UKBizDB.co.uk

GLOBAL REACH TELECOMMUNICATIONS LIMITED

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

This company is commonly known as Global Reach Telecommunications Limited. The company was founded 7 years ago and was given the registration number 10500720. The firm's registered office is in LONDON. You can find them at 76 West Cromwell Road, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:GLOBAL REACH TELECOMMUNICATIONS LIMITED
Company Number:10500720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2016
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:76 West Cromwell Road, London, England, SW5 9QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sandham Court, Nunwell St, Sandown, United Kingdom, PO36 9FF

Director05 January 2020Active
654, Finchley Road, London, United Kingdom, NW11 7NT

Secretary29 November 2016Active
Brentano House, Unit 5, The Exchange, Brent Cross Gardens, London, England, NW4 3RJ

Secretary19 December 2016Active
5 Longshott Court, 76 West Cromwell Road, London, England, SW5 9QS

Director20 January 2018Active
654, Finchley Road, London, United Kingdom, NW11 7NT

Director29 November 2016Active
Brentano House, Unit 5, The Exchange, Brent Cross Gardens, London, England, NW4 3RJ

Director19 December 2016Active
Brentano House, Unit 5, The Exchange, Brent Cross Gardens, London, England, NW4 3RJ

Director28 September 2017Active

People with Significant Control

Mr Percy Parker
Notified on:05 January 2020
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:3, Sandham Court, Sandown, United Kingdom, PO36 9FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Mohamed
Notified on:01 February 2018
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:76, West Cromwell Road, London, England, SW5 9QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Robinson
Notified on:19 December 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Brentano House, Unit 5, The Exchange, London, England, NW4 3RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Parker
Notified on:29 November 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:654, Finchley Road, London, United Kingdom, NW11 7NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2021-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2018-01-20Address

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

Download
2018-01-20Officers

Appoint person director company with name date.

Download
2018-01-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-21Persons with significant control

Cessation of a person with significant control.

Download
2017-10-21Officers

Termination secretary company with name termination date.

Download
2017-10-21Officers

Termination director company with name termination date.

Download
2017-10-21Officers

Change person director company with change date.

Download
2017-10-21Address

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

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-03-23Address

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

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.