Company NameGlobal Sources Limited
DirectorIan Lindsay Gilmour
Company StatusActive
Company Number04356317
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Lindsay Gilmour
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(same day as company formation)
RoleFinancial Consultant
Country of ResidencePortugal
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMr Ian Lindsay Gilmour
NationalityBritish
StatusCurrent
Appointed18 January 2002(same day as company formation)
RoleFinancial Consultant
Country of ResidenceBelgium
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NamePhilip Bernard Deeks
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteglobalsourcesltd.com

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Mr Ian Lindsay Gilmour
50.00%
Ordinary
5k at £1Philip Bernard Deeks
50.00%
Ordinary

Financials

Year2014
Net Worth£19,648
Cash£635
Current Liabilities£83,439

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

21 December 2023Confirmation statement made on 7 December 2023 with updates (5 pages)
5 July 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
12 December 2022Change of details for Mr Ian Lindsay Gilmour as a person with significant control on 12 December 2022 (2 pages)
12 December 2022Director's details changed for Mr Ian Lindsay Gilmour on 12 December 2022 (2 pages)
12 December 2022Confirmation statement made on 7 December 2022 with updates (5 pages)
14 June 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
7 December 2021Confirmation statement made on 7 December 2021 with updates (5 pages)
2 June 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
13 January 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
4 August 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
20 December 2019Director's details changed for Mr Ian Lindsay Gilmour on 20 December 2019 (2 pages)
20 December 2019Change of details for Mr Ian Lindsay Gilmour as a person with significant control on 20 December 2019 (2 pages)
24 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
12 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
8 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(4 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 June 2015Termination of appointment of Philip Bernard Deeks as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Philip Bernard Deeks as a director on 26 June 2015 (1 page)
3 February 2015Director's details changed for Mr Ian Lindsay Gilmour on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Ian Lindsay Gilmour on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Ian Lindsay Gilmour on 3 February 2015 (2 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(5 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(5 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
22 January 2013Director's details changed for Mr Ian Lindsay Gilmour on 8 June 2012 (2 pages)
22 January 2013Director's details changed for Mr Ian Lindsay Gilmour on 8 June 2012 (2 pages)
22 January 2013Director's details changed for Mr Ian Lindsay Gilmour on 8 June 2012 (2 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 January 2011Director's details changed for Mr Ian Lindsay Gilmour on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Philip Bernard Deeks on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Philip Bernard Deeks on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Mr Ian Lindsay Gilmour on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
25 January 2011Secretary's details changed for Mr Ian Lindsay Gilmour on 25 January 2011 (1 page)
25 January 2011Secretary's details changed for Mr Ian Lindsay Gilmour on 25 January 2011 (1 page)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 January 2010Director's details changed for Mr Ian Lindsay Gilmour on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Ian Lindsay Gilmour on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 January 2009Return made up to 18/01/09; full list of members (4 pages)
23 January 2009Return made up to 18/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 January 2007Return made up to 18/01/07; full list of members (2 pages)
22 January 2007Return made up to 18/01/07; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 March 2006Return made up to 18/01/06; full list of members (2 pages)
17 March 2006Return made up to 18/01/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
3 November 2004Registered office changed on 03/11/04 from: 7 st thomas road brentwood essex CM14 4DB (1 page)
3 November 2004Registered office changed on 03/11/04 from: 7 st thomas road brentwood essex CM14 4DB (1 page)
17 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
8 May 2004Registered office changed on 08/05/04 from: flat b 24 new high street headington oxfordshire OX3 7AQ (1 page)
8 May 2004Registered office changed on 08/05/04 from: flat b 24 new high street headington oxfordshire OX3 7AQ (1 page)
26 April 2004Registered office changed on 26/04/04 from: c/o maurice j bushell & co 7 st thomas road brentwood essex CM14 4DB (1 page)
26 April 2004Registered office changed on 26/04/04 from: c/o maurice j bushell & co 7 st thomas road brentwood essex CM14 4DB (1 page)
26 January 2004Return made up to 18/01/04; full list of members (7 pages)
26 January 2004Return made up to 18/01/04; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
7 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 February 2003Return made up to 18/01/03; full list of members (7 pages)
3 February 2003Return made up to 18/01/03; full list of members (7 pages)
17 April 2002Ad 11/04/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 April 2002Ad 11/04/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
18 January 2002Incorporation (19 pages)
18 January 2002Incorporation (19 pages)