Background WavePink WaveYellow Wave

GLOBAL BUSINESS SUPPORT LIMITED (04427504)

GLOBAL BUSINESS SUPPORT LIMITED (04427504) is an active UK company. incorporated on 30 April 2002. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GLOBAL BUSINESS SUPPORT LIMITED has been registered for 23 years. Current directors include DANVERS, Carl John, DANVERS, Eve Alexandra.

Company Number
04427504
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
13 Ringwood Close, Leicester, LE9 9HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DANVERS, Carl John, DANVERS, Eve Alexandra
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL BUSINESS SUPPORT LIMITED

GLOBAL BUSINESS SUPPORT LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GLOBAL BUSINESS SUPPORT LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04427504

LTD Company

Age

23 Years

Incorporated 30 April 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 31 December 2025 (4 months 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

13 Ringwood Close Desford Leicester, LE9 9HZ,

Previous Addresses

3 Cotton Croft Shepshed Leicestershire LE12 9HR
From: 30 April 2002To: 4 June 2013
Timeline

5 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
May 14
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Jun 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DANVERS, Carl John

Active
Ringwood Close, LeicesterLE9 9HZ
Born September 1976
Director
Appointed 01 Jun 2022

DANVERS, Eve Alexandra

Active
Ringwood Close, LeicesterLE9 9HZ
Born October 1972
Director
Appointed 07 May 2014

DANVERS, Jackie

Resigned
3 Cotton Croft, ShepshedLE12 9HR
Secretary
Appointed 07 Jun 2002
Resigned 13 Oct 2020

OCS CORPORATE SECRETARIES LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate secretary
Appointed 30 Apr 2002
Resigned 07 Jun 2002

DANVERS, Carl John

Resigned
Ringwood Close, LeicesterLE9 9HZ
Born September 1976
Director
Appointed 07 Jun 2002
Resigned 04 Mar 2019

OCS DIRECTORS LIMITED

Resigned
189 Reddish Road, StockportSK5 7HR
Corporate director
Appointed 30 Apr 2002
Resigned 07 Jun 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Carl John Danvers

Ceased
Ringwood Close, LeicesterLE9 9HZ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2019

Mrs Eve Alexandra Danvers

Active
Ringwood Close, LeicesterLE9 9HZ
Born October 1972

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

67

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
6 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
225Change of Accounting Reference Date
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Resolution
13 June 2002
RESOLUTIONSResolutions
Legacy
13 June 2002
287Change of Registered Office
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Incorporation Company
30 April 2002
NEWINCIncorporation