ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Trade National Limited

Global Trade National Limited is an active company incorporated on 15 September 2021 with the registered office located in London, Greater London. Global Trade National Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13624172
Private limited company
Age
4 years
Incorporated 15 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 May 2025 (5 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
1 Ridley Road
London
E8 2NP
England
Address changed on 12 Jun 2025 (5 months ago)
Previous address was 149 Cherry Hinton Rd, Cherry Hinton Road Cambridge CB1 7BX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • Project Manager • Belgian • Lives in England • Born in May 1960
PSC • Director • British • Lives in England • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Euro Credits Alliance Group Ltd
John Ademola Adesanya is a mutual person.
Active
JCD Cares And Resources Limited
John Ademola Adesanya is a mutual person.
Active
Cambridge Design Partners Ltd
John Ademola Adesanya is a mutual person.
Active
JCD Resources Limited
John Ademola Adesanya is a mutual person.
Active
Ja Care Services Limited
John Ademola Adesanya is a mutual person.
Dissolved
Euro Credi Alliance Limited
John Ademola Adesanya is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£655
Decreased by £1.06K (-62%)
Total Liabilities
-£3.24K
Increased by £2.74K (+548%)
Net Assets
-£2.59K
Decreased by £3.8K (-313%)
Debt Ratio (%)
495%
Increased by 465.5% (+1597%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 19 Jun 2025
Registered Address Changed
5 Months Ago on 12 Jun 2025
Mr John Adesanya Appointed
5 Months Ago on 5 Jun 2025
Confirmation Submitted
5 Months Ago on 22 May 2025
Registered Address Changed
5 Months Ago on 21 May 2025
Mr Andrew Simmons Appointed
6 Months Ago on 9 May 2025
Andrew Simmons (PSC) Appointed
6 Months Ago on 9 May 2025
John Ademola Adesanya (PSC) Resigned
6 Months Ago on 9 May 2025
John Ademola Adesanya Resigned
6 Months Ago on 9 May 2025
Registered Address Changed
1 Year Ago on 24 Oct 2024
Name changed from Excel Design UK Ltd
3 Months Ago on 22 Jul 2025
Name changed from Excel Designs Limited
1 Year 1 Month Ago on 30 Sep 2024
Name changed from 13624172 Ltd
1 Year 1 Month Ago on 26 Sep 2024
Get Credit Report
Discover Global Trade National Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 24 Jul 2025
Certificate of change of name
Submitted on 22 Jul 2025
Micro company accounts made up to 30 September 2024
Submitted on 19 Jun 2025
Appointment of Mr John Adesanya as a director on 5 June 2025
Submitted on 17 Jun 2025
Registered office address changed from 149 Cherry Hinton Rd, Cherry Hinton Road Cambridge CB1 7BX England to 1 Ridley Road London E8 2NP on 12 June 2025
Submitted on 12 Jun 2025
Appointment of Mr Andrew Simmons as a director on 9 May 2025
Submitted on 22 May 2025
Confirmation statement made on 22 May 2025 with updates
Submitted on 22 May 2025
Registered office address changed from 42 Foxglove Way Chelmsford CM1 6QS England to 149 Cherry Hinton Rd, Cherry Hinton Road Cambridge CB1 7BX on 21 May 2025
Submitted on 21 May 2025
Notification of Andrew Simmons as a person with significant control on 9 May 2025
Submitted on 21 May 2025
Cessation of John Ademola Adesanya as a person with significant control on 9 May 2025
Submitted on 21 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year