GLOBAL COMPUTER EXPRESS LIMITED

Register to unlock more data on OkredoRegister

GLOBAL COMPUTER EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02521550

Incorporation date

12/07/1990

Size

Micro Entity

Contacts

Registered address

Registered address

5 Old Drum Mews, Chapel Street, Petersfield GU32 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1991)
dot icon18/03/2026
Registered office address changed from 6 Prinsted Lane Prinsted Emsworth PO10 8HX England to 5 Old Drum Mews Chapel Street Petersfield GU32 3DP on 2026-03-18
dot icon18/03/2026
Termination of appointment of Yegane Dodd as a director on 2026-03-05
dot icon18/03/2026
Confirmation statement made on 2025-10-23 with no updates
dot icon17/03/2026
Compulsory strike-off action has been discontinued
dot icon16/03/2026
Micro company accounts made up to 2024-12-17
dot icon02/12/2025
Compulsory strike-off action has been suspended
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon22/07/2025
Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to 6 Prinsted Lane Prinsted Emsworth PO10 8HX on 2025-07-22
dot icon30/06/2025
Micro company accounts made up to 2023-12-18
dot icon26/06/2025
Change of details for Mr Trevor Ashley Dodd as a person with significant control on 2025-06-26
dot icon27/05/2025
Director's details changed for Mr Trevor Ashley Dodd on 2025-05-21
dot icon07/05/2025
Compulsory strike-off action has been discontinued
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Previous accounting period shortened from 2024-12-18 to 2024-12-17
dot icon11/12/2024
Previous accounting period shortened from 2023-12-19 to 2023-12-18
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon23/10/2024
Cessation of Yegane Dodd as a person with significant control on 2024-10-23
dot icon13/09/2024
Previous accounting period shortened from 2023-12-20 to 2023-12-19
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon07/06/2024
Notification of Yegane Dodd as a person with significant control on 2024-06-07
dot icon17/04/2024
Total exemption full accounts made up to 2022-12-21
dot icon11/03/2024
Previous accounting period shortened from 2023-12-21 to 2023-12-20
dot icon14/12/2023
Previous accounting period shortened from 2022-12-22 to 2022-12-21
dot icon18/09/2023
Previous accounting period shortened from 2022-12-23 to 2022-12-22
dot icon24/07/2023
Director's details changed for Mrs Yegane Dodd on 2023-07-24
dot icon24/07/2023
Director's details changed for Mr Trevor Ashley Dodd on 2023-07-24
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
Total exemption full accounts made up to 2021-12-23
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Previous accounting period shortened from 2021-12-24 to 2021-12-23
dot icon07/05/2010
Registered office address changed from , C/O Streets Whitmarsh Sterland Llp Charter House 3rd Floor, 62-64 Hills Road, Cambridge, CB2 1LA on 2010-05-07
dot icon05/08/2009
Registered office changed on 05/08/2009 from, c/o whitmarsh sterland, 62 hills road, cambridge, CB2 1LA
dot icon22/11/2005
Registered office changed on 22/11/05 from:\herschel house, 58 herschel street slough, berkshire SL1 1PG
dot icon15/05/2001
Registered office changed on 15/05/01 from:\po box 50, cippenham court, cippenham lane slough, berkshire SL1 5AT
dot icon23/02/2000
Registered office changed on 23/02/00 from:\5 south parade, summertown, oxford OX2 7JL
dot icon04/02/1991
Registered office changed on 04/02/91 from:\2 baches street, london, N1 6UB
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6,321.00

Confirmation

dot iconLast made up date
18/12/2023
dot iconNext confirmation date
23/10/2025
dot iconLast change occurred
18/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
18/12/2023
dot iconNext account date
17/12/2024
dot iconNext due on
17/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
97.38K
-
0.00
-
-
2022
2
70.53K
-
0.00
6.32K
-
2022
2
70.53K
-
0.00
6.32K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

70.53K £Descended-27.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.32K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodd, Trevor Ashley
Director
12/05/1995 - Present
10
Jones, Richard George
Director
02/06/1999 - 10/05/2002
-
Dodd, Yegane
Director
19/07/2022 - 05/03/2026
-
Dodd, Trevor Ashley
Secretary
30/10/2000 - 10/05/2002
-
Lanham, Sharon Marie
Secretary
10/05/2002 - 16/07/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GLOBAL COMPUTER EXPRESS LIMITED

GLOBAL COMPUTER EXPRESS LIMITED is an(a) Active company incorporated on 12/07/1990 with the registered office located at 5 Old Drum Mews, Chapel Street, Petersfield GU32 3DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBAL COMPUTER EXPRESS LIMITED?

toggle

GLOBAL COMPUTER EXPRESS LIMITED is currently Active. It was registered on 12/07/1990 .

Where is GLOBAL COMPUTER EXPRESS LIMITED located?

toggle

GLOBAL COMPUTER EXPRESS LIMITED is registered at 5 Old Drum Mews, Chapel Street, Petersfield GU32 3DP.

What does GLOBAL COMPUTER EXPRESS LIMITED do?

toggle

GLOBAL COMPUTER EXPRESS LIMITED operates in the Cargo handling for air transport activities (52.24/2 - SIC 2007) sector.

How many employees does GLOBAL COMPUTER EXPRESS LIMITED have?

toggle

GLOBAL COMPUTER EXPRESS LIMITED had 2 employees in 2022.

What is the latest filing for GLOBAL COMPUTER EXPRESS LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from 6 Prinsted Lane Prinsted Emsworth PO10 8HX England to 5 Old Drum Mews Chapel Street Petersfield GU32 3DP on 2026-03-18.