ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dementia Global Aid Ltd

Dementia Global Aid Ltd is an active company incorporated on 26 March 2020 with the registered office located in London, Greater London. Dementia Global Aid Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12535441
Private limited by guarantee without share capital
Age
5 years
Incorporated 26 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 March 2025 (7 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
108a Third Floor Whitechapel Road
London
E1 1JE
England
Address changed on 3 Feb 2025 (8 months ago)
Previous address was 6C Fordham Street London E1 1HS England
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Business Person • British • Lives in England • Born in Feb 1982
Director • Managing Director • Bangladeshi • Lives in UK • Born in Mar 1977
Director • Business Person • British • Lives in England • Born in Apr 1991
Mr MD Hadisur Rahman Khan
PSC • Bangladeshi • Lives in England • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BFC Recruitment INC. Ltd
Juber Ahmed is a mutual person.
Active
Fenchuganj Kallan Samithi (UK) Limited
Juber Ahmed is a mutual person.
Active
ZH Construction London Ltd
MD Zaidul Hasan is a mutual person.
Active
Kitchen 88 Ltd
Juber Ahmed is a mutual person.
Active
Hasan Catering London Ltd
MD Zaidul Hasan is a mutual person.
Active
Apexstone Construction Limited
Juber Ahmed is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£479
Increased by £150 (+46%)
Net Assets
-£479
Decreased by £150 (+46%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
6 Months Ago on 7 Apr 2025
Registered Address Changed
8 Months Ago on 3 Feb 2025
Mr Juber Ahmed Appointed
9 Months Ago on 1 Feb 2025
Micro Accounts Submitted
10 Months Ago on 31 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 31 Jul 2024
Mr Hadisur Rahman Khan (PSC) Details Changed
1 Year 3 Months Ago on 31 Jul 2024
Mr Hadisur Rahman Khan Details Changed
1 Year 3 Months Ago on 31 Jul 2024
Juber Ahmed Resigned
1 Year 4 Months Ago on 25 Jun 2024
Get Credit Report
Discover Dementia Global Aid Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 March 2025 with no updates
Submitted on 7 Apr 2025
Appointment of Mr Juber Ahmed as a director on 1 February 2025
Submitted on 3 Feb 2025
Registered office address changed from 6C Fordham Street London E1 1HS England to 108a Third Floor Whitechapel Road London E1 1JE on 3 February 2025
Submitted on 3 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Registered office address changed from Flat 6C Fordham Street London E1 1HS England to 6 Fordham Street London E1 1HS on 10 September 2024
Submitted on 10 Sep 2024
Registered office address changed from 6 Fordham Street London E1 1HS England to 6C Fordham Street London E1 1HS on 10 September 2024
Submitted on 10 Sep 2024
Change of details for Mr Hadisur Rahman Khan as a person with significant control on 31 July 2024
Submitted on 31 Jul 2024
Director's details changed for Mr Hadisur Rahman Khan on 31 July 2024
Submitted on 31 Jul 2024
Registered office address changed from 108a Whitechapel Road London E1 1JE England to Flat 6C Fordham Street London E1 1HS on 31 July 2024
Submitted on 31 Jul 2024
Termination of appointment of Juber Ahmed as a director on 25 June 2024
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year