Background WavePink WaveYellow Wave

GLOBAL LICENSING LIMITED (03254461)

GLOBAL LICENSING LIMITED (03254461) is an active UK company. incorporated on 25 September 1996. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. GLOBAL LICENSING LIMITED has been registered for 29 years. Current directors include MATTU, Gurdev Singh, MATTU, Makhan Singh.

Company Number
03254461
Status
active
Type
ltd
Incorporated
25 September 1996
Age
29 years
Address
11 St. Georges Way, Leicester, LE1 1SH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
MATTU, Gurdev Singh, MATTU, Makhan Singh
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL LICENSING LIMITED

GLOBAL LICENSING LIMITED is an active company incorporated on 25 September 1996 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. GLOBAL LICENSING LIMITED was registered 29 years ago.(SIC: 46420)

Status

active

Active since 29 years ago

Company No

03254461

LTD Company

Age

29 Years

Incorporated 25 September 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

GLOBAL WORKWEAR AND PROMOTIONAL CO. LIMITED
From: 4 October 1996To: 10 August 1998
BLENDCHANGE LIMITED
From: 25 September 1996To: 4 October 1996
Contact
Address

11 St. Georges Way Leicester, LE1 1SH,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH
From: 17 December 2012To: 4 August 2017
12 York Gate London NW1 4QS
From: 25 September 1996To: 17 December 2012
Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Share Buyback
Apr 10
Loan Cleared
Feb 14
Share Buyback
Nov 15
Loan Cleared
May 16
Director Left
Mar 17
Loan Secured
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Secured
Aug 17
Loan Cleared
Sept 17
Owner Exit
Jul 24
Loan Secured
Jun 25
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MATTU, Gurdev Singh

Active
St. Georges Way, LeicesterLE1 1SH
Born December 1970
Director
Appointed 16 Jun 2017

MATTU, Makhan Singh

Active
St. Georges Way, LeicesterLE1 1SH
Born September 1981
Director
Appointed 16 Jun 2017

SIEFF, Jonathan David

Resigned
26 Ilchester Place, LondonW14 8AA
Secretary
Appointed 04 Oct 1996
Resigned 05 May 2006

SMYTH, Colette Marguerita

Resigned
Marylebone High Street, LondonW1U 5DB
Secretary
Appointed 05 May 2006
Resigned 16 Jun 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Sept 1996
Resigned 04 Oct 1996

DRYSDALE, Corinna Jacqueline

Resigned
Marylebone High Street, LondonW1U 5DB
Born December 1966
Director
Appointed 16 Jun 2003
Resigned 16 Jun 2017

DUBENS, Peter Adam Daiches

Resigned
Cadogan Gate, LondonSW1X 0AS
Born September 1966
Director
Appointed 04 Oct 1996
Resigned 31 Dec 2016

SIEFF, Jonathan David

Resigned
26 Ilchester Place, LondonW14 8AA
Born June 1966
Director
Appointed 04 Oct 1996
Resigned 05 May 2006

SMYTH, Colette Marguerita

Resigned
Marylebone High Street, LondonW1U 5DB
Born October 1963
Director
Appointed 04 Oct 1996
Resigned 16 Jun 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Sept 1996
Resigned 04 Oct 1996

Persons with significant control

5

1 Active
4 Ceased
St Georges Way, LeicesterLE1 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2024
St. Georges Way, LeicesterLE1 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2017
Ceased 17 May 2024

Ms Colette Marguerita Smyth

Ceased
Marylebone High Street, LondonW1U 5DB
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2017

Mr Peter Adam Daiches Dubens

Ceased
Cadogan Gate, LondonSW1X 0AS
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 16 Jun 2017
London BridgeEC4R 9HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
7 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
13 July 2017
SH06Cancellation of Shares
Resolution
13 July 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 July 2017
SH03Return of Purchase of Own Shares
Statement Of Companys Objects
6 July 2017
CC04CC04
Resolution
6 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 March 2016
AAAnnual Accounts
Resolution
17 November 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 November 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Small
29 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Capital Name Of Class Of Shares
3 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2012
RESOLUTIONSResolutions
Legacy
13 April 2012
MG02MG02
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Resolution
14 April 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 April 2010
SH03Return of Purchase of Own Shares
Legacy
10 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Small
23 July 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Small
7 September 2006
AAAnnual Accounts
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288cChange of Particulars
Legacy
28 March 2006
363aAnnual Return
Legacy
27 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
12 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Legacy
3 December 2004
288cChange of Particulars
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
88(2)R88(2)R
Legacy
3 December 2004
122122
Resolution
3 December 2004
RESOLUTIONSResolutions
Resolution
3 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
2 February 2004
363aAnnual Return
Accounts With Accounts Type Small
29 May 2003
AAAnnual Accounts
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Legacy
30 October 2001
363aAnnual Return
Accounts With Accounts Type Small
28 July 2001
AAAnnual Accounts
Legacy
8 January 2001
363aAnnual Return
Legacy
11 December 2000
288cChange of Particulars
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
7 October 1999
363aAnnual Return
Accounts With Accounts Type Small
3 August 1999
AAAnnual Accounts
Legacy
7 May 1999
363aAnnual Return
Legacy
26 April 1999
288cChange of Particulars
Legacy
25 April 1999
288cChange of Particulars
Certificate Change Of Name Company
7 August 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
12 November 1997
363aAnnual Return
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
287Change of Registered Office
Legacy
22 October 1996
88(2)R88(2)R
Certificate Change Of Name Company
4 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 1996
NEWINCIncorporation