ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Al Global 4 Phones Limited

Al Global 4 Phones Limited is an active company incorporated on 15 January 2002 with the registered office located in Aberdeen, City of Aberdeen. Al Global 4 Phones Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
SC227000
Private limited company
Scottish Company
Age
23 years
Incorporated 15 January 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 October 2025 (14 days ago)
Next confirmation dated 20 October 2026
Due by 3 November 2026 (12 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Address changed on 21 Feb 2025 (8 months ago)
Previous address was , Third Floor 3 Hill Street, New Town, Edinburgh, EH2 3JP, Scotland
Telephone
01224576000
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Communications Consultant • British • Lives in Scotland • Born in Sep 1964
Director • British • Lives in England • Born in Jul 1985
Creative Networks Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Axia Management Services Limited
Mohammed Azeem Javed is a mutual person.
Active
Sitehelpdesk.Com Limited
Mohammed Azeem Javed is a mutual person.
Active
Creative Networks Limited
Mohammed Azeem Javed is a mutual person.
Active
J A Milton Upholstery Supplies Ltd
Mohammed Azeem Javed is a mutual person.
Active
Ping Echo Limited
Mohammed Azeem Javed is a mutual person.
Active
Money For Your Phone Limited
Mohammed Azeem Javed is a mutual person.
Active
Creative Marketing (NW) Ltd
Mohammed Azeem Javed is a mutual person.
Active
Ping Echo Residential Limited
Mohammed Azeem Javed is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£69.04K
Decreased by £14.9K (-18%)
Total Liabilities
-£67.56K
Decreased by £16.34K (-19%)
Net Assets
£1.47K
Increased by £1.44K (+4503%)
Debt Ratio (%)
98%
Decreased by 2.1% (-2%)
Latest Activity
Micro Accounts Submitted
4 Days Ago on 30 Oct 2025
Confirmation Submitted
7 Days Ago on 27 Oct 2025
Mohammed Azeem Javed (PSC) Resigned
7 Months Ago on 4 Apr 2025
Registered Address Changed
8 Months Ago on 21 Feb 2025
Registered Address Changed
8 Months Ago on 21 Feb 2025
Full Accounts Submitted
10 Months Ago on 12 Dec 2024
Registered Address Changed
11 Months Ago on 12 Nov 2024
Creative Networks Limited (PSC) Appointed
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year Ago on 24 Oct 2024
Alan David Law Resigned
1 Year Ago on 24 Oct 2024
Get Credit Report
Discover Al Global 4 Phones Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2025
Submitted on 30 Oct 2025
Confirmation statement made on 20 October 2025 with no updates
Submitted on 27 Oct 2025
Notification of Creative Networks Limited as a person with significant control on 24 October 2024
Submitted on 7 Apr 2025
Cessation of Mohammed Azeem Javed as a person with significant control on 4 April 2025
Submitted on 4 Apr 2025
Registered office address changed from , Third Floor 3 Hill Street, New Town, Edinburgh, EH2 3JP, Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 21 February 2025
Submitted on 21 Feb 2025
Registered office address changed from , 7 Queens Gardens, Aberdeen, AB15 4YD, Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 21 February 2025
Submitted on 21 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 12 Dec 2024
Registered office address changed from , Ardbreck Mundurno, Bridge of Don, Aberdeen, AB23 8BJ, Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 12 November 2024
Submitted on 12 Nov 2024
Cessation of Alan David Law as a person with significant control on 24 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Alan David Law as a director on 24 October 2024
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year