General information

Name:

Global Rootz Ltd

Office Address:

2 Trust Court Histon CB24 9PW Cambridge

Number: 09718303

Incorporation date: 2015-08-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in Cambridge registered with number: 09718303. The company was set up in 2015. The headquarters of this company is situated at 2 Trust Court Histon. The postal code for this place is CB24 9PW. This company's Standard Industrial Classification Code is 1610: Support activities for crop production. Global Rootz Ltd filed its latest accounts for the financial period up to 2022-08-31. The business latest annual confirmation statement was filed on 2023-08-04.

The corporation's trademark is "Guy's Fries". They applied for its registration on 2016/01/05 and it was registered after four months. The trademark will no longer be valid after 2026/01/05.

Matthew T. is this specific firm's solitary director, that was selected to lead the company in 2015 in August.

Matthew T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003143004
Trademark image:-
Trademark name:Guy's Fries
Status:Registered
Filing date:2016-01-05
Date of entry in register:2016-05-13
Renewal date:2026-01-05
Owner name:Global Rootz Ltd
Owner address:Tucker Gardner Residential Ltd, 21-23 High Street, Histon, CAMBRIDGE, United Kingdom, CB24 9JD

Financial data based on annual reports

Company staff

Matthew T.

Role: Director

Appointed: 05 August 2015

Latest update: 8 March 2024

People with significant control

Matthew T.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 2015-08-05
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Persons with significant control
Free Download
Change of registered address from 2 Trust Court Histon Cambridge CB24 9PW England on 15th March 2024 to Musgrave Farm Horningsea Road Fen Ditton Cambridge CB5 8SZ (AD01)
filed on: 15th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 1610 : Support activities for crop production
8
Company Age

Similar companies nearby

Closest companies