Background WavePink WaveYellow Wave

GLOBAL TELECOMMUNICATIONS LIMITED (04132812)

GLOBAL TELECOMMUNICATIONS LIMITED (04132812) is an active UK company. incorporated on 29 December 2000. with registered office in Sutton Coldfield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GLOBAL TELECOMMUNICATIONS LIMITED has been registered for 25 years. Current directors include BUSST, Craig Alyn, CLIFFE, Alexandra, CUTLER, Simon and 1 others.

Company Number
04132812
Status
active
Type
ltd
Incorporated
29 December 2000
Age
25 years
Address
4a Little Aston Lane, Sutton Coldfield, B74 3UF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BUSST, Craig Alyn, CLIFFE, Alexandra, CUTLER, Simon, STEPHENS, Rav
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL TELECOMMUNICATIONS LIMITED

GLOBAL TELECOMMUNICATIONS LIMITED is an active company incorporated on 29 December 2000 with the registered office located in Sutton Coldfield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GLOBAL TELECOMMUNICATIONS LIMITED was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04132812

LTD Company

Age

25 Years

Incorporated 29 December 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 3 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

4a Little Aston Lane Sutton Coldfield, B74 3UF,

Previous Addresses

Seymour House 27a Barker Road Four Oaks Sutton Coldfield B74 2NY England
From: 31 August 2022To: 2 September 2025
Office 1 Izabella House 24026 Regent Place Birmingham B1 3NJ England
From: 29 January 2020To: 31 August 2022
Palamos House High Street Lymington SO41 9AL
From: 29 December 2000To: 29 January 2020
Timeline

10 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Feb 20
Director Joined
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Share Issue
Nov 20
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BUSST, Craig Alyn

Active
Izabella House, BirminghamB1 3NJ
Secretary
Appointed 16 Jan 2020

BUSST, Craig Alyn

Active
24-26 Regents Place, BirminghamB1 3NJ
Born January 1976
Director
Appointed 06 Jan 2020

CLIFFE, Alexandra

Active
Little Aston Lane, Sutton ColdfieldB74 3UF
Born September 1978
Director
Appointed 05 Nov 2020

CUTLER, Simon

Active
Little Aston Lane, Sutton ColdfieldB74 3UF
Born April 1973
Director
Appointed 05 Nov 2020

STEPHENS, Rav

Active
Little Aston Lane, Sutton ColdfieldB74 3UF
Born March 1980
Director
Appointed 05 Nov 2020

BAYLISS, David Charles

Resigned
Solent Avenue, LymingtonSO41 3SD
Secretary
Appointed 09 Mar 2001
Resigned 03 Feb 2020

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 29 Dec 2000
Resigned 29 Dec 2000

BAYLISS, David Charles

Resigned
Izabella House, BirminghamB1 3NJ
Born October 1937
Director
Appointed 23 Jun 2003
Resigned 03 Feb 2020

BAYLISS, Edward Charles

Resigned
Mandalay, NewquayTR8 4AD
Born January 1976
Director
Appointed 29 Dec 2000
Resigned 07 May 2009

BAYLISS, Eleanor Margaret

Resigned
Flat D, LondonW14 9JH
Born March 1978
Director
Appointed 29 Dec 2000
Resigned 28 Dec 2005

BAYLISS, Oliver John Conday

Resigned
The Warrens, LymingtonSO41 5SA
Born May 1980
Director
Appointed 16 Feb 2001
Resigned 28 Dec 2005

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 29 Dec 2000
Resigned 29 Dec 2000

Persons with significant control

3

2 Active
1 Ceased

Simon Cutler

Active
Little Aston Lane, Sutton ColdfieldB74 3UF
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2020

Mr Craig Alyn Busst

Active
Little Aston Lane, Sutton ColdfieldB74 3UF
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2020

Mr David Charles Bayliss

Ceased
High Street, LymingtonSO41 9AL
Born October 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jan 2020
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 February 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 November 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 November 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Resolution
17 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
3 February 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Secretary Company With Change Date
21 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Incorporation Company
29 December 2000
NEWINCIncorporation