GLOBAL COMMERCIAL SERVICES GROUP LTD

GLOBAL COMMERCIAL SERVICES GROUP LTD

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

    Company NameGLOBAL COMMERCIAL SERVICES GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11735631
    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 COMMERCIAL SERVICES GROUP LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GLOBAL COMMERCIAL SERVICES GROUP LTD located?

    Registered Office Address
    1 Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL COMMERCIAL SERVICES GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    KENT HOLDCO LTDDec 19, 2018Dec 19, 2018

    What are the latest accounts for GLOBAL COMMERCIAL SERVICES GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GLOBAL COMMERCIAL SERVICES GROUP LTD?

    Last Confirmation Statement Made Up ToDec 18, 2026
    Next Confirmation Statement DueJan 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2025
    OverdueNo

    What are the latest filings for GLOBAL COMMERCIAL SERVICES GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    45 pagesAA

    Confirmation statement made on Dec 18, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr David George Whittle on Feb 14, 2025

    2 pagesCH01

    Termination of appointment of Robin Lindsay Dargue as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Ms Catherine Mary Ward as a director on Dec 19, 2024

    2 pagesAP01

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Marcus Stanley Yarham as a director on Oct 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    44 pagesAA

    Termination of appointment of Laura Maxine Bayford as a director on Mar 27, 2024

    1 pagesTM01

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    47 pagesAA

    Appointment of Mr Robert Frank Boyles as a director on Sep 26, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed kent holdco LTD\certificate issued on 12/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 25, 2023

    RES15

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    47 pagesAA

    Appointment of Mr Simon Mark Pleace as a director on Oct 01, 2022

    2 pagesAP01

    Appointment of Mr Matthew David Johnson as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Vincent Paul Godfrey as a director on Sep 01, 2022

    1 pagesTM01

    Termination of appointment of Mark Anthony Scott as a director on Sep 01, 2022

    1 pagesTM01

    Registered office address changed from Room 1.96, Sessions House County Road Maidstone ME14 1XQ United Kingdom to 1 Abbey Wood Road Kings Hill West Malling Kent ME19 4YT on May 06, 2022

    1 pagesAD01

    Director's details changed for Mr Vincent Paul Godfrey on Jul 16, 2021

    2 pagesCH01

    Termination of appointment of John Eugene Humphrey as a director on Jan 01, 2022

    1 pagesTM01

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    45 pagesAA

    Appointment of Mr Philip Ronald Dearing as a director on Nov 29, 2021

    2 pagesAP01

    Who are the officers of GLOBAL COMMERCIAL SERVICES GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYLES, Robert Frank
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    Director
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    EnglandBritish286285110001
    DEARING, Philip Ronald
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    Director
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    EnglandBritish124145230004
    JOHNSON, Matthew David
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    Director
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    EnglandBritish246386200001
    PLEACE, Simon Mark
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    Director
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    EnglandBritish300752900001
    RICHARDS, Ceri
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    Director
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    EnglandBritish287211120001
    WARD, Catherine Mary
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    Director
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    United KingdomBritish98038240002
    WHITTLE, David George
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    Director
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    EnglandBritish266601590002
    BAYFORD, Laura Maxine
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    Director
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    United KingdomBritish170457020001
    DARGUE, Robin Lindsay
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    Director
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    EnglandBritish278963880001
    DEARING, Philip Ronald
    County Road
    ME14 1XQ Maidstone
    Room 1.96, Sessions House
    United Kingdom
    Director
    County Road
    ME14 1XQ Maidstone
    Room 1.96, Sessions House
    United Kingdom
    EnglandBritish124145230004
    DRISCOLL, Fiona Elizabeth Lawrence
    County Road
    ME14 1XQ Maidstone
    Room 1.96, Sessions House
    United Kingdom
    Director
    County Road
    ME14 1XQ Maidstone
    Room 1.96, Sessions House
    United Kingdom
    EnglandBritish286027110001
    EVANS, John
    County Road
    ME14 1XQ Maidstone
    Room 1.96, Sessions House
    United Kingdom
    Director
    County Road
    ME14 1XQ Maidstone
    Room 1.96, Sessions House
    United Kingdom
    EnglandBritish124834920004
    GODFREY, Vincent Paul
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    Director
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    EnglandBritish279230230002
    HUMPHREY, John Eugene
    County Road
    ME14 1XQ Maidstone
    Room 1.96, Sessions House
    United Kingdom
    Director
    County Road
    ME14 1XQ Maidstone
    Room 1.96, Sessions House
    United Kingdom
    EnglandBritish119278130001
    MAJOR, Neeta
    County Road
    ME14 1XQ Maidstone
    Room 1.96, Sessions House
    United Kingdom
    Director
    County Road
    ME14 1XQ Maidstone
    Room 1.96, Sessions House
    United Kingdom
    EnglandBritish148015600001
    ROBINSON, Alexander Charles
    County Road
    ME14 1XQ Maidstone
    Room 1.96, Sessions House
    United Kingdom
    Director
    County Road
    ME14 1XQ Maidstone
    Room 1.96, Sessions House
    United Kingdom
    United KingdomBritish75636850004
    SCOTT, Mark Anthony
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    Director
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    EnglandBritish280663340001
    WOOD, Andrew David
    County Road
    ME14 1XQ Maidstone
    Room 1.96, Sessions House
    United Kingdom
    Director
    County Road
    ME14 1XQ Maidstone
    Room 1.96, Sessions House
    United Kingdom
    EnglandBritish108885560001
    YARHAM, Marcus Stanley
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    Director
    Abbey Wood Road
    Kings Hill
    ME19 4YT West Malling
    1
    Kent
    England
    EnglandBritish117390150002

    Who are the persons with significant control of GLOBAL COMMERCIAL SERVICES GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kent County Council
    County Road
    ME14 1XQ Maidstone
    Sessions House, County Hall
    United Kingdom
    Dec 19, 2018
    County Road
    ME14 1XQ Maidstone
    Sessions House, County Hall
    United Kingdom
    No
    Legal FormLocal Authority, County Council
    Legal AuthorityEnglish Law
    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