Company NameGlobal Gorilla Limited
DirectorsGary Robson and Jacqueline Susan Robson
Company StatusActive
Company Number11407227
CategoryPrivate Limited Company
Incorporation Date11 June 2018(5 years, 9 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 Gary Robson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(same day as company formation)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMrs Jacqueline Susan Robson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(11 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
Northumberland
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
5 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 July 2023Change of share class name or designation (2 pages)
5 July 2023Memorandum and Articles of Association (8 pages)
5 July 2023Particulars of variation of rights attached to shares (2 pages)
5 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 July 2023Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on 3 July 2023 (1 page)
22 June 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
8 March 2023Change of details for Mrs Jacqueline Susan Robson as a person with significant control on 5 April 2022 (2 pages)
8 March 2023Change of details for Mr Gary Robson as a person with significant control on 5 April 2022 (2 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
14 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
19 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
12 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
13 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
11 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
31 May 2019Registered office address changed from 40 Jameson Drive Corbridge NE45 5EX United Kingdom to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 31 May 2019 (1 page)
29 May 2019Change of details for Mr Gary Robson as a person with significant control on 29 May 2019 (2 pages)
29 May 2019Appointment of Mrs Jacqueline Susan Robson as a director on 29 May 2019 (2 pages)
29 May 2019Notification of Jacqueline Susan Robson as a person with significant control on 29 May 2019 (2 pages)
11 June 2018Incorporation
Statement of capital on 2018-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)