UKBizDB.co.uk

GLOBAL INTELLIGENT CONSULTANCY LTD

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

This company is commonly known as Global Intelligent Consultancy Ltd. The company was founded 17 years ago and was given the registration number 06091657. The firm's registered office is in BASILDON. You can find them at 3 Fletchers, , Basildon, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:GLOBAL INTELLIGENT CONSULTANCY LTD
Company Number:06091657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Fletchers, Basildon, England, SS16 5TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Cranbrook Road,, Ilford, England, IG1 4NH

Director01 December 2013Active
Flat 1 Broxbourne House, Empson Street, London, E3 3LJ

Secretary01 April 2007Active
140 Kings Road, Harrow, HA2 9JH

Secretary05 December 2007Active
Whetstone House, 2nd Floor, 1-3 Oakleigh Road North Whetstone, London, United Kingdom, N20 9HE

Corporate Secretary23 May 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 February 2007Active
2nd, Floor, Whetstone 1-3 Oakleigh Road North, Whetstone, London, N20 9HE

Director10 September 2012Active
2nd, Floor, Whetstone 1-3 Oakleigh Road North, Whetstone, London, N20 9HE

Director06 September 2012Active
24, Granville Place, High Road, London, N12 0AU

Director23 May 2008Active
140 Kings Road, Harrow, HA2 9JH

Director15 August 2007Active
43 Belgrave Gardens, London, N14 4TS

Director23 May 2008Active
43 Belgrave Gardens, London, N14 4TS

Director01 April 2007Active
5 Lyndhurst Garden, Ilford, London, IG2 7DH

Director25 September 2007Active
Whetstone House, 2nd Floor, 1-3, Oakleigh Road North, Whetstone, United Kingdom, N20 9HE

Corporate Director23 May 2008Active
2nd Floor, Whetstone House 1-3, Oakleigh Road North, Whetstone, N20 9HE

Corporate Director01 April 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 February 2007Active

People with Significant Control

Mr Prabu Serumadar
Notified on:01 January 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:102, Cranbrook Road,, Ilford, England, IG1 4NH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Address

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

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-05-12Address

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

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-13Gazette

Gazette filings brought up to date.

Download
2016-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-11Address

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

Download
2016-08-09Gazette

Gazette notice compulsory.

Download
2016-01-16Address

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

Download

Copyright © 2024. All rights reserved.