Company NameGlobal Links Trading&Energy Limited
Company StatusActive
Company Number11380810
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 10 months ago)
Previous NameSouth Molton Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Natalia Anastasiou
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCypriot
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8
5 Canal Walk
Edinburgh
EH3 9RD
Scotland
Secretary NameMrs Natalia Anastasiou
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 8
5 Canal Walk
Edinburgh
EH3 9RD
Scotland
Director NameMrs Anna Veselinova Stefanova
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBulgarian
StatusCurrent
Appointed06 April 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleDevelopment Director
Country of ResidenceBulgaria
Correspondence Address5 Cliffside Trade Park Motherwell Way
Grays
Essex
RM20 3XD
Director NameMr Andreas Kirchgassner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed07 April 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleOperations Director
Country of ResidenceGermany
Correspondence AddressGarrett Mansions Edgware Road
London
W2 1GN

Location

Registered Address5 Cliffside Trade Park
Motherwell Way
Grays
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Filing History

16 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 May 2022 (3 pages)
9 November 2022Director's details changed for Mrs Natalia Anastasiou on 9 November 2022 (2 pages)
9 November 2022Change of details for Mrs Natalia Anastasiou as a person with significant control on 9 November 2022 (2 pages)
9 November 2022Director's details changed for Mr Andreas Kirchgassner on 9 November 2022 (2 pages)
9 November 2022Director's details changed for Mr Andreas Kirchgassner on 9 November 2022 (2 pages)
9 November 2022Secretary's details changed for Mrs Natalia Anastasiou on 9 November 2022 (1 page)
13 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
8 April 2022Director's details changed for Mrs. Anna Veselinova Stefanova on 8 April 2022 (2 pages)
7 April 2022Appointment of Mr Andreas Kirchgassner as a director on 7 April 2022 (2 pages)
6 April 2022Appointment of Mrs. Anna Veselinova Stefanova as a director on 6 April 2022 (2 pages)
22 July 2021Director's details changed for Mrs Natalia Anastasiou on 21 July 2021 (2 pages)
22 July 2021Secretary's details changed for Mrs Natalia Anastasiou on 21 July 2021 (1 page)
22 July 2021Change of details for Mrs Natalia Anastasiou as a person with significant control on 21 July 2021 (2 pages)
22 July 2021Change of details for Mrs Natalia Anastasiou as a person with significant control on 21 July 2021 (2 pages)
2 June 2021Micro company accounts made up to 31 May 2021 (3 pages)
7 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-05
(3 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (3 pages)
4 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
8 March 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 5 Cliffside Trade Park Motherwell Way Grays Essex RM20 3XD on 8 March 2021 (1 page)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
24 May 2018Incorporation
Statement of capital on 2018-05-24
  • GBP 100
(30 pages)