UKBizDB.co.uk

GLOBAL FORENSICS LIMITED

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

This company is commonly known as Global Forensics Limited. The company was founded 13 years ago and was given the registration number 07410668. The firm's registered office is in COVENTRY. You can find them at Venture Centre, Uni Of Warwick Science Park, Sir William Lyons Road, Coventry, West Midlands. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GLOBAL FORENSICS LIMITED
Company Number:07410668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Venture Centre, Uni Of Warwick Science Park, Sir William Lyons Road, Coventry, West Midlands, CV4 7EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Bullfinch Close, St Peters, Worcester, United Kingdom, WR5 3SL

Director18 October 2010Active
10 Bullfinch Close, St Peters, Worcester, United Kingdom, WR5 3SL

Director01 July 2011Active
2, Berberis Close, Thorney, Peterborough, United Kingdom, PE6 0QX

Director18 October 2010Active
2, Applecross Close, Westwood Heath, Coventry, United Kingdom, CV4 8JW

Director18 October 2010Active
45, Windermere Avenue, Hornchurch, United Kingdom, RM12 5EP

Director01 July 2011Active

People with Significant Control

Mr Michael Leonard Holden
Notified on:01 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Lavender House, Crown East Lane, Lower Broadheath, United Kingdom, WR2 6RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Diane Elizabeth Holden
Notified on:01 July 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Lavender House, Crown East Lane, Lower Broadheath, United Kingdom, WR2 6RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-09Officers

Change person director company with change date.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Change person director company with change date.

Download
2016-10-07Officers

Change person director company with change date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type total exemption small.

Download
2014-08-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.