ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Ace Trade Limited

Global Ace Trade Limited is an active company incorporated on 17 November 2020 with the registered office located in Leicester, Leicestershire. Global Ace Trade Limited was registered 4 years ago.
Status
Active
Active since 2 years 2 months ago
Company No
13025476
Private limited company
Age
4 years
Incorporated 17 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 September 2025 (1 month ago)
Next confirmation dated 12 September 2026
Due by 26 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Kapital Buildings, 2b, 2nd Floor
Charter Street
Leicester
LE1 3UD
England
Address changed on 7 Mar 2025 (8 months ago)
Previous address was Unit 4 No 20 Kent Street Leicester LE5 3BD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Indian • Lives in England • Born in Mar 2000
Director • Business Person • British • Lives in England • Born in Sep 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Karayi Group Limited
Nishanth Karayi and Sonam Sonam are mutual people.
Active
Top Style Creators Ltd
Nishanth Karayi and Sonam Sonam are mutual people.
Active
Curry Hut Delights Ltd
Nishanth Karayi and Sonam Sonam are mutual people.
Active
Tradace Ltd
Nishanth Karayi is a mutual person.
Active
Cricketex Limited
Nishanth Karayi is a mutual person.
Active
BC Melton Limited
Sonam Sonam is a mutual person.
Active
Caterme Ltd
Nishanth Karayi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£57.13K
Increased by £985 (+2%)
Total Liabilities
-£44.53K
Decreased by £1.87K (-4%)
Net Assets
£12.6K
Increased by £2.86K (+29%)
Debt Ratio (%)
78%
Decreased by 4.7% (-6%)
Latest Activity
Confirmation Submitted
1 Month Ago on 12 Sep 2025
Sonam Sonam (PSC) Appointed
2 Months Ago on 2 Sep 2025
Ms Sonam Sonam Appointed
2 Months Ago on 2 Sep 2025
Nishanth Karayi (PSC) Resigned
2 Months Ago on 2 Sep 2025
Nishanth Karayi Resigned
2 Months Ago on 2 Sep 2025
Micro Accounts Submitted
2 Months Ago on 29 Aug 2025
Registered Address Changed
8 Months Ago on 7 Mar 2025
Confirmation Submitted
1 Year Ago on 7 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 16 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 9 Aug 2024
Get Credit Report
Discover Global Ace Trade Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 September 2025 with updates
Submitted on 12 Sep 2025
Termination of appointment of Nishanth Karayi as a director on 2 September 2025
Submitted on 12 Sep 2025
Cessation of Nishanth Karayi as a person with significant control on 2 September 2025
Submitted on 12 Sep 2025
Appointment of Ms Sonam Sonam as a director on 2 September 2025
Submitted on 12 Sep 2025
Notification of Sonam Sonam as a person with significant control on 2 September 2025
Submitted on 12 Sep 2025
Micro company accounts made up to 30 November 2024
Submitted on 29 Aug 2025
Registered office address changed from Unit 4 No 20 Kent Street Leicester LE5 3BD United Kingdom to Kapital Buildings, 2B, 2nd Floor Charter Street Leicester LE1 3UD on 7 March 2025
Submitted on 7 Mar 2025
Confirmation statement made on 20 October 2024 with no updates
Submitted on 7 Nov 2024
Registered office address changed from 15 Renton Drive Orpington BR5 4HH England to Unit 4 No 20 Kent Street Leicester LE5 3BD on 16 August 2024
Submitted on 16 Aug 2024
Registered office address changed from 32 Prince Road London SE25 6NW England to 15 Renton Drive Orpington BR5 4HH on 9 August 2024
Submitted on 9 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year