Global Fulfillment Limited

General information

Name:

Global Fulfillment Ltd

Office Address:

73 Francis Road Edgbaston B16 8SP Birmingham

Number: 08821671

Incorporation date: 2013-12-19

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Global Fulfillment started its operations in the year 2013 as a Private Limited Company registered with number: 08821671. The firm has been functioning for eleven years and the present status is active. This firm's registered office is based in Birmingham at 73 Francis Road. You can also find the firm by its zip code : B16 8SP. The company's registered with SIC code 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. The latest accounts cover the period up to December 31, 2021 and the most recent confirmation statement was filed on December 13, 2022.

The firm has eleven trademarks, all are still in use. The first trademark was granted in 2015 and the most recent one in 2016. The one which will expire sooner, i.e. in March, 2025 is Acusoothe.

At present, the company is directed by 1 managing director: Pawandeep T., who was appointed on 2013-12-19.

Trade marks

Trademark UK00003050130
Trademark image:-
Trademark name:Acusnore
Status:Application Published
Filing date:2014-04-04
Owner name:Global Fulfillment Limited
Owner address:73 Francis Road, Edgbaston, BIRMINGHAM, United Kingdom, B16 8SP
Trademark UK00003047899
Trademark image:-
Trademark name:Volumon
Status:Application Published
Filing date:2014-03-21
Owner name:Global Fulfillment Limited
Owner address:73 Francis Road, Edgbaston, BIRMINGHAM, United Kingdom, B16 8SP
Trademark UK00003056038
Trademark image:-
Trademark name:skinapeel
Status:Application Published
Filing date:2014-05-18
Owner name:Global Fulfillment Limited
Owner address:73 Francis Road, Edgbaston, BIRMINGHAM, United Kingdom, B16 8SP
Trademark UK00003097967
Trademark image:-
Trademark name:Acusoothe
Status:Registered
Filing date:2015-03-06
Date of entry in register:2015-06-05
Renewal date:2025-03-06
Owner name:Global Fulfillment Limited
Owner address:73 Francis Road, Edgbaston, BIRMINGHAM, United Kingdom, B16 8SP
Trademark UK00003144187
Trademark image:-
Trademark name:sleepwell
Status:Registered
Filing date:2016-01-13
Date of entry in register:2016-04-08
Renewal date:2026-01-13
Owner name:Global Fulfillment Limited
Owner address:73 Francis Road, Edgbaston, BIRMINGHAM, United Kingdom, B16 8SP
Trademark UK00003144891
Trademark image:-
Trademark name:Worlds End
Status:Registered
Filing date:2016-01-18
Date of entry in register:2016-04-08
Renewal date:2026-01-18
Owner name:Global Fulfillment Limited
Owner address:73 Francis Road, Edgbaston, BIRMINGHAM, United Kingdom, B16 8SP
Trademark UK00003146927
Trademark image:-
Trademark name:Groomarang
Status:Registered
Filing date:2016-01-29
Date of entry in register:2016-04-22
Renewal date:2026-01-29
Owner name:Global Fulfillment Limited
Owner address:73 Francis Road, Edgbaston, BIRMINGHAM, United Kingdom, B16 8SP
Trademark UK00003186189
Trademark image:-
Trademark name:Groomarang
Status:Registered
Filing date:2016-09-16
Date of entry in register:2016-12-16
Renewal date:2026-09-16
Owner name:Global Fulfillment Limited
Owner address:73 Francis Road, Edgbaston, BIRMINGHAM, United Kingdom, B16 8SP
Trademark UK00003208076
Trademark image:-
Trademark name:Nunchuck
Status:Application Published
Filing date:2017-01-22
Owner name:Global Fulfillment Limited
Owner address:73 Francis Road, Edgbaston, BIRMINGHAM, United Kingdom, B16 8SP
Trademark UK00003208077
Trademark image:-
Trademark name:Glamza
Status:Application Published
Filing date:2017-01-22
Owner name:Global Fulfillment Limited
Owner address:73 Francis Road, Edgbaston, BIRMINGHAM, United Kingdom, B16 8SP
Trademark UK00003208074
Trademark image:-
Trademark name:Pryzm
Status:Application Published
Filing date:2017-01-22
Owner name:Global Fulfillment Limited
Owner address:73 Francis Road, Edgbaston, BIRMINGHAM, United Kingdom, B16 8SP

Financial data based on annual reports

Company staff

Pawandeep T.

Role: Director

Appointed: 19 December 2013

Latest update: 7 March 2024

People with significant control

Executives who have control over the firm are as follows: Premjit R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Pawandeep T. owns 1/2 or less of company shares.

Premjit R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pawandeep T.
Notified on 19 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 27 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 2013-12-19
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 18 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Persons with significant control
Free Download
Confirmation statement with no updates 2023/12/13 (CS01)
filed on: 3rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
10
Company Age

Similar companies nearby

Closest companies