CA GLOBAL PARTNERS LTD

Register to unlock more data on OkredoRegister

CA GLOBAL PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09328203

Incorporation date

26/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

607 Metropolitan Wharf 70 Wapping Wall, London E1W 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2014)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/05/2025
Secretary's details changed for Adam Alexander on 2025-05-07
dot icon07/05/2025
Change of details for Mr Adam Frank Alexander as a person with significant control on 2025-05-07
dot icon07/05/2025
Director's details changed for Mr Adam Frank Alexander on 2025-05-07
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon27/08/2024
Registered office address changed from 3rd Floor, News Building 3 London Bridge Street London SE1 9SG United Kingdom to 607 Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 2024-08-27
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/05/2023
Registered office address changed from Unit 8B Whitecross Road Industrial Estate Meverill Road Tideswell Buxton Derbyshire SK17 8PY United Kingdom to 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 2023-05-13
dot icon05/05/2023
Registered office address changed from 3rd Floor, News Building 3 London Bridge Street London Greater London SE1 9SG United Kingdom to Unit 8B Whitecross Road Industrial Estate Meverill Road Tideswell Buxton Derbyshire SK17 8PY on 2023-05-05
dot icon28/04/2023
Registered office address changed from C/O Sagars Accountants Ltd Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG to 3rd Floor, News Building 3 London Bridge Street London Greater London SE1 9SG on 2023-04-28
dot icon30/11/2022
Secretary's details changed for Adam Alexander on 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon03/12/2021
Director's details changed for Mr Adam Frank Alexander on 2021-11-08
dot icon03/12/2021
Change of details for Mr Adam Frank Alexander as a person with significant control on 2021-11-08
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon02/11/2018
Termination of appointment of Daniel James Gray as a director on 2018-11-01
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon26/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/03/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon28/01/2016
Appointment of Mr David Brindley as a director on 2016-01-28
dot icon28/01/2016
Appointment of Mr Daniel James Gray as a director on 2016-01-28
dot icon21/01/2016
Registered office address changed from 1 Poultry London EC2R 8JR to C/O Sagars Accountants Ltd Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG on 2016-01-21
dot icon20/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon18/08/2015
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 1 Poultry London EC2R 8JR on 2015-08-18
dot icon23/07/2015
Secretary's details changed for Adam Alexander on 2015-05-01
dot icon23/07/2015
Director's details changed for Mr Adam Frank Alexander on 2015-05-01
dot icon26/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon+2,228.97 % *

* during past year

Cash in Bank

£240,885.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.20M
-
0.00
10.34K
-
2022
2
780.74K
-
0.00
240.89K
-
2022
2
780.74K
-
0.00
240.89K
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

780.74K £Descended-34.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

240.89K £Ascended2.23K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Brindley
Director
28/01/2016 - Present
19
Alexander, Adam
Secretary
26/11/2014 - Present
-
Gray, Daniel James
Director
28/01/2016 - 01/11/2018
10
Alexander, Adam Frank
Director
26/11/2014 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CA GLOBAL PARTNERS LTD

CA GLOBAL PARTNERS LTD is an(a) Active company incorporated on 26/11/2014 with the registered office located at 607 Metropolitan Wharf 70 Wapping Wall, London E1W 3SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CA GLOBAL PARTNERS LTD?

toggle

CA GLOBAL PARTNERS LTD is currently Active. It was registered on 26/11/2014 .

Where is CA GLOBAL PARTNERS LTD located?

toggle

CA GLOBAL PARTNERS LTD is registered at 607 Metropolitan Wharf 70 Wapping Wall, London E1W 3SS.

What does CA GLOBAL PARTNERS LTD do?

toggle

CA GLOBAL PARTNERS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CA GLOBAL PARTNERS LTD have?

toggle

CA GLOBAL PARTNERS LTD had 2 employees in 2022.

What is the latest filing for CA GLOBAL PARTNERS LTD?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with updates.