UKBizDB.co.uk

GLOBALCAD CONSULTANTS LIMITED

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

This company is commonly known as Globalcad Consultants Limited. The company was founded 25 years ago and was given the registration number 03707278. The firm's registered office is in GODALMING. You can find them at Elm House Shackleford Road, Elstead, Godalming, Surrey. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:GLOBALCAD CONSULTANTS LIMITED
Company Number:03707278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Elm House Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 9 Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR

Director19 August 2022Active
Office 9 Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR

Director19 August 2022Active
2 Lansdowne Road, Aldershot, GU11 3ER

Secretary03 February 1999Active
23 Telford Court, Clandon Road, Guildford, GU1 2EA

Secretary14 May 2000Active
13 Brunswick, Hanworth, Bracknell, RG12 7YY

Secretary31 January 2008Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary03 February 1999Active
Office 9 Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR

Director03 February 1999Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director03 February 1999Active

People with Significant Control

Bpo Network Limited
Notified on:19 August 2022
Status:Active
Country of residence:England
Address:Office 9 Dalton House, 60 Windsor Avenue, London, England, SW19 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darren Paul Bond
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Office 9 Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Change person director company with change date.

Download
2024-03-14Officers

Change person director company with change date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-27Accounts

Change account reference date company previous extended.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-06-06Address

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

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Address

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

Download
2022-09-02Resolution

Resolution.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Address

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

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Address

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

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.