Company NameGlobal Link Services Ltd
DirectorGeorgy Bickerdyke
Company StatusActive
Company Number06441934
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Georgy Bickerdyke
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(6 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMrs Nina Bickerdyke
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Irwell Building Derwent Street
Salford
M5 4SS
Secretary NameMs Nino Bickerdyke
StatusResigned
Appointed14 February 2014(6 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 December 2014)
RoleCompany Director
Correspondence AddressFlat 4 140 Lexham Gardens
London
W8 6JE
Director NameMr Sohill Raja
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(9 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address164 Walkden Road
Worsley
Manchester
M28 7DP
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Georgy Bickerdyke
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

14 June 2023Micro company accounts made up to 30 November 2022 (5 pages)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
10 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
29 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 30 November 2020 (5 pages)
7 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 November 2019 (5 pages)
16 December 2019Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 164 Walkden Road Worsley Manchester M28 7DP on 16 December 2019 (1 page)
2 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
16 November 2019Compulsory strike-off action has been discontinued (1 page)
15 November 2019Micro company accounts made up to 30 November 2018 (5 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
7 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
19 November 2017Cessation of Sohill Raja as a person with significant control on 19 November 2017 (1 page)
19 November 2017Termination of appointment of Sohill Raja as a director on 19 November 2017 (1 page)
19 November 2017Change of details for Mr Georgy Bickerdyke as a person with significant control on 19 November 2017 (2 pages)
19 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
19 November 2017Change of details for Mr Georgy Bickerdyke as a person with significant control on 19 November 2017 (2 pages)
19 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
19 November 2017Cessation of Sohill Raja as a person with significant control on 19 November 2017 (1 page)
19 November 2017Termination of appointment of Sohill Raja as a director on 19 November 2017 (1 page)
28 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
30 November 2016Appointment of Mr Sohill Raja as a director on 29 November 2016 (2 pages)
30 November 2016Appointment of Mr Sohill Raja as a director on 29 November 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
2 September 2016Director's details changed for Mr Georgy Bickerdyke on 2 September 2016 (2 pages)
2 September 2016Register(s) moved to registered inspection location 83 Ducie Street Manchester M1 2JQ (1 page)
2 September 2016Director's details changed for Mr Georgy Bickerdyke on 2 September 2016 (2 pages)
2 September 2016Register inspection address has been changed to 83 Ducie Street Manchester M1 2JQ (1 page)
2 September 2016Director's details changed for Mr Georgy Bickerdyke on 2 September 2016 (2 pages)
2 September 2016Register inspection address has been changed to 83 Ducie Street Manchester M1 2JQ (1 page)
2 September 2016Director's details changed for Mr Georgy Bickerdyke on 2 September 2016 (2 pages)
2 September 2016Registered office address changed from 36 Irwell Building Derwent Street Salford M5 4SS to 83 Ducie Street Manchester M1 2JQ on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 36 Irwell Building Derwent Street Salford M5 4SS to 83 Ducie Street Manchester M1 2JQ on 2 September 2016 (1 page)
2 September 2016Register(s) moved to registered inspection location 83 Ducie Street Manchester M1 2JQ (1 page)
6 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
6 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
10 December 2014Termination of appointment of Nino Bickerdyke as a secretary on 10 December 2014 (1 page)
10 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Termination of appointment of Nino Bickerdyke as a secretary on 10 December 2014 (1 page)
10 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Termination of appointment of Nino Bickerdyke as a secretary on 10 December 2014 (1 page)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Termination of appointment of Nino Bickerdyke as a secretary on 10 December 2014 (1 page)
16 February 2014Appointment of Ms Nino Bickerdyke as a secretary (2 pages)
16 February 2014Director's details changed for Mrs Nina Bickerdyke on 14 February 2014 (2 pages)
16 February 2014Appointment of Ms Nino Bickerdyke as a secretary (2 pages)
16 February 2014Registered office address changed from Flat 4 140 Lexham Gardens London W8 6JE on 16 February 2014 (1 page)
16 February 2014Director's details changed for Mrs Nina Bickerdyke on 14 February 2014 (2 pages)
16 February 2014Appointment of Mr Georgy Bickerdyke as a director (2 pages)
16 February 2014Termination of appointment of Nina Bickerdyke as a director (1 page)
16 February 2014Registered office address changed from Flat 4 140 Lexham Gardens London W8 6JE on 16 February 2014 (1 page)
16 February 2014Appointment of Mr Georgy Bickerdyke as a director (2 pages)
16 February 2014Termination of appointment of Nina Bickerdyke as a director (1 page)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
22 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
28 August 2012Registered office address changed from 12 Alexa Court 73 Lexham Gardens London W8 6JL United Kingdom on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 12 Alexa Court 73 Lexham Gardens London W8 6JL United Kingdom on 28 August 2012 (1 page)
27 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
27 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
12 January 2012Registered office address changed from 102 Chatsworth Court Pembroke Road London W8 6DL United Kingdom on 12 January 2012 (1 page)
12 January 2012Registered office address changed from 102 Chatsworth Court Pembroke Road London W8 6DL United Kingdom on 12 January 2012 (1 page)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
11 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 30 November 2009 (2 pages)
21 February 2011Accounts for a dormant company made up to 30 November 2009 (2 pages)
19 January 2011Registered office address changed from 102 Chastworh Court Pembroke Road London W8 6DL United Kingdom on 19 January 2011 (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Registered office address changed from 102 Chastworh Court Pembroke Road London W8 6DL United Kingdom on 19 January 2011 (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Director's details changed for Mrs Nina Bickerdyke on 23 December 2010 (2 pages)
18 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
18 January 2011Registered office address changed from 36 Woodvile Court Leeds LS8 1JA Uk on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 36 Woodvile Court Leeds LS8 1JA Uk on 18 January 2011 (1 page)
18 January 2011Director's details changed for Mrs Nina Bickerdyke on 23 December 2010 (2 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
29 December 2009Director's details changed for Mrs Nina Bickerdyke on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Mrs Nina Bickerdyke on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
23 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
23 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
29 December 2008Return made up to 30/11/08; full list of members (2 pages)
29 December 2008Return made up to 30/11/08; full list of members (2 pages)
3 December 2008Director appointed mrs nina bickerdyke (1 page)
3 December 2008Director appointed mrs nina bickerdyke (1 page)
6 October 2008Registered office changed on 06/10/2008 from 2 oakdene vale leeds west yorkshire LS17 8XT (1 page)
6 October 2008Registered office changed on 06/10/2008 from 2 oakdene vale leeds west yorkshire LS17 8XT (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007Director resigned (1 page)
30 November 2007Incorporation (9 pages)
30 November 2007Incorporation (9 pages)