UKBizDB.co.uk

GLOBETROT CONSULTANCY SERVICES LTD

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

This company is commonly known as Globetrot Consultancy Services Ltd. The company was founded 10 years ago and was given the registration number 08917905. The firm's registered office is in GRAYS. You can find them at First Floor, 4 High Street, Grays, Essex. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:GLOBETROT CONSULTANCY SERVICES LTD
Company Number:08917905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:First Floor, 4 High Street, Grays, Essex, RM17 6LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Ruskin Road, Grays, England, RM16 4HD

Director03 March 2014Active
First Floor, 4 High Street, Grays, RM17 6LU

Director23 April 2019Active
73 Ruskin Road, Ruskin Road, Grays, England, RM16 4HD

Director17 August 2018Active
25, Clifford Road, Grays, United Kingdom, RM16 6QF

Director03 March 2014Active

People with Significant Control

Patience Mtisi
Notified on:24 April 2019
Status:Active
Country of residence:England
Address:28b London Road, London Road, Grays, England, RM17 5XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Gina Savanhu
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:First Floor, 4 High Street, Grays, RM17 6LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dakarayi Innocent Mtisi
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:First Floor, 4 High Street, Grays, RM17 6LU
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 (5 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
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-09-28Address

Default companies house registered office address applied.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-19Officers

Termination director company with name termination date.

Download
2019-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Officers

Change person director company with change date.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.