Company NameS4-Global Limited
DirectorsPedro Miguel Duarte Ferreira and Amir Khan
Company StatusActive
Company Number06823791
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePedro Miguel Duarte Ferreira
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityPortuguese
StatusCurrent
Appointed19 February 2009(same day as company formation)
RoleComputer Consultant
Correspondence AddressRua Dos Aventureiros 3-10-09lb
Pq Das Nacoes Lisboa
1990-024 Portugal
Director NameAmir Khan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(same day as company formation)
RoleManagement Consultant
Country of ResidencePortugal
Correspondence Address22-11 Antero De Quental 22-11
Palmela Village
Quinta Do Anjo, 2950-580
Portugal
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameRoger Kool
Date of BirthAugust 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleSales Director
Correspondence AddressSchenkeldijk 38 3284 Ln Zuid Beijerland
Netherlands 3289yn
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Telephone020 88897100
Telephone regionLondon

Location

Registered AddressFirst Floor
10 Village Way
Pinner
Middlesex
HA5 5AF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Amir Khan
33.33%
Ordinary
100k at £1Pedro Miguel Duarte Ferreira
33.33%
Ordinary
100k at £1Roger Kool
33.33%
Ordinary

Financials

Year2014
Turnover£202,508
Net Worth-£509
Cash£9,019
Current Liabilities£9,636

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

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

Filing History

29 October 2020Notification of Trent Holding B.V as a person with significant control on 26 October 2020 (2 pages)
29 October 2020Cessation of Roger Kool as a person with significant control on 26 October 2020 (1 page)
29 October 2020Termination of appointment of Roger Kool as a director on 26 October 2020 (1 page)
29 October 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
11 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
4 May 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
1 May 2017Director's details changed for Amir Khan on 1 March 2017 (2 pages)
1 May 2017Director's details changed for Amir Khan on 1 March 2017 (2 pages)
28 April 2017Confirmation statement made on 19 February 2017 with updates (8 pages)
28 April 2017Confirmation statement made on 19 February 2017 with updates (8 pages)
26 April 2017Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 2 Athenaeum Road M P Saunders London N20 9AE on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 2 Athenaeum Road M P Saunders London N20 9AE on 26 April 2017 (1 page)
28 April 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
28 April 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
27 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 300,000
(16 pages)
27 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 300,000
(16 pages)
7 January 2016Total exemption full accounts made up to 28 February 2015 (8 pages)
7 January 2016Total exemption full accounts made up to 28 February 2015 (8 pages)
25 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 300,000
(15 pages)
25 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 300,000
(15 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 300,000
(15 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 300,000
(15 pages)
21 October 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
21 October 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
23 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (15 pages)
23 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (15 pages)
26 June 2012Annual return made up to 19 February 2012 with a full list of shareholders (15 pages)
26 June 2012Annual return made up to 19 February 2012 with a full list of shareholders (15 pages)
23 May 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
23 May 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
7 February 2012Total exemption full accounts made up to 28 February 2011 (7 pages)
7 February 2012Total exemption full accounts made up to 28 February 2011 (7 pages)
21 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (15 pages)
21 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (15 pages)
13 April 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
13 April 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (15 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (15 pages)
27 February 2009Director appointed amir khan (2 pages)
27 February 2009Director appointed pedro miguel duarte ferreira (2 pages)
27 February 2009Director appointed roger kool (2 pages)
27 February 2009Director appointed roger kool (2 pages)
27 February 2009Director appointed pedro miguel duarte ferreira (2 pages)
27 February 2009Director appointed amir khan (2 pages)
26 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2009Nc inc already adjusted 19/02/09 (1 page)
26 February 2009Nc inc already adjusted 19/02/09 (1 page)
26 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2009Registered office changed on 24/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
24 February 2009Registered office changed on 24/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
23 February 2009Appointment terminated secretary qa registrars LIMITED (1 page)
23 February 2009Appointment terminated director graham cowan (1 page)
23 February 2009Appointment terminated secretary qa registrars LIMITED (1 page)
23 February 2009Appointment terminated director graham cowan (1 page)
19 February 2009Incorporation (16 pages)
19 February 2009Incorporation (16 pages)