Background WavePink WaveYellow Wave

GLOBAL 4 COMMUNICATIONS LIMITED (03526932)

GLOBAL 4 COMMUNICATIONS LIMITED (03526932) is an active UK company. incorporated on 13 March 1998. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GLOBAL 4 COMMUNICATIONS LIMITED has been registered for 28 years. Current directors include BARNETT, Carl Nigel, FRY, Jason Peter, ROUTLEDGE, James and 2 others.

Company Number
03526932
Status
active
Type
ltd
Incorporated
13 March 1998
Age
28 years
Address
Global House, Horsham, RH13 5AD
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BARNETT, Carl Nigel, FRY, Jason Peter, ROUTLEDGE, James, SCOTT-HEALEY, Darren John, TWIGG, Matthew Peter
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL 4 COMMUNICATIONS LIMITED

GLOBAL 4 COMMUNICATIONS LIMITED is an active company incorporated on 13 March 1998 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GLOBAL 4 COMMUNICATIONS LIMITED was registered 28 years ago.(SIC: 61900)

Status

active

Active since 28 years ago

Company No

03526932

LTD Company

Age

28 Years

Incorporated 13 March 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Global House 60b Queen Street Horsham, RH13 5AD,

Previous Addresses

Global House Rusper Road Horsham RH12 4QR
From: 13 March 1998To: 14 October 2011
Timeline

44 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Apr 10
Director Left
Sept 12
Director Left
Apr 14
Director Joined
Apr 14
Share Issue
Sept 14
Director Joined
Nov 16
Director Left
Jan 19
Director Left
Oct 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Secured
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Director Joined
Nov 20
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Apr 23
Loan Secured
Apr 23
Funding Round
Aug 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Sept 24
Director Left
Oct 24
Loan Secured
Mar 25
Director Joined
Mar 25
Funding Round
Jun 25
Director Left
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BARNETT, Carl Nigel

Active
60b Queen Street, HorshamRH13 5AD
Born December 1986
Director
Appointed 15 Jan 2014

FRY, Jason Peter

Active
60b Queen Street, HorshamRH13 5AD
Born October 1970
Director
Appointed 09 Mar 2026

ROUTLEDGE, James

Active
60b Queen Street, HorshamRH13 5AD
Born July 1988
Director
Appointed 01 Jun 2022

SCOTT-HEALEY, Darren John

Active
60b Queen Street, HorshamRH13 5AD
Born February 1971
Director
Appointed 04 Mar 2026

TWIGG, Matthew Peter

Active
60b Queen Street, HorshamRH13 5AD
Born April 1988
Director
Appointed 22 Mar 2024

BARNETT, Sandra Mary

Resigned
Morriswood, HorshamRH12 4TW
Secretary
Appointed 27 May 1999
Resigned 07 Jul 2003

FRIGHT, Jennifer

Resigned
2 Ostlers View, BillingshurstRH14 9LU
Secretary
Appointed 01 Jul 2003
Resigned 03 Sept 2012

JORDAN, Linda May

Resigned
Xabia The Driftway, Upper BeedingBN44 3JX
Secretary
Appointed 13 Mar 1998
Resigned 27 May 1999

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 13 Mar 1998
Resigned 13 Mar 1998

BARNETT, Nigel Martin

Resigned
Highcroft Drive, RudgwickRH12 3DB
Born March 1954
Director
Appointed 10 Nov 1998
Resigned 09 Mar 2026

BARRETT, Russ James

Resigned
60b Queen Street, HorshamRH13 5AD
Born October 1980
Director
Appointed 01 Dec 2019
Resigned 01 Mar 2023

BRENT, Michael James

Resigned
EpsomKT17 4JP
Born January 1965
Director
Appointed 01 Nov 2016
Resigned 30 Dec 2018

ELLIS, Richard David

Resigned
60b Queen Street, HorshamRH13 5AD
Born June 1973
Director
Appointed 16 Nov 2020
Resigned 01 Mar 2024

FRIGHT, Jennifer

Resigned
2 Ostlers View, BillingshurstRH14 9LU
Born March 1952
Director
Appointed 01 Jan 2002
Resigned 03 Sept 2012

GORE, Gary

Resigned
60b Queen Street, HorshamRH13 5AD
Born May 1967
Director
Appointed 26 Mar 2025
Resigned 20 Nov 2025

HOWARD, Rebecca Evelyn

Resigned
60b Queen Street, HorshamRH13 5AD
Born March 1989
Director
Appointed 01 Mar 2023
Resigned 15 Mar 2024

JOHNSON, Simon Christopher

Resigned
Dry Bank Road, TonbridgeTN10 3BS
Born April 1969
Director
Appointed 01 Nov 2009
Resigned 30 Nov 2013

JORDAN, Arthur William

Resigned
Xabia The Driftway, Upper BeedingBN44 3JX
Born June 1949
Director
Appointed 13 Mar 1998
Resigned 26 May 1999

SMITH, Alasdair John

Resigned
BarcombeBN8 5BW
Born August 1962
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2020

WATSON, Derek John

Resigned
60b Queen Street, HorshamRH13 5AD
Born June 1966
Director
Appointed 01 Jun 2022
Resigned 09 Mar 2026

WEST, Matthew George

Resigned
60b Queen Street, HorshamRH13 5AD
Born September 1976
Director
Appointed 22 Mar 2024
Resigned 08 Oct 2024

WHYTE VENABLES, Robert Arthur

Resigned
Codmore Hill, PulboroughRH20 1DZ
Born September 1969
Director
Appointed 01 Jan 2002
Resigned 30 Aug 2019

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 13 Mar 1998
Resigned 13 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
660b Queen Street, HorshamRH13 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2023

Mr Nigel Martin Barnett

Ceased
Highcroft Drive, RudgwickRH12 3DB
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Ceased 21 Apr 2023
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Memorandum Articles
29 January 2026
MAMA
Resolution
29 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Resolution
20 June 2025
RESOLUTIONSResolutions
Memorandum Articles
20 June 2025
MAMA
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Memorandum Articles
2 November 2024
MAMA
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Resolution
21 September 2024
RESOLUTIONSResolutions
Resolution
21 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Resolution
22 August 2023
RESOLUTIONSResolutions
Memorandum Articles
22 August 2023
MAMA
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Memorandum Articles
16 May 2023
MAMA
Resolution
16 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 May 2023
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Group
19 April 2023
AAMDAAMD
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Legacy
20 August 2019
ANNOTATIONANNOTATION
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
27 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Medium
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Medium
19 December 2014
AAAnnual Accounts
Resolution
9 September 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 September 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Medium
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Legacy
15 January 2013
MG02MG02
Legacy
22 December 2012
MG01MG01
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Legacy
10 August 2012
MG02MG02
Legacy
10 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Small
16 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
17 February 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2004
363aAnnual Return
Legacy
3 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2003
AAAnnual Accounts
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 May 2003
AAAnnual Accounts
Legacy
10 April 2003
363aAnnual Return
Memorandum Articles
14 March 2003
MEM/ARTSMEM/ARTS
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
128(4)128(4)
Legacy
7 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
225Change of Accounting Reference Date
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
287Change of Registered Office
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Incorporation Company
13 March 1998
NEWINCIncorporation