Background WavePink WaveYellow Wave

GOTHAM GLOBAL DISTRIBUTION LTD (08906550)

GOTHAM GLOBAL DISTRIBUTION LTD (08906550) is an active UK company. incorporated on 21 February 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. GOTHAM GLOBAL DISTRIBUTION LTD has been registered for 12 years. Current directors include BOUADDA, Boualem, MUNGUR, Gyanchand, TERRIACA, Felice Antonio.

Company Number
08906550
Status
active
Type
ltd
Incorporated
21 February 2014
Age
12 years
Address
Spm House Rear No 2, London, N11 3HT
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BOUADDA, Boualem, MUNGUR, Gyanchand, TERRIACA, Felice Antonio
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOTHAM GLOBAL DISTRIBUTION LTD

GOTHAM GLOBAL DISTRIBUTION LTD is an active company incorporated on 21 February 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. GOTHAM GLOBAL DISTRIBUTION LTD was registered 12 years ago.(SIC: 63110)

Status

active

Active since 12 years ago

Company No

08906550

LTD Company

Age

12 Years

Incorporated 21 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

MOLITALIA IMPORT LTD
From: 4 November 2024To: 22 August 2025
TLC MEDIAS DIGITAL LTD
From: 18 December 2020To: 4 November 2024
GOTHAM GLOBAL DISTRIBUTION LTD
From: 20 November 2015To: 18 December 2020
GOTHAM GLOBAL INVESTMENTS LTD
From: 21 February 2014To: 20 November 2015
Contact
Address

Spm House Rear No 2 Glenthorne Road London, N11 3HT,

Previous Addresses

Rear of 2 Glenthorne Road London N11 3HT England
From: 28 February 2014To: 12 March 2015
Rear of 2 Glenthorne Road London N11 3HT
From: 28 February 2014To: 28 February 2014
Rear Off 2 Glenthorne Road London N11 3HU United Kingdom
From: 21 February 2014To: 28 February 2014
Timeline

16 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Left
May 18
Director Joined
Nov 20
Director Joined
Nov 20
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOUADDA, Boualem

Active
Glenthorne Road, Friern Barnet
Born February 1974
Director
Appointed 02 Nov 2020

MUNGUR, Gyanchand

Active
Glenthorne Road, LondonN11 3HT
Born September 1959
Director
Appointed 09 Aug 2017

TERRIACA, Felice Antonio

Active
Glenthorne Road, LondonN11 3HT
Born January 1963
Director
Appointed 30 Nov 2020

SPM SERVICES LTD

Resigned
The Ridgeway, LondonN11 3LG
Corporate secretary
Appointed 27 Feb 2014
Resigned 07 Jun 2018

DUSSOYE, Usha Devi

Resigned
Park View Crescent, LondonN11 1JY
Born December 1967
Director
Appointed 23 Nov 2015
Resigned 09 Sept 2017

FIXELLE, Adam

Resigned
Glenthorne Road, LondonN11 3HT
Born July 1986
Director
Appointed 27 Feb 2014
Resigned 11 Mar 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 21 Feb 2014
Resigned 21 Feb 2014

MUNGUR, Gyanchand

Resigned
Glenthorne Road, LondonN11 3HT
Born September 1959
Director
Appointed 12 Mar 2015
Resigned 13 Mar 2015

MUNGUR, Gyanchand

Resigned
Glenthorne Road, LondonN11 3HT
Born September 1959
Director
Appointed 11 Mar 2015
Resigned 23 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Gyanchand Mungur

Active
Glenthorne Road, LondonN11 3HT
Born September 1959

Nature of Control

Significant influence or control
Notified 09 Aug 2017

Mrs Usha Devi Dussoye

Ceased
Glenthorne Road, LondonN11 3HT
Born December 1967

Nature of Control

Significant influence or control
Notified 23 Nov 2016
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
22 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
4 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Resolution
18 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Certificate Change Of Name Company
20 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 March 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 February 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Incorporation Company
21 February 2014
NEWINCIncorporation