Company NameGlobal Ecm Solutions Ltd
DirectorBharatkumar Gunvantrai Sheth
Company StatusActive
Company Number07190451
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bharatkumar Gunvantrai Sheth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 8a Wadsworth Road, Perivale
Greenford
Middlesex
UB6 7JD
Secretary NameAgnelo Paulo Conceicas Nunes
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 8a Wadsworth Road, Perivale
Greenford
Middlesex
UB6 7JD

Contact

Websiteglobalecmsolutions.com
Telephone01761 252606
Telephone regionTemple Cloud

Location

Registered AddressUnit 1 8a Wadsworth Road, Perivale
Greenford
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

5 at £1Mr Angelo Paul Nunes
5.00%
Ordinary
5 at £1Mr Kalpesh Chandrakant Shah
5.00%
Ordinary
5 at £1Mr Reynold Howell Leming
5.00%
Ordinary
28 at £1Mr Harvey Stirling Matthew Burgess
28.00%
Ordinary
17 at £1Ms Jackie Eade
17.00%
Ordinary
15 at £1Mr Bharatkumar Gunvantray Sheth
15.00%
Ordinary
15 at £1Mr Rohan Sheth
15.00%
Ordinary
10 at £1Mrs Kausambi Bharatkumar Sheth
10.00%
Ordinary

Financials

Year2014
Net Worth-£155,129
Cash£2,410
Current Liabilities£52,139

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

16 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
8 October 2020Cessation of Harvey Stirling Matthew Burgess as a person with significant control on 23 July 2020 (1 page)
16 September 2020Notification of Micro Minder Limited as a person with significant control on 24 July 2020 (2 pages)
16 September 2020Cessation of Bharatkumar Gunvantrai Sheth as a person with significant control on 28 August 2020 (1 page)
16 September 2020Change of details for Micro Minder Limited as a person with significant control on 29 August 2020 (2 pages)
3 September 2020Micro company accounts made up to 30 June 2020 (4 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
20 December 2019Termination of appointment of Agnelo Paulo Conceicas Nunes as a secretary on 31 July 2019 (1 page)
8 August 2019Micro company accounts made up to 30 June 2019 (4 pages)
22 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
7 March 2018Change of details for Mr Bharatkumar Gunvantrai Sheth as a person with significant control on 6 March 2018 (2 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
7 April 2011Secretary's details changed for Agnelo Paulo Conceicas Nunes on 7 April 2011 (1 page)
7 April 2011Secretary's details changed for Agnelo Paulo Conceicas Nunes on 7 April 2011 (1 page)
7 April 2011Director's details changed for Mr Bharatkumar Gunvantray Sheth on 7 April 2011 (2 pages)
7 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
7 April 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
7 April 2011Director's details changed for Mr Bharatkumar Gunvantray Sheth on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Bharatkumar Gunvantray Sheth on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Agnelo Paulo Conceicas Nunes on 7 April 2011 (1 page)
26 March 2010Secretary's details changed for Angelo Paulo Conceicas Nunes on 26 March 2010 (1 page)
26 March 2010Secretary's details changed for Angelo Paulo Conceicas Nunes on 26 March 2010 (1 page)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)