GLOBAL COMMUNICATION INTEGRATORS LIMITED

GLOBAL COMMUNICATION INTEGRATORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLOBAL COMMUNICATION INTEGRATORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03963108
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLOBAL COMMUNICATION INTEGRATORS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is GLOBAL COMMUNICATION INTEGRATORS LIMITED located?

    Registered Office Address
    Melbourne House Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOBAL COMMUNICATION INTEGRATORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GLOBAL COMMUNICATION INTEGRATORS LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for GLOBAL COMMUNICATION INTEGRATORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Wayne Winston Churchill as a director on Aug 18, 2023

    1 pagesTM01

    Termination of appointment of Kevin John Budge as a director on Aug 18, 2023

    1 pagesTM01

    Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG

    1 pagesAD02

    Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG on Jun 30, 2023

    1 pagesAD01

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael Paul Cosgrave as a director on Mar 15, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 24, 2022 with updates

    4 pagesCS01

    Change of details for Gci Managed Services Group Limited as a person with significant control on Mar 16, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Registered office address changed from Global House Crofton Close Lincoln LN3 4NT to 19-25 Nuffield Road Poole Dorset BH17 0RU on Apr 30, 2021

    1 pagesAD01

    Confirmation statement made on Mar 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Register inspection address has been changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT

    1 pagesAD02

    Termination of appointment of Craig Mclauchlan as a director on Jul 22, 2020

    1 pagesTM01

    Appointment of Mr Kevin John Budge as a director on Jul 22, 2020

    2 pagesAP01

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ

    1 pagesAD03

    Register inspection address has been changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ

    1 pagesAD02

    Termination of appointment of Timothy David Howard as a director on Oct 07, 2019

    1 pagesTM01

    Who are the officers of GLOBAL COMMUNICATION INTEGRATORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSGRAVE, Michael Paul
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    EnglandIrishChief Executive125036770001
    ALLEN, Mark David
    Pasture View
    North Street, Middle Rasen
    LN8 3TS Market Rasen
    Secretary
    Pasture View
    North Street, Middle Rasen
    LN8 3TS Market Rasen
    BritishGeneral Manager111355310002
    SHORTMAN, Joanne
    Richmond House
    Donnerville Gardens, Admaston
    TF5 0DE Telford
    Salop
    Secretary
    Richmond House
    Donnerville Gardens, Admaston
    TF5 0DE Telford
    Salop
    BritishSecretary69509090001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    ALLEN, Mark David
    Crofton Close
    LN3 4NT Lincoln
    Global House
    United Kingdom
    Director
    Crofton Close
    LN3 4NT Lincoln
    Global House
    United Kingdom
    EnglandBritishDirector146619240001
    BUDGE, Kevin John
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    United KingdomBritishCfo97406200003
    CHURCHILL, Wayne Winston
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    England
    United KingdomBritishDirector210788230003
    HOWARD, Timothy David
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Director
    Crofton Close
    LN3 4NT Lincoln
    Global House
    EnglandBritishDirector113973210001
    MARTIN, Wayne Jason
    Richmond House
    Donnerville Gardens, Admaston
    TF5 0DE Telford
    Salop
    Director
    Richmond House
    Donnerville Gardens, Admaston
    TF5 0DE Telford
    Salop
    United KingdomBritishDirector69508920001
    MCLAUCHLAN, Craig
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Director
    Crofton Close
    LN3 4NT Lincoln
    Global House
    EnglandBritishDirector258184510001
    MCQUEEN, Donald Charles
    2 Wilfred Road
    BH5 1NB Bournemouth
    Dorset
    Director
    2 Wilfred Road
    BH5 1NB Bournemouth
    Dorset
    United KingdomBritishExecutive48279590002
    ROGERS, Peter
    Apartment 8 Cathedral Heights
    Canwick Avenue Bracebridge Heath
    LN4 2FE Lincoln
    Lincolnshire
    Director
    Apartment 8 Cathedral Heights
    Canwick Avenue Bracebridge Heath
    LN4 2FE Lincoln
    Lincolnshire
    BritishDirector96993310001
    THIRKILL, Adrian Albert
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    England
    Director
    2 Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    England
    EnglandBritishChief Executive205369080001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of GLOBAL COMMUNICATION INTEGRATORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RU Poole
    19-25
    England
    Apr 06, 2016
    Nuffield Road
    Nuffield Industrial Estate
    BH17 0RU Poole
    19-25
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05396496
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0