Background WavePink WaveYellow Wave

AAA GLOBAL LTD (11314496)

AAA GLOBAL LTD (11314496) is an active UK company. incorporated on 17 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AAA GLOBAL LTD has been registered for 7 years. Current directors include KANTOR, Abraham Zelman.

Company Number
11314496
Status
active
Type
ltd
Incorporated
17 April 2018
Age
7 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANTOR, Abraham Zelman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAA GLOBAL LTD

AAA GLOBAL LTD is an active company incorporated on 17 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AAA GLOBAL LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11314496

LTD Company

Age

7 Years

Incorporated 17 April 2018

Size

N/A

Accounts

ARD: 5/10

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 July 2026
Period: 1 October 2024 - 5 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

10 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Apr 18
New Owner
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
New Owner
May 21
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KANTOR, Abraham Zelman

Active
North End Road, LondonNW11 7RJ
Born June 1980
Director
Appointed 17 Apr 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 17 Apr 2018
Resigned 17 Apr 2018

KANTOR, Ari

Resigned
North End Road, LondonNW11 7RJ
Born June 1978
Director
Appointed 17 Apr 2018
Resigned 17 Apr 2018

KIMELMAN, Avrohom Mordechai

Resigned
North End Road, LondonNW11 7RJ
Born April 1981
Director
Appointed 16 Oct 2018
Resigned 16 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Avrohom Mordechai Kimelman

Active
North End Road, LondonNW11 7RJ
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2018
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018
Ceased 17 Apr 2018

Mr Ari Kantor

Active
North End Road, LondonNW11 7RJ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Incorporation Company
17 April 2018
NEWINCIncorporation