Background WavePink WaveYellow Wave

ALLGOODS INC LTD (15057192)

ALLGOODS INC LTD (15057192) is an active UK company. incorporated on 8 August 2023. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. ALLGOODS INC LTD has been registered for 2 years. Current directors include GULEC, Seyma.

Company Number
15057192
Status
active
Type
ltd
Incorporated
8 August 2023
Age
2 years
Address
Unit 1-2 Euro Enterprise Park, Birmingham, B11 1BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
GULEC, Seyma
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLGOODS INC LTD

ALLGOODS INC LTD is an active company incorporated on 8 August 2023 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. ALLGOODS INC LTD was registered 2 years ago.(SIC: 47190)

Status

active

Active since 2 years ago

Company No

15057192

LTD Company

Age

2 Years

Incorporated 8 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 20 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Unit 1-2 Euro Enterprise Park Sampson Road North Birmingham, B11 1BH,

Previous Addresses

Atp 1500 the Rorunda 150 New Street Birmingham B2 4PG United Kingdom
From: 8 August 2023To: 2 February 2024
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Owner Exit
Dec 24
Director Left
Dec 24
New Owner
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GULEC, Seyma

Active
Sampson Road North, BirminghamB11 1BH
Born March 1988
Director
Appointed 01 Dec 2025

HUANG, Yanhua

Resigned
Sampson Road North, BirminghamB11 1BH
Born February 1978
Director
Appointed 01 Dec 2024
Resigned 01 Dec 2025

NIU, Moran

Resigned
Guiyuan, Tuanjie Mingju, No. 93,, Wuchang District430061
Born September 1993
Director
Appointed 08 Aug 2023
Resigned 07 Dec 2024

PINEL, Jermaine Carl

Resigned
Sampson Road North, BirminghamB11 1BH
Born January 1977
Director
Appointed 08 May 2025
Resigned 01 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Seyma Gulec

Active
Sampson Road North, BirminghamB11 1BH
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2025

Miss Yanhua Huang

Ceased
Sampson Road North, BirminghamB11 1BH
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Dec 2024
Ceased 01 Dec 2025

Miss Moran Niu

Ceased
Guiyuan, Tuanjie Mingju, No. 93,, Wuchang District430061
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2023
Ceased 07 Dec 2024
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Incorporation Company
8 August 2023
NEWINCIncorporation