Double Global Limited SOUTHSEA


Founded in 2015, Double Global, classified under reg no. 09711360 is a active - proposal to strike off company. Currently registered at 167 Elm Grove PO5 1LU, Southsea the company has been in the business for 9 years. Its financial year was closed on Tuesday 11th June and its latest financial statement was filed on 31st July 2022.

Double Global Limited Address / Contact

Office Address 167 Elm Grove
Town Southsea
Post code PO5 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09711360
Date of Incorporation Thu, 30th Jul 2015
Industry Licensed restaurants
End of financial Year 11th June
Company age 9 years old
Account next due date Mon, 11th Mar 2024 (45 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Habibur R.

Position: Director

Appointed: 28 February 2018

Anwar A.

Position: Director

Appointed: 01 August 2017

Resigned: 28 February 2018

Habib R.

Position: Director

Appointed: 17 July 2017

Resigned: 29 September 2017

Rumin R.

Position: Director

Appointed: 30 July 2015

Resigned: 17 July 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As we discovered, there is Habibur R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Rumin R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anwar A., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Habibur R.

Notified on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Rumin R.

Notified on 14 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Anwar A.

Notified on 1 August 2017
Ceased on 28 February 2018
Nature of control: 75,01-100% shares

Rumin R.

Notified on 28 July 2016
Ceased on 17 July 2017
Nature of control: 75,01-100% shares

Rumin R.

Notified on 6 April 2016
Ceased on 17 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1005 926     
Balance Sheet
Cash Bank On Hand 23 900106 53216 755159 560284 071242 215
Current Assets10045 350129 28238 330178 195367 718323 984
Debtors 2 0002 0002 0002 00069 10765 064
Net Assets Liabilities 5 926157 952221 585202 585379 279313 426
Other Debtors     3 993 
Property Plant Equipment 106 495127 949257 692208 325185 040159 410
Total Inventories 19 45020 75019 57516 63514 54016 705
Net Assets Liabilities Including Pension Asset Liability1005 926     
Reserves/Capital
Shareholder Funds1005 926     
Other
Accrued Liabilities Deferred Income     16 9732 882
Accumulated Depreciation Impairment Property Plant Equipment 23 79647 10192 975144 955187 874225 789
Amounts Owed By Group Undertakings     63 06463 064
Average Number Employees During Period 281618333036
Bank Borrowings Overdrafts     10 64811 216
Called Up Share Capital Not Paid Not Expressed As Current Asset100    5050
Creditors 26 68166 07067 437143 935135 015141 780
Dividends Paid     24 000167 000
Fixed Assets 106 495127 949257 692208 325185 040159 410
Increase From Depreciation Charge For Year Property Plant Equipment  23 30545 87451 98042 91937 915
Net Current Assets Liabilities10018 66963 212-29 10734 260232 023182 254
Prepayments Accrued Income     2 0002 000
Property Plant Equipment Gross Cost 130 291175 050350 667353 280372 914385 199
Taxation Social Security Payable     86 806114 039
Total Additions Including From Business Combinations Property Plant Equipment  44 759175 6172 61319 63412 285
Total Assets Less Current Liabilities100125 164191 161229 314242 585417 063341 664
Trade Creditors Trade Payables     20 58813 643
Creditors Due After One Year 119 238     
Creditors Due Within One Year 26 681     
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
Free Download

Company search