Background WavePink WaveYellow Wave

MACROSYS GLOBAL LTD (12787951)

MACROSYS GLOBAL LTD (12787951) is an active UK company. incorporated on 3 August 2020. with registered office in Forest Gate. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 2 other business activities. MACROSYS GLOBAL LTD has been registered for 5 years. Current directors include SALMAN, Uzma.

Company Number
12787951
Status
active
Type
ltd
Incorporated
3 August 2020
Age
5 years
Address
427 A Romford Road, Forest Gate, E7 8AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
SALMAN, Uzma
SIC Codes
46190, 58190, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACROSYS GLOBAL LTD

MACROSYS GLOBAL LTD is an active company incorporated on 3 August 2020 with the registered office located in Forest Gate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 2 other business activities. MACROSYS GLOBAL LTD was registered 5 years ago.(SIC: 46190, 58190, 88100)

Status

active

Active since 5 years ago

Company No

12787951

LTD Company

Age

5 Years

Incorporated 3 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

427 A Romford Road Forest Gate, E7 8AB,

Previous Addresses

427 a Romford Road Forest Gate London London E7 8AB England
From: 31 July 2024To: 31 October 2024
M R Motors Whalebone Lane North Romford RM6 5QT England
From: 22 December 2023To: 31 July 2024
418 Romford Road London E7 8DF England
From: 3 August 2020To: 22 December 2023
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Aug 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AKHTAR, Moin

Active
Whalebone Lane North, RomfordRM6 5QT
Secretary
Appointed 15 Dec 2023

SALMAN, Uzma

Active
Whalebone Lane North, RomfordRM6 5QT
Secretary
Appointed 15 Dec 2023

SALMAN, Uzma

Active
Drapers Road, LondonE15 2AY
Born January 1973
Director
Appointed 15 Jul 2024

AKHTAR, Sumera

Resigned
Whalebone Lane North, RomfordRM6 5QT
Born August 1968
Director
Appointed 15 Dec 2023
Resigned 04 Aug 2024

MALIK, Samina

Resigned
Whalebone Lane North, RomfordRM6 5QT
Born January 1974
Director
Appointed 15 Dec 2023
Resigned 31 Jul 2024

SALMAN, Uzma

Resigned
Romford Road, LondonE7 8DF
Born January 1973
Director
Appointed 03 Aug 2020
Resigned 15 Dec 2023

Persons with significant control

1

Ms Uzma Salman

Active
Romford Road, Forest GateE7 8AB
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 December 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
17 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Incorporation Company
3 August 2020
NEWINCIncorporation