Company NameGlobal Consultax Ltd
Company StatusActive
Company Number07046365
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Previous NameThe Blaze Enterprise Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 82302Activities of conference organisers

Directors

Director NameMs Bozena Halina Zakrzewska
Date of BirthJune 1963 (Born 60 years ago)
NationalityPolish
StatusCurrent
Appointed23 September 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleOffice Administrator
Country of ResidencePoland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Blazej Marek Dziomdziora
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed01 April 2018(8 years, 5 months after company formation)
Appointment Duration6 years
RoleBusiness Consultant
Country of ResidencePoland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMrs Aleksandra Elzbieta Dziomdziora
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed01 April 2018(8 years, 5 months after company formation)
Appointment Duration6 years
RoleOffice Manager
Country of ResidencePoland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Blazej Marek Dziomdziora
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidencePoland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Secretary NameMr Bartlomiej Zakrzewski
StatusResigned
Appointed22 September 2012(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMs Aleksandra Elzbieta Dziomdziora
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed10 June 2015(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2017)
RoleOffice Manager
Country of ResidencePoland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Artur Chudy
Date of BirthOctober 1987 (Born 36 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2020(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Dariusz Adamiec
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2020(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Krzysztof Szpakowski
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2020(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Konrad Pisarczyk
Date of BirthOctober 1968 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2020(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Arkadiusz Karpacki
Date of BirthJune 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2020(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Mariusz Robert Irzykowski
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2020(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Lukasz Cybulski
Date of BirthNovember 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2020(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Tomasz Cholewinski
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed01 September 2020(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Jan Walenty Karpacki
Date of BirthMay 1952 (Born 72 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Michal Karpacki
Date of BirthOctober 1984 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Piotr Krol
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Artur Kulesza
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Jan Kwiatek
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMs Joanna Lisiewska
Date of BirthAugust 1988 (Born 35 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Adam Fojutowski
Date of BirthNovember 1967 (Born 56 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMs Dominika Zaborowska
Date of BirthMay 1971 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMs Marzena Zawada-Szostka
Date of BirthMarch 1986 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceNorthern Ireland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMr Michal Dawid Charuba
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMs Agnieszka Bieganska
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB
Director NameMs Malgorzata Bartosiak
Date of BirthApril 1957 (Born 67 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2021)
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressSuite 72 Cariocca Business Park
Manchester
Lancashire
M40 8BB

Contact

Telephone0161 2059656
Telephone regionManchester

Location

Registered AddressSuite 72
Cariocca Business Park
Manchester
Lancashire
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

100 at £1Blazej Marek Dziomdziora
100.00%
Ordinary

Financials

Year2014
Net Worth£556
Cash£2,226
Current Liabilities£3,484

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

5 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
12 May 2018Appointment of Mrs Aleksandra Elzbieta Dziomdziora as a director on 1 April 2018 (2 pages)
12 May 2018Appointment of Mr Blazej Marek Dziomdziora as a director on 1 April 2018 (2 pages)
17 November 2017Cessation of Blazej Marek Dziomdziora as a person with significant control on 16 November 2017 (1 page)
17 November 2017Cessation of Blazej Marek Dziomdziora as a person with significant control on 16 November 2017 (1 page)
17 November 2017Notification of Bozena Halina Zakrzewska as a person with significant control on 16 November 2017 (2 pages)
17 November 2017Termination of appointment of Blazej Marek Dziomdziora as a director on 13 November 2017 (1 page)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
17 November 2017Termination of appointment of Aleksandra Elzbieta Dziomdziora as a director on 13 November 2017 (1 page)
17 November 2017Notification of Bozena Halina Zakrzewska as a person with significant control on 16 November 2017 (2 pages)
17 November 2017Termination of appointment of Blazej Marek Dziomdziora as a director on 13 November 2017 (1 page)
17 November 2017Termination of appointment of Aleksandra Elzbieta Dziomdziora as a director on 13 November 2017 (1 page)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
24 August 2017Change of details for Mr Blazej Marek Dziomdziora as a person with significant control on 18 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Blazej Marek Dziomdziora on 18 August 2017 (2 pages)
24 August 2017Change of details for Mr Blazej Marek Dziomdziora as a person with significant control on 18 August 2017 (2 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 August 2017Director's details changed for Mr Blazej Marek Dziomdziora on 18 August 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
27 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
26 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
26 August 2016Withdrawal of the directors' residential address register information from the public register (1 page)
26 August 2016Director's details changed for Mr Blazej Marek Dziomdziora on 26 August 2016 (2 pages)
26 August 2016Elect to keep the secretaries register information on the public register (1 page)
26 August 2016Director's details changed for Mr Blazej Marek Dziomdziora on 26 August 2016 (2 pages)
26 August 2016Withdrawal of the directors' residential address register information from the public register (1 page)
26 August 2016Elect to keep the secretaries register information on the public register (1 page)
26 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
1 July 2016Director's details changed for Mr Blazej Marek Dziomdziora on 1 February 2016 (2 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 July 2016Elect to keep the directors' register information on the public register (1 page)
1 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
1 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 July 2016Director's details changed for Mr Blazej Marek Dziomdziora on 1 February 2016 (2 pages)
1 July 2016Elect to keep the directors' register information on the public register (1 page)
23 September 2015Appointment of Ms Bozena Zakrzewska as a director on 23 September 2015 (2 pages)
23 September 2015Appointment of Ms Bozena Zakrzewska as a director on 23 September 2015 (2 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 June 2015Appointment of Ms Aleksandra Elzbieta Dziomdziora as a director on 10 June 2015 (2 pages)
30 June 2015Appointment of Ms Aleksandra Elzbieta Dziomdziora as a director on 10 June 2015 (2 pages)
21 April 2015Director's details changed for Mr Blazej Marek Dziomdziora on 17 February 2015 (2 pages)
21 April 2015Director's details changed for Mr Blazej Marek Dziomdziora on 17 February 2015 (2 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Register inspection address has been changed from 107 6 Millers Brow 107 Old Market Street Manchester M9 8QN England to Unit 74 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB (1 page)
5 September 2014Register inspection address has been changed from 107 6 Millers Brow 107 Old Market Street Manchester M9 8QN England to Unit 74 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB (1 page)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
22 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 December 2013Director's details changed for Mr Blazej Marek Dziomdziora on 7 December 2013 (2 pages)
15 December 2013Director's details changed for Mr Blazej Marek Dziomdziora on 7 December 2013 (2 pages)
15 December 2013Director's details changed for Mr Blazej Marek Dziomdziora on 7 December 2013 (2 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Register inspection address has been changed from 107 6 Millers Brow 107 Old Market Street Manchester M9 8QN England (1 page)
12 August 2013Register inspection address has been changed from 107 6 Millers Brow 107 Old Market Street Manchester M9 8QN England (1 page)
12 August 2013Register inspection address has been changed (1 page)
12 August 2013Register inspection address has been changed (1 page)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
10 August 2013Register(s) moved to registered inspection location (1 page)
10 August 2013Register(s) moved to registered inspection location (1 page)
10 August 2013Register(s) moved to registered inspection location (1 page)
10 August 2013Register(s) moved to registered inspection location (1 page)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 January 2013Director's details changed for Mr Blazej Marek Dziomdziora on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Blazej Marek Dziomdziora on 25 January 2013 (2 pages)
25 January 2013Termination of appointment of Bartlomiej Zakrzewski as a secretary (1 page)
25 January 2013Termination of appointment of Bartlomiej Zakrzewski as a secretary (1 page)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
23 September 2012Appointment of Mr Bartlomiej Zakrzewski as a secretary (1 page)
23 September 2012Appointment of Mr Bartlomiej Zakrzewski as a secretary (1 page)
21 September 2012Director's details changed for Mr Blazej Marek Dziomdziora on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Blazej Marek Dziomdziora on 21 September 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Company name changed the blaze enterprise LTD\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2012Company name changed the blaze enterprise LTD\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
23 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
16 October 2009Incorporation (23 pages)
16 October 2009Incorporation (23 pages)