Background WavePink WaveYellow Wave

GLOBAL COMMUNICATION INTEGRATORS LIMITED (03963108)

GLOBAL COMMUNICATION INTEGRATORS LIMITED (03963108) is an active UK company. incorporated on 3 April 2000. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GLOBAL COMMUNICATION INTEGRATORS LIMITED has been registered for 25 years. Current directors include COSGRAVE, Michael Paul.

Company Number
03963108
Status
active
Type
ltd
Incorporated
3 April 2000
Age
25 years
Address
Melbourne House Brandy Carr Road, Wakefield, WF2 0UG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COSGRAVE, Michael Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL COMMUNICATION INTEGRATORS LIMITED

GLOBAL COMMUNICATION INTEGRATORS LIMITED is an active company incorporated on 3 April 2000 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GLOBAL COMMUNICATION INTEGRATORS LIMITED was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

03963108

LTD Company

Age

25 Years

Incorporated 3 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Melbourne House Brandy Carr Road Wrenthorpe Wakefield, WF2 0UG,

Previous Addresses

19-25 Nuffield Road Poole Dorset BH17 0RU England
From: 30 April 2021To: 30 June 2023
Global House Crofton Close Lincoln LN3 4NT
From: 3 June 2011To: 30 April 2021
Richmond House Donnerville Gardens Admaston Shropshire TF5 0DE
From: 3 April 2000To: 3 June 2011
Timeline

18 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Sept 11
Director Left
Sept 11
Capital Update
Mar 17
Loan Cleared
Jan 18
Director Left
May 18
Director Joined
May 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Aug 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

COSGRAVE, Michael Paul

Active
Brandy Carr Road, WakefieldWF2 0UG
Born January 1965
Director
Appointed 15 Mar 2023

ALLEN, Mark David

Resigned
Pasture View, Market RasenLN8 3TS
Secretary
Appointed 01 Jan 2007
Resigned 08 Apr 2019

SHORTMAN, Joanne

Resigned
Richmond House, TelfordTF5 0DE
Secretary
Appointed 03 Apr 2000
Resigned 01 Jan 2007

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 03 Apr 2000
Resigned 03 Apr 2000

ALLEN, Mark David

Resigned
Crofton Close, LincolnLN3 4NT
Born May 1975
Director
Appointed 01 Sept 2011
Resigned 08 Apr 2019

BUDGE, Kevin John

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born November 1961
Director
Appointed 22 Jul 2020
Resigned 18 Aug 2023

CHURCHILL, Wayne Winston

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born October 1958
Director
Appointed 10 Sept 2019
Resigned 18 Aug 2023

HOWARD, Timothy David

Resigned
Crofton Close, LincolnLN3 4NT
Born October 1966
Director
Appointed 29 Apr 2019
Resigned 07 Oct 2019

MARTIN, Wayne Jason

Resigned
Richmond House, TelfordTF5 0DE
Born February 1967
Director
Appointed 03 Apr 2000
Resigned 04 May 2018

MCLAUCHLAN, Craig

Resigned
Crofton Close, LincolnLN3 4NT
Born December 1980
Director
Appointed 29 Apr 2019
Resigned 22 Jul 2020

MCQUEEN, Donald Charles

Resigned
2 Wilfred Road, BournemouthBH5 1NB
Born February 1962
Director
Appointed 01 Jul 2005
Resigned 21 Sept 2011

ROGERS, Peter

Resigned
Apartment 8 Cathedral Heights, LincolnLN4 2FE
Born October 1960
Director
Appointed 29 Mar 2004
Resigned 30 Nov 2005

THIRKILL, Adrian Albert

Resigned
2 Crofton Close, LincolnLN3 4NT
Born July 1963
Director
Appointed 04 May 2018
Resigned 27 Aug 2019

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 03 Apr 2000
Resigned 03 Apr 2000

Persons with significant control

1

Nuffield Road, PooleBH17 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 July 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Legacy
9 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2017
SH19Statement of Capital
Legacy
9 March 2017
CAP-SSCAP-SS
Resolution
9 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Resolution
5 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2012
CC04CC04
Legacy
4 January 2012
MG02MG02
Legacy
23 December 2011
MG01MG01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Miscellaneous
20 July 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Small
18 September 2009
AAAnnual Accounts
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
31 October 2007
287Change of Registered Office
Accounts With Accounts Type Medium
31 October 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
20 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
287Change of Registered Office
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
225Change of Accounting Reference Date
Resolution
13 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 June 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Resolution
27 September 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
11 September 2001
395Particulars of Mortgage or Charge
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
88(2)R88(2)R
Legacy
14 November 2000
225Change of Accounting Reference Date
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
287Change of Registered Office
Legacy
17 April 2000
288aAppointment of Director or Secretary
Incorporation Company
3 April 2000
NEWINCIncorporation