Background WavePink WaveYellow Wave

GLOBAL CARNIVALZ LTD (10675041)

GLOBAL CARNIVALZ LTD (10675041) is an active UK company. incorporated on 16 March 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 3 other business activities. GLOBAL CARNIVALZ LTD has been registered for 9 years. Current directors include DAVENPORT, Sherrel Marie, NEWELL, Stephen Michael, NINDI, Pax Barnabas.

Company Number
10675041
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 2017
Age
9 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DAVENPORT, Sherrel Marie, NEWELL, Stephen Michael, NINDI, Pax Barnabas
SIC Codes
90010, 90020, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL CARNIVALZ LTD

GLOBAL CARNIVALZ LTD is an active company incorporated on 16 March 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 3 other business activities. GLOBAL CARNIVALZ LTD was registered 9 years ago.(SIC: 90010, 90020, 90030, 90040)

Status

active

Active since 9 years ago

Company No

10675041

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Flat 29, Lucas Court Winchfield Road London SE26 5TL England
From: 26 May 2022To: 15 August 2022
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 16 March 2017To: 26 May 2022
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Sept 20
Director Joined
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DAVENPORT, Sherrel Marie

Active
Shelton Street, LondonWC2H 9JQ
Born April 1978
Director
Appointed 11 Jul 2020

NEWELL, Stephen Michael

Active
Shelton Street, LondonWC2H 9JQ
Born August 1963
Director
Appointed 11 Jul 2020

NINDI, Pax Barnabas

Active
Winchfield Road, LondonSE26 5TL
Born July 1957
Director
Appointed 16 Mar 2017

Persons with significant control

1

Mr Pax Barnabas Nindi

Active
Winchfield Road, LondonSE26 5TL
Born July 1957

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 November 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Incorporation Company
16 March 2017
NEWINCIncorporation