Background WavePink WaveYellow Wave

GLOBAL PROCESS INNOVATIONS LIMITED (04250801)

GLOBAL PROCESS INNOVATIONS LIMITED (04250801) is an active UK company. incorporated on 12 July 2001. with registered office in 11 Ridge Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GLOBAL PROCESS INNOVATIONS LIMITED has been registered for 24 years. Current directors include JONES, Laurence Michael, MENDES, Debra Maria Josephine.

Company Number
04250801
Status
active
Type
ltd
Incorporated
12 July 2001
Age
24 years
Address
11 Ridge Road, N8 9LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JONES, Laurence Michael, MENDES, Debra Maria Josephine
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL PROCESS INNOVATIONS LIMITED

GLOBAL PROCESS INNOVATIONS LIMITED is an active company incorporated on 12 July 2001 with the registered office located in 11 Ridge Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GLOBAL PROCESS INNOVATIONS LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04250801

LTD Company

Age

24 Years

Incorporated 12 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

11 Ridge Road London , N8 9LE,

Timeline

3 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Oct 10
Director Joined
Jan 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MENDES, Debra Maria Josephine

Active
11 Ridge Road, LondonN8 9LE
Secretary
Appointed 19 Mar 2004

JONES, Laurence Michael

Active
11 Ridge RoadN8 9LE
Born February 1951
Director
Appointed 16 Jan 2014

MENDES, Debra Maria Josephine

Active
11 Ridge Road, LondonN8 9LE
Born May 1960
Director
Appointed 07 Mar 2002

FLETCHER, Stephen John

Resigned
44 Garth Road, SevenoaksTN13 1RX
Secretary
Appointed 01 May 2002
Resigned 19 Mar 2004

STEVENS, Colin John

Resigned
Church Hill House, TonbridgeTN11 8RG
Secretary
Appointed 12 Jul 2001
Resigned 01 May 2002

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 12 Jul 2001
Resigned 12 Jul 2001

ADLER, Warwick William

Resigned
Unit 5 9 Napoleon Street, Sans Souci
Born September 1954
Director
Appointed 08 Sept 2004
Resigned 01 May 2006

FLETCHER, Stephen John

Resigned
44 Garth Road, SevenoaksTN13 1RX
Born March 1956
Director
Appointed 12 Jul 2001
Resigned 05 Oct 2003

IREDALE, Paul Derek

Resigned
9 Vivian Close, FleetGU52 6AJ
Born January 1955
Director
Appointed 07 Mar 2002
Resigned 30 Sept 2010

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 12 Jul 2001
Resigned 12 Jul 2001

Persons with significant control

2

Ms Debra Maria Josephine Mendes

Active
11 Ridge RoadN8 9LE
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2016

Mr Laurence Michael Jones

Active
11 Ridge RoadN8 9LE
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
363aAnnual Return
Legacy
5 August 2008
363aAnnual Return
Resolution
28 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
24 July 2006
288cChange of Particulars
Legacy
24 July 2006
288cChange of Particulars
Legacy
24 July 2006
363aAnnual Return
Legacy
31 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Legacy
26 July 2005
353353
Legacy
15 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
88(2)R88(2)R
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
287Change of Registered Office
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
225Change of Accounting Reference Date
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
287Change of Registered Office
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Incorporation Company
12 July 2001
NEWINCIncorporation