UKBizDB.co.uk

GLOBAL CONSORTIUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Consortium Limited. The company was founded 7 years ago and was given the registration number 10332177. The firm's registered office is in SOUTHWATER. You can find them at Charwood House, Oakhurst Business Park, Southwater, West Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GLOBAL CONSORTIUM LIMITED
Company Number:10332177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Charwood House, Oakhurst Business Park, Southwater, West Sussex, United Kingdom, RH13 9RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charwood House, Oakhurst Business Park, Southwater, United Kingdom, RH13 9RT

Director16 August 2016Active
Charwood House, Oakhurst Business Park, Southwater, United Kingdom, RH13 9RT

Director18 August 2017Active
Charwood House, Oakhurst Business Park, Southwater, United Kingdom, RH13 9RT

Director27 June 2022Active

People with Significant Control

John Mark Andrews
Notified on:16 August 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Charwood House, Oakhurst Business Park, Southwater, United Kingdom, RH13 9RT
Nature of control:
  • Significant influence or control
Russell Wickland
Notified on:16 August 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Charwood House, Oakhurst Business Park, Southwater, United Kingdom, RH13 9RT
Nature of control:
  • Significant influence or control
Rebecca Wickland
Notified on:16 August 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:Charwood House, Oakhurst Business Park, Southwater, United Kingdom, RH13 9RT
Nature of control:
  • Significant influence or control
Mr Lloyd John King
Notified on:16 August 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Charwood House, Oakhurst Business Park, Southwater, United Kingdom, RH13 9RT
Nature of control:
  • Significant influence or control
Zoe King
Notified on:16 August 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Charwood House, Oakhurst Business Park, Southwater, United Kingdom, RH13 9RT
Nature of control:
  • Significant influence or control
Mr Luke Brendan Evershed
Notified on:16 August 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Charwood House, Oakhurst Business Park, Southwater, United Kingdom, RH13 9RT
Nature of control:
  • Significant influence or control
Mrs Andrea Evershed
Notified on:16 August 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Charwood House, Oakhurst Business Park, Southwater, United Kingdom, RH13 9RT
Nature of control:
  • Significant influence or control
N H Southeast Ltd
Notified on:16 August 2016
Status:Active
Country of residence:United Kingdom
Address:Charwood House, Oakhurst Business Park, Southwater, United Kingdom, RH13 9RT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-21Dissolution

Dissolution application strike off company.

Download
2023-08-03Capital

Capital alter shares redemption statement of capital.

Download
2023-08-02Resolution

Resolution.

Download
2023-08-02Capital

Capital name of class of shares.

Download
2023-08-02Capital

Capital name of class of shares.

Download
2023-08-02Capital

Capital name of class of shares.

Download
2023-08-02Capital

Capital name of class of shares.

Download
2023-08-02Capital

Capital name of class of shares.

Download
2023-08-01Capital

Capital variation of rights attached to shares.

Download
2023-07-31Incorporation

Memorandum articles.

Download
2023-07-31Resolution

Resolution.

Download
2023-07-25Capital

Capital statement capital company with date currency figure.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-25Insolvency

Legacy.

Download
2023-07-25Capital

Legacy.

Download
2023-07-25Capital

Capital allotment shares.

Download
2023-07-17Capital

Capital alter shares redemption statement of capital.

Download
2023-07-17Capital

Capital alter shares redemption statement of capital.

Download
2023-07-17Capital

Capital alter shares redemption statement of capital.

Download
2023-07-14Capital

Capital alter shares redemption statement of capital.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.