
15 at £100Geoffrey Hollander
15.00%
Ordinary

Financials

Year2014
Net Worth-£235,081
Cash£881
Current Liabilities£235,962

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

25 December 2023Micro company accounts made up to 30 April 2023 (4 pages)
5 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 April 2022 (4 pages)
24 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
8 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 April 2020 (4 pages)
4 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
14 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 May 2019Notification of Christopher Ikechukwu Ubah as a person with significant control on 6 April 2016 (2 pages)
29 May 2019Notification of Chinyere Florence Ubah as a person with significant control on 6 April 2016 (2 pages)
28 May 2019Withdrawal of a person with significant control statement on 28 May 2019 (2 pages)
6 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
17 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
16 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(4 pages)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(4 pages)
4 May 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 May 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(4 pages)
13 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(4 pages)
12 May 2015Termination of appointment of Geoffrey Hollander as a secretary on 12 January 2015 (1 page)
12 May 2015Termination of appointment of Geoffrey Hollander as a secretary on 12 January 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 January 2015Termination of appointment of Daniel Ian Baum as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Geoffrey Hollander as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Daniel Ian Baum as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Geoffrey Hollander as a director on 12 January 2015 (1 page)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(6 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
28 August 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
10 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
29 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 May 2010Director's details changed for Geoffrey Hollander on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Geoffrey Hollander on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mr Christopher Ikechukwu Ubah on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Geoffrey Hollander on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Mr Christopher Ikechukwu Ubah on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Mr Christopher Ikechukwu Ubah on 1 October 2009 (2 pages)
16 May 2010Director's details changed for Geoffrey Hollander on 1 October 2009 (2 pages)
16 May 2010Director's details changed for Mr Christopher Ikechukwu Ubah on 1 October 2009 (2 pages)
16 May 2010Director's details changed for Mr Daniel Ian Baum on 1 October 2009 (2 pages)
16 May 2010Director's details changed for Mr Daniel Ian Baum on 1 October 2009 (2 pages)
16 May 2010Secretary's details changed for Geoffrey Hollander on 1 October 2009 (1 page)
16 May 2010Director's details changed for Mr Daniel Ian Baum on 1 October 2009 (2 pages)
16 May 2010Secretary's details changed for Geoffrey Hollander on 1 October 2009 (1 page)
16 May 2010Secretary's details changed for Geoffrey Hollander on 1 October 2009 (1 page)
16 May 2010Director's details changed for Mr Daniel Ian Baum on 1 October 2009 (2 pages)
16 May 2010Director's details changed for Geoffrey Hollander on 1 October 2009 (2 pages)
16 May 2010Director's details changed for Geoffrey Hollander on 1 October 2009 (2 pages)
16 May 2010Director's details changed for Mr Daniel Ian Baum on 1 October 2009 (2 pages)
16 May 2010Secretary's details changed for Geoffrey Hollander on 1 October 2009 (1 page)
16 May 2010Secretary's details changed for Geoffrey Hollander on 1 October 2009 (1 page)
16 May 2010Director's details changed for Mr Christopher Ikechukwu Ubah on 1 October 2009 (2 pages)
16 May 2010Director's details changed for Mr Daniel Ian Baum on 1 October 2009 (2 pages)
16 May 2010Secretary's details changed for Geoffrey Hollander on 1 October 2009 (1 page)
16 May 2010Director's details changed for Mr Christopher Ikechukwu Ubah on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 June 2009Return made up to 20/04/09; full list of members (6 pages)
1 June 2009Return made up to 20/04/09; full list of members (6 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2008Return made up to 20/04/08; full list of members (6 pages)
12 May 2008Return made up to 20/04/08; full list of members (6 pages)
11 May 2007New director appointed (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New secretary appointed (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
20 April 2007Incorporation (16 pages)
20 April 2007Incorporation (16 pages)