Company NameGlobalmsds Limited
DirectorsChristopher James Enright and Mark Alan Pemberton
Company StatusActive
Company Number04004077
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Previous NameSandco 671 Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher James Enright
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4 Three Mile Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2JP
Director NameMr Mark Alan Pemberton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address84 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Secretary NameMr Christopher James Enright
StatusCurrent
Appointed06 August 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address4 Three Mile Court
Newcastle Upon Tyne
NE3 2JP
Director NameStephen Fearon Millett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(2 months, 1 week after company formation)
Appointment Duration11 years, 12 months (resigned 05 August 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressGalloway Cottage
Clotton
Tarporley
Cheshire
CW6 0EG
Secretary NameStephen Fearon Millett
NationalityBritish
StatusResigned
Appointed10 August 2000(2 months, 1 week after company formation)
Appointment Duration11 years, 12 months (resigned 05 August 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressGalloway Cottage
Clotton
Tarporley
Cheshire
CW6 0EG
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websiteglobalmsds.co.uk

Location

Registered AddressRotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Globalmsds LTD
5.00%
Ordinary B
5 at £1Globalmsds LTD
5.00%
Ordinary E
40 at £1Christopher Enright
40.00%
Ordinary
40 at £1Mark Alan Pemberton
40.00%
Ordinary
4 at £1Globalmsds LTD
4.00%
Ordinary C
4 at £1Globalmsds LTD
4.00%
Ordinary D
1 at £1Jane Enright
1.00%
Ordinary C
1 at £1Lucy Chantelle Clarke
1.00%
Ordinary D

Financials

Year2014
Net Worth£71,546
Cash£64,982
Current Liabilities£3,805

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 May 2019 (3 pages)
2 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
9 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 September 2015Second filing of AR01 previously delivered to Companies House made up to 30 May 2013 (16 pages)
22 September 2015Second filing of AR01 previously delivered to Companies House made up to 30 May 2014 (16 pages)
22 September 2015Second filing of AR01 previously delivered to Companies House made up to 30 May 2014 (16 pages)
22 September 2015Second filing of AR01 previously delivered to Companies House made up to 30 May 2013 (16 pages)
22 September 2015Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (16 pages)
22 September 2015Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (16 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 September 2015Particulars of variation of rights attached to shares (2 pages)
11 September 2015Statement of company's objects (2 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 September 2015Particulars of variation of rights attached to shares (2 pages)
11 September 2015Particulars of variation of rights attached to shares (2 pages)
11 September 2015Particulars of variation of rights attached to shares (2 pages)
11 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 September 2015Particulars of variation of rights attached to shares (2 pages)
11 September 2015Particulars of variation of rights attached to shares (2 pages)
11 September 2015Statement of company's objects (2 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(7 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

Statement of capital on 2015-09-22
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/09/2015
(8 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

Statement of capital on 2015-09-22
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/09/2015
(8 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/09/2015
(8 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/09/2015
(8 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/09/2015
(8 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 22/09/2015
(8 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
23 March 2013Appointment of Mr Mark Alan Pemberton as a director (2 pages)
23 March 2013Appointment of Mr Christopher James Enright as a secretary (2 pages)
23 March 2013Appointment of Mr Mark Alan Pemberton as a director (2 pages)
23 March 2013Termination of appointment of Stephen Millett as a director (1 page)
23 March 2013Appointment of Mr Christopher James Enright as a secretary (2 pages)
23 March 2013Termination of appointment of Stephen Millett as a secretary (1 page)
23 March 2013Termination of appointment of Stephen Millett as a director (1 page)
23 March 2013Termination of appointment of Stephen Millett as a secretary (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 August 2012Registered office address changed from , Galloway House, Clotton, Tarporley, Cheshire, CW6 0EG on 13 August 2012 (1 page)
13 August 2012Registered office address changed from Galloway House Clotton Tarporley Cheshire CW6 0EG on 13 August 2012 (1 page)
13 August 2012Registered office address changed from , Galloway House, Clotton, Tarporley, Cheshire, CW6 0EG on 13 August 2012 (1 page)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 June 2010Director's details changed for Christopher James Enright on 30 May 2010 (2 pages)
23 June 2010Director's details changed for Christopher James Enright on 30 May 2010 (2 pages)
23 June 2010Director's details changed for Stephen Fearon Millett on 30 May 2010 (2 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Stephen Fearon Millett on 30 May 2010 (2 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 June 2007Return made up to 30/05/07; full list of members (2 pages)
22 June 2007Return made up to 30/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 June 2006Return made up to 30/05/06; full list of members (2 pages)
21 June 2006Return made up to 30/05/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 June 2005Return made up to 30/05/05; full list of members (3 pages)
16 June 2005Return made up to 30/05/05; full list of members (3 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
10 June 2004Return made up to 30/05/04; full list of members (7 pages)
10 June 2004Return made up to 30/05/04; full list of members (7 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
28 June 2003Return made up to 30/05/03; full list of members (7 pages)
28 June 2003Return made up to 30/05/03; full list of members (7 pages)
23 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
23 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
26 June 2002Return made up to 30/05/02; full list of members (7 pages)
26 June 2002Return made up to 30/05/02; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
8 June 2001Return made up to 30/05/01; full list of members (6 pages)
8 June 2001Return made up to 30/05/01; full list of members (6 pages)
16 August 2000Company name changed sandco 671 LIMITED\certificate issued on 17/08/00 (2 pages)
16 August 2000Company name changed sandco 671 LIMITED\certificate issued on 17/08/00 (2 pages)
15 August 2000Registered office changed on 15/08/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: sandgate house, 102 quayside, newcastle upon tyne, tyne & wear NE1 3DX (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Incorporation (19 pages)
30 May 2000Incorporation (19 pages)