Background WavePink WaveYellow Wave

GALAXY COMMERCIAL LTD (09806695)

GALAXY COMMERCIAL LTD (09806695) is an active UK company. incorporated on 2 October 2015. with registered office in Newhaven. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. GALAXY COMMERCIAL LTD has been registered for 10 years. Current directors include TRAORE, Abdul Abdoulaye.

Company Number
09806695
Status
active
Type
ltd
Incorporated
2 October 2015
Age
10 years
Address
45c Newhaven Enterprise Centre, Newhaven, BN9 9BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
TRAORE, Abdul Abdoulaye
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALAXY COMMERCIAL LTD

GALAXY COMMERCIAL LTD is an active company incorporated on 2 October 2015 with the registered office located in Newhaven. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. GALAXY COMMERCIAL LTD was registered 10 years ago.(SIC: 46190)

Status

active

Active since 10 years ago

Company No

09806695

LTD Company

Age

10 Years

Incorporated 2 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 3 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

45c Newhaven Enterprise Centre Denton Island Newhaven, BN9 9BA,

Previous Addresses

Office 46a - Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England
From: 18 July 2016To: 30 July 2020
Office 7 35-37 Ludgate Hill London EC4M 7JN
From: 27 October 2015To: 18 July 2016
51 Holland Road Hove East Sussex BN3 1JE England
From: 2 October 2015To: 27 October 2015
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
Dec 16
Director Joined
Jun 17
Loan Secured
Jul 17
Director Left
Nov 17
Loan Cleared
Jul 20
Loan Secured
Jun 24
Director Left
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TRAORE, Abdul Abdoulaye

Active
Newhaven Enterprise Centre, NewhavenBN9 9BA
Secretary
Appointed 09 Dec 2016

TRAORE, Abdul Abdoulaye

Active
Church Hill, East SussexBN9 9LW
Born June 1980
Director
Appointed 02 Oct 2015

BALDE, Cadija

Resigned
Newhaven Enterprise Centre, NewhavenBN9 9BA
Born March 1987
Director
Appointed 02 Dec 2016
Resigned 03 Mar 2025

KOFFI, Yao Appia

Resigned
Church Hill, East SussexBN9 9LW
Born December 1972
Director
Appointed 31 Dec 2015
Resigned 10 Aug 2016

OJO, Marcus Opeyemi

Resigned
Holland Road, East SussexBN3 1JE
Born March 1968
Director
Appointed 02 Oct 2015
Resigned 09 Oct 2015

SAOUNERA, Idriss

Resigned
Denton Island, NewhavenBN9 9BA
Born April 1991
Director
Appointed 15 Jun 2017
Resigned 07 Nov 2017

Persons with significant control

1

Mr Abdul Abdoulaye Traore

Active
Newhaven Enterprise Centre, NewhavenBN9 9BA
Born June 1980

Nature of Control

Right to appoint and remove directors
Significant influence or control
Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Dissolution Voluntary Strike Off Suspended
25 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 December 2025
DS01DS01
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
10 August 2022
AAMDAAMD
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 August 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Incorporation Company
2 October 2015
NEWINCIncorporation