GLOBAL VILLAGE CONSULTANCY LTD

Register to unlock more data on OkredoRegister

GLOBAL VILLAGE CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09383543

Incorporation date

12/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2015)
dot icon07/04/2026
Registered office address changed from , C/O Relayne Fm Grove Road, Northfleet, Gravesend, DA11 9AX, England to 27 Old Gloucester Street London WC1N 3AX on 2026-04-07
dot icon16/11/2025
Cessation of Relayne Ltd as a person with significant control on 2025-11-10
dot icon05/11/2025
Termination of appointment of Jules Thomas Horne as a director on 2025-11-01
dot icon05/11/2025
Appointment of Mrs Veronica Zafar as a director on 2025-11-01
dot icon05/11/2025
Cessation of Jules Thomas Horne as a person with significant control on 2025-11-01
dot icon05/11/2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-11-05
dot icon05/11/2025
Notification of Relayne Ltd as a person with significant control on 2025-11-01
dot icon20/08/2025
Registered office address changed from , Unit 1 Market Street, Clay Cross, Chesterfield, S45 9JE, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-20
dot icon13/08/2025
Registered office address changed from , C/O Lubor Industries 18 Gladiator Way, Glebe Farm Industrial Estate, Rugby, CV21 1RX, United Kingdom to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-08-13
dot icon23/06/2025
Notification of Jules Thomas Horne as a person with significant control on 2025-06-23
dot icon23/06/2025
Appointment of Mr Jules Thomas Horne as a director on 2025-06-23
dot icon09/05/2025
Termination of appointment of Mathew Parry as a director on 2025-05-09
dot icon09/05/2025
Cessation of Mathew Parry as a person with significant control on 2025-05-09
dot icon09/05/2025
Registered office address changed from , #1998, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, NN11 7HH, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2025-05-09
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon13/08/2024
Registered office address changed from , Studio 3, Earl Street Studios Earl Street, Rugby, CV21 3SS, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2024-08-13
dot icon15/07/2024
Cessation of Tom Bailey as a person with significant control on 2024-06-19
dot icon15/07/2024
Change of details for Mr Mathew Parry as a person with significant control on 2024-07-15
dot icon19/06/2024
Notification of Mathew Parry as a person with significant control on 2024-06-19
dot icon19/06/2024
Appointment of Mr Mathew Parry as a director on 2024-06-19
dot icon19/06/2024
Registered office address changed from , 4 Fullers Almshouses, Nightingale Road, London, N22 8PY, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2024-06-19
dot icon19/06/2024
Termination of appointment of Tom Bailey as a director on 2024-06-19
dot icon23/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/02/2015
Registered office address changed from , 8 Sydney Road, London, N8 0EX, England to C/O Relayne Fm Grove Road Northfleet Gravesend DA11 9AX on 2015-02-01
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-66.62 % *

* during past year

Cash in Bank

£6,001.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
11/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
223.19K
-
0.00
11.93K
-
2022
0
267.98K
-
0.00
17.98K
-
2023
0
299.79K
-
0.00
6.00K
-
2023
0
299.79K
-
0.00
6.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

299.79K £Ascended11.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00K £Descended-66.62 % *

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 Mathew Parry
Director
19/06/2024 - 09/05/2025
10
Zafar, Veronica
Director
01/11/2025 - Present
22
Horne, Jules Thomas
Director
23/06/2025 - 01/11/2025
44
Bailey, Tom
Director
12/01/2015 - 19/06/2024
2

Persons with Significant Control

7
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 GLOBAL VILLAGE CONSULTANCY LTD

GLOBAL VILLAGE CONSULTANCY LTD is an(a) Active company incorporated on 12/01/2015 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBAL VILLAGE CONSULTANCY LTD?

toggle

GLOBAL VILLAGE CONSULTANCY LTD is currently Active. It was registered on 12/01/2015 .

Where is GLOBAL VILLAGE CONSULTANCY LTD located?

toggle

GLOBAL VILLAGE CONSULTANCY LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does GLOBAL VILLAGE CONSULTANCY LTD do?

toggle

GLOBAL VILLAGE CONSULTANCY LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for GLOBAL VILLAGE CONSULTANCY LTD?

toggle

The latest filing was on 07/04/2026: Registered office address changed from , C/O Relayne Fm Grove Road, Northfleet, Gravesend, DA11 9AX, England to 27 Old Gloucester Street London WC1N 3AX on 2026-04-07.