Company NameGlobal Soccer Management Ltd.
DirectorsEnrique Byrom and Jaime Byrom
Company StatusActive
Company Number02594103
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Enrique Byrom
Date of BirthJuly 1953 (Born 70 years ago)
NationalityMexican
StatusCurrent
Appointed11 June 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeamos House
Brooks Drive
Cheadle
Cheshire
SK8 3SA
Director NameMr Jaime Byrom
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMexican
StatusCurrent
Appointed11 June 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeamos House
Brooks Drive
Cheadle
Cheshire
SK8 3SA
Secretary NameMr John Anthony Draper
NationalityBritish
StatusCurrent
Appointed03 July 1995(4 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeamos House
Brooks Drive
Cheadle
Cheshire
SK8 3SA
Director NameThe Right Honourable Lord Barnett Joel Barnett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carrwood
Hale Barns
Cheshire
WA15 0ED
Director NameRaymond Whelan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 December 1991)
RoleCompany Director
Correspondence Address38 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HY
Director NameBarry Newton Whetton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 December 1991)
RoleChartered Accountant
Correspondence AddressThe Stables
179 Woodford Road
Bramhall
Stockport
SK7 1QE
Secretary NameBarry Newton Whetton
NationalityBritish
StatusResigned
Appointed11 June 1991(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 December 1991)
RoleChartered Accountant
Correspondence AddressThe Stables
179 Woodford Road
Bramhall
Stockport
SK7 1QE
Director NameNigel Burrows
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(7 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 December 1991)
RoleCompany Director
Correspondence AddressGreystone Head
Kirkby Moor Road Kirkby Malzeard
Ripon
N Yorks
HG4 3RU
Secretary NameDavid Laurence Phillips
NationalityBritish
StatusResigned
Appointed23 June 1993(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 July 1995)
RoleCompany Director
Correspondence Address3 The Drive
Hale Barns
Altrincham
Cheshire
WA15 8TG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitercts.co.uk

Location

Registered AddressSeamos House
Brooks Drive
Cheadle
Cheshire
SK8 3SA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

8.3k at £1Byrom PLC
99.99%
Ordinary
1 at £1Enrique Byrom
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

22 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
28 September 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
6 April 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
25 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
21 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
23 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
4 April 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
4 April 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 April 2016Full accounts made up to 30 September 2015 (11 pages)
13 April 2016Full accounts made up to 30 September 2015 (11 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 8,251
(4 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 8,251
(4 pages)
16 April 2015Full accounts made up to 30 September 2014 (12 pages)
16 April 2015Full accounts made up to 30 September 2014 (12 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8,251
(4 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8,251
(4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 8,251
(4 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 8,251
(4 pages)
21 March 2014Full accounts made up to 30 September 2013 (14 pages)
21 March 2014Full accounts made up to 30 September 2013 (14 pages)
9 April 2013Full accounts made up to 30 September 2012 (14 pages)
9 April 2013Full accounts made up to 30 September 2012 (14 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
4 October 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
4 October 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
28 September 2012Full accounts made up to 31 March 2012 (14 pages)
28 September 2012Full accounts made up to 31 March 2012 (14 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
4 October 2011Full accounts made up to 31 March 2011 (14 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
10 December 2010Full accounts made up to 31 March 2010 (14 pages)
10 December 2010Full accounts made up to 31 March 2010 (14 pages)
25 March 2010Director's details changed for Mr Jaime Byrom on 22 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Jaime Byrom on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Mr John Anthony Draper on 18 March 2010 (1 page)
22 March 2010Director's details changed for Mr Enrique Byrom on 18 February 2010 (2 pages)
22 March 2010Secretary's details changed for Mr John Anthony Draper on 18 March 2010 (1 page)
22 March 2010Director's details changed for Mr Enrique Byrom on 18 February 2010 (2 pages)
7 January 2010Full accounts made up to 31 March 2009 (14 pages)
7 January 2010Full accounts made up to 31 March 2009 (14 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
24 March 2009Return made up to 21/03/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 March 2008 (11 pages)
2 October 2008Full accounts made up to 31 March 2008 (11 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
26 March 2007Return made up to 21/03/07; full list of members (3 pages)
26 March 2007Return made up to 21/03/07; full list of members (3 pages)
6 January 2007Full accounts made up to 31 March 2006 (11 pages)
6 January 2007Full accounts made up to 31 March 2006 (11 pages)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2005Memorandum and Articles of Association (8 pages)
2 December 2005Memorandum and Articles of Association (8 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2005Full accounts made up to 31 March 2005 (10 pages)
20 October 2005Full accounts made up to 31 March 2005 (10 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
22 March 2005Return made up to 21/03/05; full list of members (3 pages)
22 March 2005Return made up to 21/03/05; full list of members (3 pages)
12 October 2004Full accounts made up to 31 March 2004 (10 pages)
12 October 2004Full accounts made up to 31 March 2004 (10 pages)
3 April 2004Return made up to 21/03/04; full list of members (7 pages)
3 April 2004Return made up to 21/03/04; full list of members (7 pages)
3 November 2003Registered office changed on 03/11/03 from: computer house station road cheadle hulme stockport cheshire SK8 7GA (1 page)
3 November 2003Registered office changed on 03/11/03 from: computer house station road cheadle hulme stockport cheshire SK8 7GA (1 page)
30 October 2003Full accounts made up to 31 March 2003 (10 pages)
30 October 2003Full accounts made up to 31 March 2003 (10 pages)
8 April 2003Return made up to 21/03/03; full list of members (7 pages)
8 April 2003Return made up to 21/03/03; full list of members (7 pages)
15 October 2002Full accounts made up to 31 March 2002 (9 pages)
15 October 2002Full accounts made up to 31 March 2002 (9 pages)
9 April 2002Return made up to 21/03/02; full list of members (6 pages)
9 April 2002Return made up to 21/03/02; full list of members (6 pages)
27 September 2001Full accounts made up to 31 March 2001 (10 pages)
27 September 2001Full accounts made up to 31 March 2001 (10 pages)
11 May 2001Return made up to 21/03/01; full list of members (6 pages)
11 May 2001Return made up to 21/03/01; full list of members (6 pages)
25 September 2000Full accounts made up to 31 March 2000 (12 pages)
25 September 2000Full accounts made up to 31 March 2000 (12 pages)
29 March 2000Return made up to 21/03/00; full list of members (6 pages)
29 March 2000Return made up to 21/03/00; full list of members (6 pages)
22 September 1999Full accounts made up to 31 March 1999 (11 pages)
22 September 1999Full accounts made up to 31 March 1999 (11 pages)
29 March 1999Return made up to 21/03/99; full list of members (6 pages)
29 March 1999Return made up to 21/03/99; full list of members (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (11 pages)
14 December 1998Full accounts made up to 31 March 1998 (11 pages)
20 May 1998Registered office changed on 20/05/98 from: alexander house 4 station road cheadle hulme cheshire SK8 5AE (1 page)
20 May 1998Registered office changed on 20/05/98 from: alexander house 4 station road cheadle hulme cheshire SK8 5AE (1 page)
31 March 1998Return made up to 21/03/98; no change of members (4 pages)
31 March 1998Return made up to 21/03/98; no change of members (4 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 March 1996Return made up to 21/03/96; full list of members (6 pages)
31 March 1996Return made up to 21/03/96; full list of members (6 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (11 pages)
31 July 1995New secretary appointed (2 pages)
31 July 1995New secretary appointed (2 pages)
16 May 1995Full accounts made up to 31 March 1994 (11 pages)
16 May 1995Full accounts made up to 31 March 1994 (11 pages)
16 May 1995Return made up to 21/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1995Return made up to 21/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)