GLOBAL SOURCING (UK) LTD

Register to unlock more data on OkredoRegister

GLOBAL SOURCING (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04933097

Incorporation date

15/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Stirling Court, Stirling Way, Borehamwood, Herts WD6 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon11/09/2023
Cessation of Mustapha Aknouche as a person with significant control on 2023-09-01
dot icon11/09/2023
Notification of Mustapha Aknouche as a person with significant control on 2023-08-01
dot icon11/09/2023
Director's details changed for Mr Mustapha Aknouche on 2023-08-01
dot icon04/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon04/09/2023
Micro company accounts made up to 2023-03-31
dot icon18/08/2023
Cessation of Raymond John Brilus as a person with significant control on 2023-08-01
dot icon18/08/2023
Termination of appointment of Raymond John Brilus as a director on 2023-08-01
dot icon18/08/2023
Termination of appointment of Denise Chester as a secretary on 2023-08-01
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon30/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/12/2019
Satisfaction of charge 1 in full
dot icon25/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon06/04/2017
Appointment of Mr Mustapha Aknouche as a director on 2017-04-01
dot icon23/02/2017
Registered office address changed from 311 Chase Road London N14 6JS to Unit 3 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 2017-02-23
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon09/08/2012
Registered office address changed from 91 Brunswick Crescent New Southgate London N11 1EE on 2012-08-09
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon05/01/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr Raymond John Brilus on 2010-01-06
dot icon03/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2008-10-15 with full list of shareholders
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/12/2007
Return made up to 15/10/07; full list of members
dot icon06/12/2007
Director's particulars changed
dot icon06/12/2007
Secretary's particulars changed
dot icon24/05/2007
Registered office changed on 24/05/07 from: southgate office village 286C chase road southgate london N14 6HF
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 15/10/06; full list of members
dot icon29/06/2006
Director's particulars changed
dot icon24/05/2006
Certificate of change of name
dot icon12/05/2006
Registered office changed on 12/05/06 from: 483 green lanes palmers green london N13 4BS
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/01/2006
Registered office changed on 06/01/06 from: 483 green lanes palmers green london N13 4BS
dot icon28/12/2005
Registered office changed on 28/12/05 from: clarendon house shenley road borehamwood hertfordshire WD6 1AG
dot icon27/10/2005
Return made up to 15/10/05; full list of members
dot icon05/10/2005
Registered office changed on 05/10/05 from: 50 seymour court eversley park road winchmore hill london N21 1JQ
dot icon21/10/2004
Return made up to 15/10/04; full list of members
dot icon24/03/2004
Registered office changed on 24/03/04 from: 40 montayne road cheshunt herts EN8 8LT
dot icon11/03/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon21/11/2003
Director's particulars changed
dot icon21/11/2003
Secretary's particulars changed
dot icon24/10/2003
Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
Secretary resigned
dot icon16/10/2003
New director appointed
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
15.50K
-
0.00
84.22K
-
2022
5
2.23K
-
0.00
-
-
2023
5
11.05K
-
0.00
-
-
2023
5
11.05K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

11.05K £Ascended395.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
15/10/2003 - 17/10/2003
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
15/10/2003 - 15/10/2003
9239
Aknouche, Mustapha
Director
01/04/2017 - Present
-
Chester, Denise
Secretary
17/10/2003 - 01/08/2023
1
Brilus, Raymond John
Director
15/10/2003 - 01/08/2023
11

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GLOBAL SOURCING (UK) LTD

GLOBAL SOURCING (UK) LTD is an(a) Active company incorporated on 15/10/2003 with the registered office located at Unit 3 Stirling Court, Stirling Way, Borehamwood, Herts WD6 2BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBAL SOURCING (UK) LTD?

toggle

GLOBAL SOURCING (UK) LTD is currently Active. It was registered on 15/10/2003 .

Where is GLOBAL SOURCING (UK) LTD located?

toggle

GLOBAL SOURCING (UK) LTD is registered at Unit 3 Stirling Court, Stirling Way, Borehamwood, Herts WD6 2BT.

What does GLOBAL SOURCING (UK) LTD do?

toggle

GLOBAL SOURCING (UK) LTD operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

How many employees does GLOBAL SOURCING (UK) LTD have?

toggle

GLOBAL SOURCING (UK) LTD had 5 employees in 2023.

What is the latest filing for GLOBAL SOURCING (UK) LTD?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.