Background WavePink WaveYellow Wave

GLOBAL MIO LIMITED (09741019)

GLOBAL MIO LIMITED (09741019) is an active UK company. incorporated on 20 August 2015. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLOBAL MIO LIMITED has been registered for 10 years. Current directors include HASSAM, Shan Abbas, KANANI, Abbas Mohamed.

Company Number
09741019
Status
active
Type
ltd
Incorporated
20 August 2015
Age
10 years
Address
1406 Coventry Road, Birmingham, B25 8AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HASSAM, Shan Abbas, KANANI, Abbas Mohamed
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL MIO LIMITED

GLOBAL MIO LIMITED is an active company incorporated on 20 August 2015 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLOBAL MIO LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09741019

LTD Company

Age

10 Years

Incorporated 20 August 2015

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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

1406 Coventry Road South Yardley Birmingham, B25 8AE,

Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Left
Nov 19
Loan Secured
Feb 20
Loan Secured
Jan 22
Owner Exit
Jan 22
Loan Cleared
Jan 22
Capital Reduction
Jan 22
Share Buyback
Jan 22
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KANANI, Abbas Mohamed

Active
Coventry Road, BirminghamB25 8AE
Secretary
Appointed 20 Aug 2015

HASSAM, Shan Abbas

Active
Coventry Road, BirminghamB25 8AE
Born March 1985
Director
Appointed 20 Aug 2015

KANANI, Abbas Mohamed

Active
Coventry Road, BirminghamB25 8AE
Born May 1984
Director
Appointed 20 Aug 2015

DHALLA, Shabbar

Resigned
54-58 High Street, EdgwareHA8 7EJ
Born August 1977
Director
Appointed 18 Dec 2015
Resigned 14 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2022
Coventry Road, BirminghamB25 8AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
18 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 January 2022
SH03Return of Purchase of Own Shares
Resolution
20 January 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
19 January 2022
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Incorporation Company
20 August 2015
NEWINCIncorporation