Background WavePink WaveYellow Wave

GLOBAL FOODS LIMITED (01580862)

GLOBAL FOODS LIMITED (01580862) is an active UK company. incorporated on 18 August 1981. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). GLOBAL FOODS LIMITED has been registered for 44 years. Current directors include AHMAD-VELLANI, Nina, ALI, Mubarik, AZIZ, Qaiser and 3 others.

Company Number
01580862
Status
active
Type
ltd
Incorporated
18 August 1981
Age
44 years
Address
1-3 Stadium Close, Cardiff, CF11 8TS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
AHMAD-VELLANI, Nina, ALI, Mubarik, AZIZ, Qaiser, DAVIES, David Owen, IQBAL, Shahid, KRISS, Sophie Gamela
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL FOODS LIMITED

GLOBAL FOODS LIMITED is an active company incorporated on 18 August 1981 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). GLOBAL FOODS LIMITED was registered 44 years ago.(SIC: 46342)

Status

active

Active since 44 years ago

Company No

01580862

LTD Company

Age

44 Years

Incorporated 18 August 1981

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

DARTCARVE LIMITED
From: 18 August 1981To: 7 September 1982
Contact
Address

1-3 Stadium Close Off Penarth Road Cardiff, CF11 8TS,

Timeline

19 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Aug 81
Director Joined
Mar 11
Loan Secured
Nov 14
Capital Reduction
Mar 15
Share Buyback
Mar 15
Director Left
Mar 15
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Feb 20
New Owner
Mar 22
New Owner
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Director Left
Feb 26
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

AHMAD-VELLANI, Nina

Active
Stadium Close, CardiffCF11 8TS
Born July 1965
Director
Appointed 30 Oct 2017

ALI, Mubarik

Active
Stadium Close, CardiffCF11 8TS
Born June 1939
Director
Appointed N/A

AZIZ, Qaiser

Active
Stadium Close, CardiffCF11 8TS
Born September 1975
Director
Appointed 09 May 2018

DAVIES, David Owen

Active
Stadium Close, CardiffCF11 8TS
Born September 1958
Director
Appointed 09 May 2018

IQBAL, Shahid

Active
Stadium Close, CardiffCF11 8TS
Born April 1966
Director
Appointed 09 May 2018

KRISS, Sophie Gamela

Active
Stadium Close, CardiffCF11 8TS
Born March 1978
Director
Appointed 30 Oct 2017

YAQUB, Mohammed

Resigned
Shorkot Farm House, CardiffCF11 8AS
Secretary
Appointed N/A
Resigned 01 May 2009

IQBAL, Mohammed

Resigned
Augusta Road, PenarthCF64 5RJ
Born April 1948
Director
Appointed N/A
Resigned 26 Feb 2015

WAHID, Abdul

Resigned
Stadium Close, CardiffCF11 8TS
Born March 1957
Director
Appointed 30 Oct 2017
Resigned 27 Jan 2026

YAQUB, Mohammed

Resigned
Plymouth Road, PenarthCF64 5DG
Born May 1934
Director
Appointed 01 Feb 2011
Resigned 22 Aug 2019

YAQUB, Mohammed

Resigned
Shorkot Farm House, CardiffCF11 8AS
Born May 1936
Director
Appointed N/A
Resigned 01 May 2009

Persons with significant control

5

4 Active
1 Ceased

Mr Shahid Iqbal

Active
1-3 Stadium Close, CardiffCF11 8TS
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Oct 2022

Mr Laith Fathi El-Khatib

Active
1-3 Stadium Close, CardiffCF11 8TS
Born July 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Oct 2022

Mr Muhammad Iqbal

Active
1-3 Stadium Close, CardiffCF11 8TS
Born May 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Oct 2022

Mr Mohammed Yaqub

Ceased
1-3 Stadium Close, CardiffCF11 8TS
Born May 1934

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Oct 2022

Mr Mubarik Ali

Active
1-3 Stadium Close, CardiffCF11 8TS
Born June 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Resolution
19 March 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
19 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Change Person Director Company With Change Date
20 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
2 February 2010
AAAnnual Accounts
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
29 January 2009
AAAnnual Accounts
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
363aAnnual Return
Legacy
29 May 2008
353353
Accounts With Accounts Type Medium
4 March 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
10 May 2007
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Medium
2 March 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2005
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 February 2004
AAAnnual Accounts
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 March 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 June 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
2 June 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 May 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
11 March 1992
363aAnnual Return
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Accounts Type Small
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
6 July 1989
288288
Legacy
13 June 1988
288288
Legacy
12 April 1988
287Change of Registered Office
Accounts With Accounts Type Small
8 April 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Legacy
4 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 October 1986
AAAnnual Accounts
Memorandum Articles
15 September 1982
MEM/ARTSMEM/ARTS
Incorporation Company
18 August 1981
NEWINCIncorporation