Background WavePink WaveYellow Wave

GLOBAL FREIGHT FORWARDERS LIMITED (07224434)

GLOBAL FREIGHT FORWARDERS LIMITED (07224434) is an active UK company. incorporated on 15 April 2010. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. GLOBAL FREIGHT FORWARDERS LIMITED has been registered for 16 years. Current directors include HIRIDJEE, Misba.

Company Number
07224434
Status
active
Type
ltd
Incorporated
15 April 2010
Age
16 years
Address
Rmy Clements 71 Francis Road, Birmingham, B16 8SP
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HIRIDJEE, Misba
SIC Codes
49410, 50200, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL FREIGHT FORWARDERS LIMITED

GLOBAL FREIGHT FORWARDERS LIMITED is an active company incorporated on 15 April 2010 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. GLOBAL FREIGHT FORWARDERS LIMITED was registered 16 years ago.(SIC: 49410, 50200, 51210)

Status

active

Active since 16 years ago

Company No

07224434

LTD Company

Age

16 Years

Incorporated 15 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Rmy Clements 71 Francis Road Edgbaston Birmingham, B16 8SP,

Previous Addresses

Ingleby House 11-14 Cannon St Birmingham B2 5EN United Kingdom
From: 10 May 2022To: 17 October 2025
65 Church Street Birmingham B3 2DP
From: 17 April 2015To: 10 May 2022
98 Ground Floor Front (Right) Plantagenet Buildings, 98 Spencer Street, Hockley Birmingham West Midlands B18 6DB
From: 10 December 2013To: 17 April 2015
1301 Stratford Road Hall Green Birmingham B28 9HH United Kingdom
From: 7 June 2010To: 10 December 2013
33 Greville Drive Birmingham West Midlands B15 2UU United Kingdom
From: 15 April 2010To: 7 June 2010
Timeline

5 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Left
Jun 12
Director Left
Jun 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HIRIDJEE, Misba

Active
71 Francis Road, BirminghamB16 8SP
Born December 1984
Director
Appointed 04 Jun 2010

HASSAM, Shan Abbas

Resigned
Stratford Road, Hall GreenB28 9HH
Born March 1985
Director
Appointed 15 Apr 2010
Resigned 01 Apr 2011

MASTER, Minhal

Resigned
Farquhar Road, BirminghamB15 3RB
Born May 1985
Director
Appointed 15 Apr 2010
Resigned 01 Apr 2011

Persons with significant control

1

Mrs Misba Hiridjee

Active
71 Francis Road, BirminghamB16 8SP
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Incorporation Company
15 April 2010
NEWINCIncorporation