Company NameGlobal Teleports (UK) Limited
DirectorRoger Hammond Boddy
Company StatusActive
Company Number03623085
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Roger Hammond Boddy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1999(1 year after company formation)
Appointment Duration24 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Church Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NX
Secretary NameIsabel Mary Boddy
NationalityBritish
StatusCurrent
Appointed18 September 1999(1 year after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address27 Church Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NX
Director NameWilliam Christopher Power
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed28 August 1998(1 day after company formation)
Appointment Duration1 year (resigned 18 September 1999)
RoleEngineer
Correspondence AddressMeadway Sycamore Rise
Chalfont St Giles
Buckinghamshire
HP8 4LD
Secretary NameTerry Power
NationalityBritish
StatusResigned
Appointed28 August 1998(1 day after company formation)
Appointment Duration1 year (resigned 18 September 1999)
RoleSecretary
Correspondence AddressMeadway
Sycamore Rise
Chalfont St Giles
Buckinghamshire
HP8 4LD
Director NameRoger Gerald Masters
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 14 June 2010)
RoleChartered Accountant
Correspondence AddressKnoll Cottage 15 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Director NameMr Michael John Bown
Date of BirthAugust 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2010(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Church Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NX
Director NameCDL Associates Ltd (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address6 Alexandra Road
Farnborough
Hampshire
GU14 6DA
Secretary NameCDL Services Ltd (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address6 Alexandra Road
Farnborough
Hampshire
GU14 6DA

Contact

Websiteglobalteleports.com

Location

Registered Address27 Church Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaNorthaw

Shareholders

2 at £1Roger Boddy
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,850
Cash£14,003
Current Liabilities£146,190

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

24 May 2012Delivered on: 29 May 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 February 2021Micro company accounts made up to 31 May 2020 (2 pages)
21 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 March 2018Current accounting period shortened from 30 June 2018 to 31 May 2018 (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 May 2012Termination of appointment of Michael Bown as a director (1 page)
3 May 2012Termination of appointment of Michael Bown as a director (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 October 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
6 October 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 July 2010Appointment of Mr Michael John Bown as a director (2 pages)
15 July 2010Appointment of Mr Michael John Bown as a director (2 pages)
14 June 2010Termination of appointment of Roger Masters as a director (1 page)
14 June 2010Termination of appointment of Roger Masters as a director (1 page)
13 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 September 2008Return made up to 27/08/08; full list of members (3 pages)
19 September 2008Return made up to 27/08/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 October 2007Return made up to 27/08/07; full list of members (2 pages)
5 October 2007Return made up to 27/08/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 October 2006Return made up to 27/08/06; full list of members (2 pages)
16 October 2006Return made up to 27/08/06; full list of members (2 pages)
30 January 2006Return made up to 27/08/05; full list of members (2 pages)
30 January 2006Return made up to 27/08/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 February 2005Return made up to 27/08/04; full list of members (7 pages)
17 February 2005Return made up to 27/08/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
24 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
15 September 2003Return made up to 27/08/03; full list of members (6 pages)
15 September 2003Return made up to 27/08/03; full list of members (6 pages)
20 February 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
20 February 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
9 September 2002Return made up to 27/08/02; full list of members (6 pages)
9 September 2002Return made up to 27/08/02; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
25 September 2001Return made up to 27/08/01; full list of members (6 pages)
25 September 2001Return made up to 27/08/01; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 31 August 2000 (3 pages)
18 September 2000Accounts for a small company made up to 31 August 2000 (3 pages)
13 September 2000Return made up to 27/08/00; full list of members (6 pages)
13 September 2000Return made up to 27/08/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (3 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (3 pages)
28 September 1999Director resigned (1 page)
28 September 1999Return made up to 27/08/99; full list of members (5 pages)
28 September 1999Return made up to 27/08/99; full list of members (5 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Registered office changed on 28/09/99 from: ashbourne back lane chalfont st giles buckinghamshire HP8 4NY (1 page)
28 September 1999Registered office changed on 28/09/99 from: ashbourne back lane chalfont st giles buckinghamshire HP8 4NY (1 page)
28 September 1999Secretary resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Registered office changed on 16/09/98 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page)
16 September 1998Registered office changed on 16/09/98 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998Director resigned (1 page)
27 August 1998Incorporation (21 pages)
27 August 1998Incorporation (21 pages)