Company NameGlobal It House Ltd
DirectorsJyoti Sharanabasav Pail and Sharan Basav Pail
Company StatusActive
Company Number09157243
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jyoti Sharanabasav Pail
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hillside Road
Northwood
Middlesex
HA6 1QA
Director NameMr Sharan Basav Pail
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hillside Road
Northwood
Middlesex
HA6 1QA

Location

Registered Address38 Hillside Road
Northwood
Middlesex
HA6 1QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
10 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
1 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
18 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 August 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
3 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
8 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
26 May 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
8 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
8 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 October 2015Appointment of Mr Sharan Basav Pail as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Mr Sharan Basav Pail as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Mr Sharan Basav Pail as a director on 1 October 2015 (2 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Secretary's details changed for {officer_name} (1 page)
6 August 2015Secretary's details changed (1 page)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Secretary's details changed (1 page)
30 March 2015Director's details changed for Mrs. Jyoti Sharanabasav Pail on 26 March 2015 (2 pages)
30 March 2015Registered office address changed from 7 Newland Close Hatch End Pinner Middlesex HA5 4QP England to 38 Hillside Road Northwood Middlesex HA6 1QA on 30 March 2015 (1 page)
30 March 2015Director's details changed for Mrs. Jyoti Sharanabasav Pail on 26 March 2015 (2 pages)
30 March 2015Registered office address changed from 7 Newland Close Hatch End Pinner Middlesex HA5 4QP England to 38 Hillside Road Northwood Middlesex HA6 1QA on 30 March 2015 (1 page)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)