AMPM GLOBAL LIMITED

Register to unlock more data on OkredoRegister

AMPM GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08599380

Incorporation date

05/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Sabichi House Wadsworth Road, Perivale, Greenford, Middlesex UB6 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2013)
dot icon15/04/2026
Micro company accounts made up to 2025-07-31
dot icon31/12/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon24/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-07-31
dot icon06/01/2024
Confirmation statement made on 2023-10-31 with no updates
dot icon28/11/2023
Compulsory strike-off action has been discontinued
dot icon27/11/2023
Confirmation statement made on 2022-10-31 with no updates
dot icon31/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon30/04/2023
Compulsory strike-off action has been discontinued
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon18/01/2023
Compulsory strike-off action has been suspended
dot icon17/01/2023
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon14/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon28/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon20/05/2020
Micro company accounts made up to 2019-07-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon19/12/2018
Second filing of Confirmation Statement dated 31/10/2017
dot icon07/12/2018
Notification of Hani Gulamali as a person with significant control on 2016-12-10
dot icon07/12/2018
Confirmation statement made on 2018-10-31 with updates
dot icon07/12/2018
Cessation of Majid Pourkhabbaz as a person with significant control on 2016-12-10
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon19/12/2017
Amended total exemption full accounts made up to 2016-07-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/04/2017
Micro company accounts made up to 2016-07-31
dot icon10/12/2016
Termination of appointment of Majid Pourkhabbaz as a director on 2016-12-10
dot icon09/12/2016
Appointment of Mr Hani Gulamali as a director on 2016-12-09
dot icon18/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon02/11/2016
Appointment of Mr Majid Pourkhabbaz as a director on 2016-10-01
dot icon02/11/2016
Termination of appointment of Hani Gulamali as a director on 2016-10-01
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/04/2016
Registered office address changed from C/O Office N12 Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ to Sabichi House Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 2016-04-30
dot icon01/09/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon01/09/2015
Registered office address changed from Office 9, Sabichi House 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD England to C/O Office N12 Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 2015-09-01
dot icon05/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/03/2015
Registered office address changed from Unit 28 Sheraton Business Centre 20 Wadsworth Road,Greenford Perivale Middlesex UB6 7JB to Office 9, Sabichi House 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 2015-03-25
dot icon28/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon08/01/2014
Appointment of Mr Hani Gulamali as a director
dot icon08/01/2014
Termination of appointment of Mohammad Monem as a director
dot icon03/09/2013
Termination of appointment of Hani Gulamali as a director
dot icon30/08/2013
Director's details changed for Mr Mohammad Jaffar Monem on 2013-08-30
dot icon30/08/2013
Appointment of Mr Mohammad Jaffar Monem as a director
dot icon05/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.67K
-
0.00
-
-
2022
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Majid Pourkhabbaz
Director
01/10/2016 - 10/12/2016
2
Gulamali, Hani
Director
03/01/2014 - 01/10/2016
23
Gulamali, Hani
Director
05/07/2013 - 03/09/2013
23
Gulamali, Hani
Director
09/12/2016 - Present
23
Monem, Mohammad Jaffar
Director
30/08/2013 - 03/01/2014
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPM GLOBAL LIMITED

AMPM GLOBAL LIMITED is an(a) Active company incorporated on 05/07/2013 with the registered office located at Sabichi House Wadsworth Road, Perivale, Greenford, Middlesex UB6 7JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPM GLOBAL LIMITED?

toggle

AMPM GLOBAL LIMITED is currently Active. It was registered on 05/07/2013 .

Where is AMPM GLOBAL LIMITED located?

toggle

AMPM GLOBAL LIMITED is registered at Sabichi House Wadsworth Road, Perivale, Greenford, Middlesex UB6 7JD.

What does AMPM GLOBAL LIMITED do?

toggle

AMPM GLOBAL LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does AMPM GLOBAL LIMITED have?

toggle

AMPM GLOBAL LIMITED had 1 employees in 2022.

What is the latest filing for AMPM GLOBAL LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-07-31.