Background WavePink WaveYellow Wave

GLOBAL MANUFACTURING PARTNERSHIP LIMITED (12826932)

GLOBAL MANUFACTURING PARTNERSHIP LIMITED (12826932) is an active UK company. incorporated on 20 August 2020. with registered office in Stanmore. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GLOBAL MANUFACTURING PARTNERSHIP LIMITED has been registered for 5 years. Current directors include KALYANAM, Varun Chowdary.

Company Number
12826932
Status
active
Type
ltd
Incorporated
20 August 2020
Age
5 years
Address
Padma Vila, Stanmore, HA7 4NT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
KALYANAM, Varun Chowdary
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL MANUFACTURING PARTNERSHIP LIMITED

GLOBAL MANUFACTURING PARTNERSHIP LIMITED is an active company incorporated on 20 August 2020 with the registered office located in Stanmore. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GLOBAL MANUFACTURING PARTNERSHIP LIMITED was registered 5 years ago.(SIC: 43999)

Status

active

Active since 5 years ago

Company No

12826932

LTD Company

Age

5 Years

Incorporated 20 August 2020

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 7 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 10 December 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

Due by 24 December 2025
For period ending 10 December 2025
Contact
Address

Padma Vila 2 Reenglass Road Stanmore, HA7 4NT,

Previous Addresses

342 Regents Park Road London N3 2LJ England
From: 1 March 2023To: 13 June 2023
C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED England
From: 7 January 2023To: 1 March 2023
342 Regents Park Road London N3 2LJ England
From: 30 July 2021To: 7 January 2023
21 Gainsborough Close Torquay TQ1 2SB England
From: 20 August 2020To: 30 July 2021
Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Aug 20
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KALYANAM, Varun Chowdary

Active
2 Reenglass Road, StanmoreHA7 4NT
Born August 1972
Director
Appointed 08 Dec 2021

COOPER, Christopher John

Resigned
Regents Park Road, LondonN3 2LJ
Born March 1956
Director
Appointed 20 Aug 2020
Resigned 23 Aug 2021

PATEL, Vinod

Resigned
Regents Park Road, LondonN3 2LJ
Born August 1970
Director
Appointed 30 Jul 2021
Resigned 08 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Varun Chowdary Kalyanam

Active
2 Reenglass Road, StanmoreHA7 4NT
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2021

Mr Vinod Patel

Ceased
Regents Park Road, LondonN3 2LJ
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2021
Ceased 08 Dec 2021

Mr Christopher John Cooper

Ceased
Gainsborough Close, TorquayTQ1 2SB
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2020
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

28

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 January 2026
DS01DS01
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2020
NEWINCIncorporation