Company NameGlobal Presence Limited
DirectorGlyn Crawford Davies
Company StatusActive
Company Number04976355
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Glyn Crawford Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Torland Drive
Oxshott
Surrey
KT22 0SA
Director NameMr Hassam Sufraz
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Newton Road
Canford Cliffs
Poole
Dorset
BH13 7EX
Secretary NameMr Hassam Sufraz
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Newton Road
Canford Cliffs
Poole
Dorset
BH13 7EX
Director NameMr Robert James Davies
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2018)
RoleSales Promotion Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coppergate Mews 109-111 Brighton Road
Surbiton
Surrey
KT6 5NE

Contact

Websitewww.globalpresencebranding.com/

Location

Registered Address1st Floor 45-47 Cheapside
Spennymoor
DL16 6QF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Glyn Crawford Davies
50.00%
Ordinary
50 at £1Robert James Davies
50.00%
Ordinary

Financials

Year2014
Turnover£76,504
Gross Profit£75,212
Net Worth£34,327
Cash£4,277
Current Liabilities£29,127

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 May 2023Director's details changed for Mr Glyn Crawford Davies on 11 April 2023 (2 pages)
20 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
18 October 2021Change of details for Mr Glyn Crawford Davies as a person with significant control on 14 October 2021 (2 pages)
15 April 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
17 July 2019Registered office address changed from 5 Royal Road Stanley DH9 8AL England to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 17 July 2019 (1 page)
25 April 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
21 January 2019Registered office address changed from PO Box 428 PO Box 428 Leatherhead KT22 2HR England to 5 Royal Road Stanley DH9 8AL on 21 January 2019 (1 page)
5 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 June 2018Termination of appointment of Robert James Davies as a director on 31 March 2018 (1 page)
7 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 August 2016Registered office address changed from 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE to PO Box 428 PO Box 428 Leatherhead KT22 2HR on 29 August 2016 (1 page)
29 August 2016Registered office address changed from 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE to PO Box 428 PO Box 428 Leatherhead KT22 2HR on 29 August 2016 (1 page)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
21 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
21 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
20 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
20 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Director's details changed for Mr Robert James Davies on 1 January 2015 (2 pages)
12 February 2015Director's details changed for Mr Robert James Davies on 1 January 2015 (2 pages)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Director's details changed for Mr Robert James Davies on 1 January 2015 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 January 2014Registered office address changed from 10 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 10 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE on 27 January 2014 (1 page)
24 January 2014Registered office address changed from 10 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 13 Newton Road, Canford Cliffs Poole Dorset BH13 7EX on 24 January 2014 (1 page)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
24 January 2014Registered office address changed from 10 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 13 Newton Road, Canford Cliffs Poole Dorset BH13 7EX on 24 January 2014 (1 page)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
23 January 2014Termination of appointment of Hassam Sufraz as a director (1 page)
23 January 2014Appointment of Mr Robert James Davies as a director (2 pages)
23 January 2014Termination of appointment of Hassam Sufraz as a secretary (1 page)
23 January 2014Appointment of Mr Robert James Davies as a director (2 pages)
23 January 2014Termination of appointment of Hassam Sufraz as a secretary (1 page)
23 January 2014Termination of appointment of Hassam Sufraz as a director (1 page)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (5 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 December 2009Director's details changed for Hassam Sufraz on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Glyn Crawford Davies on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Glyn Crawford Davies on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Glyn Crawford Davies on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Hassam Sufraz on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Hassam Sufraz on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 November 2008Return made up to 25/11/08; full list of members (4 pages)
26 November 2008Return made up to 25/11/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 December 2007Return made up to 25/11/07; full list of members (2 pages)
20 December 2007Return made up to 25/11/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 December 2006Return made up to 25/11/06; full list of members (2 pages)
14 December 2006Return made up to 25/11/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 November 2005Return made up to 25/11/05; full list of members (7 pages)
24 November 2005Return made up to 25/11/05; full list of members (7 pages)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Return made up to 25/11/04; full list of members (7 pages)
10 January 2005Return made up to 25/11/04; full list of members (7 pages)
23 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
23 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
25 November 2003Incorporation (17 pages)
25 November 2003Incorporation (17 pages)