Company NameGlobal Computer Broking Limited
DirectorPaul John
Company StatusActive
Company Number04405213
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePaul John
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleComputer Broker
Country of ResidenceEngland
Correspondence AddressUnit 4, Broadfield Close Progress Way
Croydon
Surrey
CR0 4XR
Secretary NameTracy Ann Claire Sleight
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleSecretary
Correspondence Address52 Blenheim Park Road
South Croydon
Surrey
CR2 6BD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitegcbuk.com
Email address[email protected]
Telephone020 86048886
Telephone regionLondon

Location

Registered AddressUnit 4, Broadfield Close
Progress Way
Croydon
Surrey
CR0 4XR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Shareholders

100 at £1Paul John
100.00%
Ordinary

Financials

Year2014
Net Worth£29,085
Cash£16,601
Current Liabilities£90,908

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
30 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
7 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Registered office address changed from Unit 9 Mill Lane Trading Estate Mill Lane Croydon Surrey CR0 4AA to Unit 4, Broadfield Close Progress Way Croydon Surrey CR0 4XR on 20 December 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
1 December 2014Director's details changed for Paul John on 1 December 2014 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Director's details changed for Paul John on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Paul John on 1 December 2014 (2 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
7 June 2013Termination of appointment of Tracy Sleight as a secretary (1 page)
7 June 2013Director's details changed for Paul John on 7 June 2013 (2 pages)
7 June 2013Termination of appointment of Tracy Sleight as a secretary (1 page)
7 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
7 June 2013Director's details changed for Paul John on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Paul John on 7 June 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
12 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Return made up to 27/03/09; full list of members (3 pages)
30 June 2009Return made up to 27/03/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2008Return made up to 27/03/08; full list of members (3 pages)
28 April 2008Return made up to 27/03/08; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2007Return made up to 27/03/07; full list of members (2 pages)
24 April 2007Return made up to 27/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2006Return made up to 27/03/06; full list of members (6 pages)
20 April 2006Return made up to 27/03/06; full list of members (6 pages)
7 March 2006Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2006Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2005Registered office changed on 29/03/05 from: 5 godstone mount downs court road purley surrey CR8 1BA (1 page)
29 March 2005Registered office changed on 29/03/05 from: 5 godstone mount downs court road purley surrey CR8 1BA (1 page)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2004Return made up to 27/03/04; full list of members (6 pages)
25 November 2004Return made up to 27/03/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 May 2003Return made up to 27/03/03; full list of members (6 pages)
18 May 2003Return made up to 27/03/03; full list of members (6 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 5 godstone mount downs court road purley surrey CR8 1BA (1 page)
8 May 2002Registered office changed on 08/05/02 from: 5 godstone mount downs court road purley surrey CR8 1BA (1 page)
8 May 2002Ad 27/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 2002Ad 27/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2002Registered office changed on 09/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 April 2002Registered office changed on 09/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
27 March 2002Incorporation (16 pages)
27 March 2002Incorporation (16 pages)