Company NameGlobal Computer Express Limited
DirectorsTrevor Ashley Dodd and Yegane Dodd
Company StatusActive
Company Number02521550
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 10 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr Trevor Ashley Dodd
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(4 years, 10 months after company formation)
Appointment Duration28 years, 12 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE
Director NameMrs Yegane Dodd
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityPakistani
StatusCurrent
Appointed19 July 2022(32 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE
Director NameMr Mark Howard Creasey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 03 February 2000)
RoleComputer Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Gunners
Chertsey Road
Windlesham
Surrey
GU20 6HZ
Director NameMr Simon Howard Oconnell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 03 February 2000)
RoleComputer Broker
Country of ResidenceEngland
Correspondence AddressBarnside House
Terrace Road North, Binfield
Bracknell
Berkshire
RG42 5PH
Secretary NameMr Mark Howard Creasey
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 03 February 2000)
RoleComputer Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Gunners
Chertsey Road
Windlesham
Surrey
GU20 6HZ
Director NameRichard George Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address42 Norcutt Road
Twickenham
Middlesex
TW2 6SR
Secretary NameTrevor Ashley Dodd
NationalityBritish
StatusResigned
Appointed30 October 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address2 Kings Lynn Cottage
Grove Lane Great Wimble
Aylesbury
Buckinghamshire
HP17 9TR
Secretary NameSharon Marie Lanham
NationalityBritish
StatusResigned
Appointed10 May 2002(11 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 16 July 2021)
RoleCompany Director
Correspondence AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE

Contact

Websiteglobalcomputerexpress.co.uk

Location

Registered AddressMill House 58 Guildford Street
Chertsey
Surrey
KT16 9BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Sharon Marie Lanham
50.00%
Ordinary
200 at £1Trevor Dodd
50.00%
Ordinary

Financials

Year2014
Net Worth£1,285
Cash£4,614
Current Liabilities£135,935

Accounts

Latest Accounts21 December 2022 (1 year, 4 months ago)
Next Accounts Due20 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End20 December

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Charges

1 March 1996Delivered on: 13 March 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 September 2023Previous accounting period shortened from 23 December 2022 to 22 December 2022 (1 page)
24 July 2023Director's details changed for Mrs Yegane Dodd on 24 July 2023 (2 pages)
24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
24 July 2023Director's details changed for Mr Trevor Ashley Dodd on 24 July 2023 (2 pages)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
18 April 2023Total exemption full accounts made up to 23 December 2021 (8 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Previous accounting period shortened from 24 December 2021 to 23 December 2021 (1 page)
14 September 2022Previous accounting period shortened from 25 December 2021 to 24 December 2021 (1 page)
29 July 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
29 July 2022Appointment of Mrs Yegane Dodd as a director on 19 July 2022 (2 pages)
26 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
16 July 2021Termination of appointment of Sharon Marie Lanham as a secretary on 16 July 2021 (1 page)
16 July 2021Cessation of Sharon Lanham as a person with significant control on 16 July 2021 (1 page)
21 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 May 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
21 December 2020Previous accounting period shortened from 26 December 2019 to 25 December 2019 (1 page)
14 October 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
22 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
16 December 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
18 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
23 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
24 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
20 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
4 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
28 April 2016Previous accounting period extended from 29 July 2015 to 31 December 2015 (1 page)
28 April 2016Previous accounting period extended from 29 July 2015 to 31 December 2015 (1 page)
26 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
26 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 400
(3 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 400
(3 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 400
(3 pages)
29 April 2015Total exemption small company accounts made up to 30 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 30 July 2014 (7 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 400
(3 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 400
(3 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 400
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
28 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
3 August 2012Secretary's details changed for Sharon Marie Lanham on 9 July 2012 (1 page)
3 August 2012Director's details changed for Mr Trevor Ashley Dodd on 9 July 2012 (2 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
3 August 2012Director's details changed for Mr Trevor Ashley Dodd on 9 July 2012 (2 pages)
3 August 2012Secretary's details changed for Sharon Marie Lanham on 9 July 2012 (1 page)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
3 August 2012Secretary's details changed for Sharon Marie Lanham on 9 July 2012 (1 page)
3 August 2012Director's details changed for Mr Trevor Ashley Dodd on 9 July 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr Trevor Ashley Dodd on 9 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Trevor Ashley Dodd on 9 July 2010 (2 pages)
7 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr Trevor Ashley Dodd on 9 July 2010 (2 pages)
7 May 2010Registered office address changed from C/O Streets Whitmarsh Sterland Llp Charter House 3Rd Floor 62-64 Hills Road Cambridge CB2 1LA on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from C/O Streets Whitmarsh Sterland Llp Charter House 3Rd Floor 62-64 Hills Road Cambridge CB2 1LA on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from C/O Streets Whitmarsh Sterland Llp Charter House 3Rd Floor 62-64 Hills Road Cambridge CB2 1LA on 7 May 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2009Return made up to 09/07/09; full list of members (3 pages)
5 August 2009Return made up to 09/07/09; full list of members (3 pages)
5 August 2009Registered office changed on 05/08/2009 from c/o whitmarsh sterland 62 hills road cambridge CB2 1LA (1 page)
5 August 2009Registered office changed on 05/08/2009 from c/o whitmarsh sterland 62 hills road cambridge CB2 1LA (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 July 2008Return made up to 09/07/08; full list of members (3 pages)
25 July 2008Return made up to 09/07/08; full list of members (3 pages)
8 August 2007Return made up to 09/07/07; full list of members (2 pages)
8 August 2007Return made up to 09/07/07; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 September 2006Return made up to 09/07/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Return made up to 09/07/06; full list of members (2 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Secretary's particulars changed (1 page)
7 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
7 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
22 November 2005Registered office changed on 22/11/05 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
22 November 2005Registered office changed on 22/11/05 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page)
15 July 2005Return made up to 09/07/05; full list of members (6 pages)
15 July 2005Return made up to 09/07/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
29 November 2004Accounts for a small company made up to 31 July 2003 (8 pages)
29 November 2004Accounts for a small company made up to 31 July 2003 (8 pages)
5 August 2004Return made up to 09/07/04; full list of members (6 pages)
5 August 2004Return made up to 09/07/04; full list of members (6 pages)
1 September 2003Return made up to 09/07/03; full list of members (6 pages)
1 September 2003Return made up to 09/07/03; full list of members (6 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New secretary appointed (2 pages)
6 March 2003Accounts for a small company made up to 31 July 2001 (7 pages)
6 March 2003Accounts for a small company made up to 31 July 2001 (7 pages)
27 November 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 November 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 April 2002Return made up to 09/07/01; full list of members (7 pages)
29 April 2002Return made up to 09/07/01; full list of members (7 pages)
29 August 2001Accounts for a small company made up to 31 July 2000 (8 pages)
29 August 2001Accounts for a small company made up to 31 July 2000 (8 pages)
15 May 2001Registered office changed on 15/05/01 from: po box 50 cippenham court cippenham lane slough berkshire SL1 5AT (1 page)
15 May 2001Registered office changed on 15/05/01 from: po box 50 cippenham court cippenham lane slough berkshire SL1 5AT (1 page)
14 November 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2000Company name changed global cts uk LTD\certificate issued on 08/11/00 (3 pages)
7 November 2000Company name changed global cts uk LTD\certificate issued on 08/11/00 (3 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
3 November 2000Accounts for a small company made up to 31 July 1999 (9 pages)
3 November 2000Accounts for a small company made up to 31 July 1999 (9 pages)
23 February 2000Registered office changed on 23/02/00 from: 5 south parade summertown oxford OX2 7JL (1 page)
23 February 2000Registered office changed on 23/02/00 from: 5 south parade summertown oxford OX2 7JL (1 page)
23 February 2000Secretary resigned;director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned;director resigned (1 page)
23 February 2000Director resigned (1 page)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
29 July 1999Memorandum and Articles of Association (15 pages)
29 July 1999Memorandum and Articles of Association (15 pages)
26 July 1999Company name changed G.C.T.S. LIMITED\certificate issued on 27/07/99 (4 pages)
26 July 1999Company name changed G.C.T.S. LIMITED\certificate issued on 27/07/99 (4 pages)
16 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Ad 02/06/99--------- £ si 396@1=396 £ ic 4/400 (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Ad 02/06/99--------- £ si 396@1=396 £ ic 4/400 (2 pages)
10 May 1999Accounts for a small company made up to 31 July 1998 (9 pages)
10 May 1999Accounts for a small company made up to 31 July 1998 (9 pages)
6 November 1998Return made up to 12/07/98; full list of members (6 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Return made up to 12/07/98; full list of members (6 pages)
6 November 1998Director's particulars changed (1 page)
9 October 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 October 1998Accounts for a small company made up to 31 July 1997 (7 pages)
26 May 1998Accounts for a small company made up to 31 July 1996 (9 pages)
26 May 1998Accounts for a small company made up to 31 July 1996 (9 pages)
5 August 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 August 1996Return made up to 12/07/96; no change of members (4 pages)
5 August 1996Return made up to 12/07/96; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 July 1995 (5 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
21 July 1995Return made up to 12/07/95; full list of members (6 pages)
21 July 1995Return made up to 12/07/95; full list of members (6 pages)
4 July 1995Memorandum and Articles of Association (16 pages)
4 July 1995Memorandum and Articles of Association (16 pages)
3 July 1995Company name changed digitdate LIMITED\certificate issued on 04/07/95 (4 pages)
3 July 1995Company name changed digitdate LIMITED\certificate issued on 04/07/95 (4 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Ad 12/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 May 1995Ad 12/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 May 1995New director appointed (2 pages)
4 May 1995Full accounts made up to 31 July 1994 (7 pages)
4 May 1995Full accounts made up to 31 July 1994 (7 pages)
1 February 1991Memorandum and Articles of Association (6 pages)
1 February 1991Memorandum and Articles of Association (6 pages)
1 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 July 1990Incorporation (9 pages)
12 July 1990Incorporation (9 pages)