Company NameGlobal Litigation Management Limited
DirectorDarren Christopher Jones
Company StatusActive
Company Number07007532
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)
Previous NameFraud Consultants UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Darren Christopher Jones
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2009(same day as company formation)
RoleFraud Consultant
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMrs Lisa Anne Jones
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleFraud Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Dane Court Gardens
Broadstairs
Kent
CT10 2SD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameMrs Lisa Anne Jones
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleFrajo Cojsjltant
Country of ResidenceUnited Kingdom
Correspondence Address45 Dane Court Gardens
Broadstairs
Kent
CT10 2SD

Contact

Websitefraudconsultant.co.uk
Telephone07 912890610
Telephone regionMobile

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Darren Christopher Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£64,703
Cash£82,904
Current Liabilities£28,867

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Filing History

13 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
10 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-20
(2 pages)
10 October 2019Change of name notice (1 page)
11 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
6 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 October 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
6 September 2017Change of details for Mrs Lisa Anne Jones as a person with significant control on 6 December 2016 (2 pages)
6 September 2017Change of details for Mrs Lisa Anne Jones as a person with significant control on 6 December 2016 (2 pages)
6 September 2017Change of details for Mr Darren Christopher Jones as a person with significant control on 5 December 2016 (2 pages)
6 September 2017Change of details for Mr Darren Christopher Jones as a person with significant control on 5 December 2016 (2 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 February 2017Director's details changed for Mr Darren Christopher Jones on 5 December 2016 (2 pages)
3 February 2017Director's details changed for Mr Darren Christopher Jones on 5 December 2016 (2 pages)
10 October 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 October 2015Annual return made up to 2 September 2015 with a full list of shareholders (3 pages)
30 October 2015Annual return made up to 2 September 2015 with a full list of shareholders (3 pages)
30 October 2015Annual return made up to 2 September 2015 with a full list of shareholders (3 pages)
1 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100
(3 pages)
26 August 2015Registered office address changed from 69 Olive Avenue Leigh on Sea Essex SS9 3PU to 75 Springfield Road Chelmsford Essex CM2 6JB on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 69 Olive Avenue Leigh on Sea Essex SS9 3PU to 75 Springfield Road Chelmsford Essex CM2 6JB on 26 August 2015 (1 page)
26 August 2015Director's details changed for Mr Darren Christopher Jones on 19 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Darren Christopher Jones on 19 August 2015 (2 pages)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(3 pages)
9 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(3 pages)
9 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(3 pages)
19 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Director's details changed for Mr Darren Christopher Jones on 29 March 2012 (2 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Director's details changed for Mr Darren Christopher Jones on 29 March 2012 (2 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
23 September 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
23 September 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 February 2012Termination of appointment of Lisa Jones as a secretary (1 page)
28 February 2012Termination of appointment of Lisa Jones as a secretary (1 page)
28 February 2012Termination of appointment of Lisa Jones as a director (1 page)
28 February 2012Termination of appointment of Lisa Jones as a director (1 page)
21 January 2012Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
21 January 2012Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page)
10 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
9 November 2011Director's details changed for Mrs Lisa Anne Jones on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Lisa Anne Jones on 9 November 2011 (1 page)
9 November 2011Director's details changed for Darren Christopher Joves on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mrs Lisa Anne Jones on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mrs Lisa Anne Jones on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Lisa Anne Jones on 9 November 2011 (1 page)
9 November 2011Director's details changed for Darren Christopher Joves on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Darren Christopher Joves on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Lisa Anne Jones on 9 November 2011 (1 page)
7 October 2011Registered office address changed from 3 Lloyd Road Broadstairs Kent CT10 1HY on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 3 Lloyd Road Broadstairs Kent CT10 1HY on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 3 Lloyd Road Broadstairs Kent CT10 1HY on 7 October 2011 (2 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Darren Christopher Joves on 16 August 2010 (2 pages)
29 September 2010Director's details changed (2 pages)
29 September 2010Director's details changed (2 pages)
29 September 2010Director's details changed for Darren Christopher Joves on 16 August 2010 (2 pages)
17 September 2009Ad 02/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 September 2009Ad 02/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 September 2009Director and secretary appointed lisa anne jones (2 pages)
17 September 2009Director appointed darren christopher joves (2 pages)
17 September 2009Director appointed darren christopher joves (2 pages)
17 September 2009Director and secretary appointed lisa anne jones (2 pages)
8 September 2009Appointment terminated director barbara kahan (1 page)
8 September 2009Appointment terminated director barbara kahan (1 page)
2 September 2009Incorporation (12 pages)
2 September 2009Incorporation (12 pages)