Background WavePink WaveYellow Wave

GLOBAL CHARITIES (TRADING) LIMITED (04374705)

GLOBAL CHARITIES (TRADING) LIMITED (04374705) is an active UK company. incorporated on 15 February 2002. with registered office in 30 Leicester Square. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLOBAL CHARITIES (TRADING) LIMITED has been registered for 24 years. Current directors include MCCALLUM, Dena, MESSER, Olivia, PORTER, Benedict Campion and 1 others.

Company Number
04374705
Status
active
Type
ltd
Incorporated
15 February 2002
Age
24 years
Address
30 Leicester Square, WC2H 7LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCCALLUM, Dena, MESSER, Olivia, PORTER, Benedict Campion, RYDER RICHARDSON, Suzanne Frances
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL CHARITIES (TRADING) LIMITED

GLOBAL CHARITIES (TRADING) LIMITED is an active company incorporated on 15 February 2002 with the registered office located in 30 Leicester Square. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLOBAL CHARITIES (TRADING) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04374705

LTD Company

Age

24 Years

Incorporated 15 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

GCAP CHARITIES (TRADING) LIMITED
From: 4 May 2006To: 16 October 2008
CAPITAL CHARITIES (TRADING) LIMITED
From: 15 February 2002To: 4 May 2006
Contact
Address

30 Leicester Square London , WC2H 7LA,

Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Apr 13
Director Joined
Jul 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Mar 25
Director Left
May 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

MCCALLUM, Dena

Active
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 22 Mar 2024

MESSER, Olivia

Active
30 Leicester SquareWC2H 7LA
Born November 1989
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

RYDER RICHARDSON, Suzanne Frances

Active
Leicester Square, LondonWC2H 7LA
Born November 1984
Director
Appointed 14 Nov 2022

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 01 Mar 2016
Resigned 31 Dec 2017

FLUET, Cliff

Resigned
11 Rokesly Avenue, LondonN8 8NS
Secretary
Appointed 10 Aug 2004
Resigned 09 May 2005

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 09 May 2005
Resigned 28 Nov 2008

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 28 Nov 2008
Resigned 30 Sept 2015

SCHWARZ, Nathalie Esther

Resigned
Flat 10, LondonNW3 4AU
Secretary
Appointed 15 Feb 2002
Resigned 10 Aug 2004

BECHMANN HANSEN, Mark

Resigned
69 Clarence Street, EghamTW20 9QY
Born September 1967
Director
Appointed 09 Sept 2003
Resigned 18 Feb 2005

BRADLEY, Emma Caroline, Ms.

Resigned
Leicester Square, LondonWC2H 7LA
Born April 1969
Director
Appointed 14 Jul 2014
Resigned 15 Jul 2022

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 18 Jul 2008
Resigned 01 Mar 2016

GEORGE, Martin Peter

Resigned
30 Leicester SquareWC2H 7LA
Born May 1962
Director
Appointed 10 Jan 2003
Resigned 01 Mar 2016

GIBB, Andria Louise

Resigned
1 Ellerby Street, LondonSW6 6EX
Born May 1966
Director
Appointed 15 Feb 2002
Resigned 08 Aug 2003

HARRIS, Peter Jonathan

Resigned
381 Wimbledon Park Road, LondonSW19 6PE
Born March 1962
Director
Appointed 15 Feb 2002
Resigned 09 May 2005

HART, Gabrielle Louise

Resigned
67 Balvernie Grove, LondonSW18 5RR
Born November 1975
Director
Appointed 08 May 2006
Resigned 16 Oct 2006

JAMES, Annabel

Resigned
28 Ennismore Avenue, LondonW4 1SF
Born February 1964
Director
Appointed 09 Sept 2003
Resigned 28 Mar 2008

KENRICK, Joanne Louise

Resigned
Leicester Square, LondonWC2H 7LA
Born September 1966
Director
Appointed 01 Mar 2016
Resigned 21 Mar 2024

KNAPP, Simon

Resigned
Leicester Square, LondonWC2H 7LA
Born September 1975
Director
Appointed 07 Jul 2007
Resigned 16 Jul 2010

LEONG, Dalton Simon

Resigned
30 Leicester SquareWC2H 7LA
Born May 1963
Director
Appointed 16 Jul 2010
Resigned 31 Mar 2013

MASON, Timothy John Rollit

Resigned
New Tesco House, CheshuntEN8 9SL
Born July 1957
Director
Appointed 18 Dec 2002
Resigned 31 Mar 2006

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 09 May 2005
Resigned 18 Jul 2008

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 01 Mar 2016
Resigned 01 Jul 2023

WILLIAMS, John

Resigned
Apple Industrial Estate, FarehamPO15 5SX
Born April 1970
Director
Appointed 08 May 2006
Resigned 01 May 2025

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Resolution
13 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Auditors Resignation Company
23 May 2016
AUDAUD
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Auditors Resignation Company
10 November 2010
AUDAUD
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Memorandum Articles
23 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
31 March 2008
288bResignation of Director or Secretary
Auditors Resignation Company
28 March 2008
AUDAUD
Legacy
19 February 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Legacy
3 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
26 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
21 June 2006
288cChange of Particulars
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Memorandum Articles
15 May 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
16 August 2005
225Change of Accounting Reference Date
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
363aAnnual Return
Legacy
12 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288cChange of Particulars
Resolution
30 May 2002
RESOLUTIONSResolutions
Legacy
2 April 2002
225Change of Accounting Reference Date
Incorporation Company
15 February 2002
NEWINCIncorporation