Background WavePink WaveYellow Wave

GLOBAL VAN SOLUTIONS LTD (05939989)

GLOBAL VAN SOLUTIONS LTD (05939989) is an active UK company. incorporated on 19 September 2006. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLOBAL VAN SOLUTIONS LTD has been registered for 19 years. Current directors include LEWIS, Jonathan, THOMAS, Emma Nicole.

Company Number
05939989
Status
active
Type
ltd
Incorporated
19 September 2006
Age
19 years
Address
County Gates, Bristol, BS3 2JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEWIS, Jonathan, THOMAS, Emma Nicole
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL VAN SOLUTIONS LTD

GLOBAL VAN SOLUTIONS LTD is an active company incorporated on 19 September 2006 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLOBAL VAN SOLUTIONS LTD was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05939989

LTD Company

Age

19 Years

Incorporated 19 September 2006

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

County Gates Ashton Road Bristol, BS3 2JH,

Previous Addresses

Suite 05 14 - 15 Triangle South Bristol BS8 1EY England
From: 24 June 2021To: 10 October 2023
Suite 05 42 Triangle West Bristol BS8 1ES England
From: 10 January 2017To: 24 June 2021
Suite 27 60 Westbury Hill Westbury-on-Trym Bristol BS9 3UJ England
From: 6 October 2015To: 10 January 2017
Suite 27 60 Westbury Hill Westbury-on-Trym Bristol BS3 3UJ
From: 7 October 2009To: 6 October 2015
, Westrym House Water's Lane, Westbury-on-Trym, Bristol, BS9 4AA
From: 19 September 2006To: 7 October 2009
Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Owner Exit
Mar 22
Loan Secured
Mar 22
Loan Secured
Jun 25
Director Joined
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEWIS, Jonathan

Active
Ashton Road, BristolBS3 2JH
Born April 1982
Director
Appointed 22 Sept 2008

THOMAS, Emma Nicole

Active
Ashton Road, BristolBS3 2JH
Born June 1974
Director
Appointed 03 Nov 2025

ORDERED MANAGEMENT SECRETARY LTD

Resigned
High Street, BristolBS11 0DW
Corporate secretary
Appointed 10 Nov 2011
Resigned 03 Dec 2024

ORDERED MANAGEMENT SECRETARY LTD

Resigned
Arden Close, BristolBS32 8AX
Corporate secretary
Appointed 21 Apr 2010
Resigned 14 Oct 2011

ORDERED MANAGEMENT SECRETARY LTD

Resigned
31 Arden Close, BristolBS32 8AX
Corporate secretary
Appointed 19 Sept 2006
Resigned 20 Apr 2010

MACKINNON, Richard Kenneth Talbot

Resigned
11 Solent Way, BristolBS35 2XD
Born August 1982
Director
Appointed 22 Sept 2008
Resigned 08 Jan 2009

BL AUTOSOURCE (SALES) LTD

Resigned
74 Shirehampton Lane, BristolBS9 2DR
Corporate director
Appointed 19 Sept 2006
Resigned 22 Sept 2008

Persons with significant control

2

1 Active
1 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2022

Mr Jonathan Lewis

Ceased
14 - 15 Triangle South, BristolBS8 1EY
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Sept 2016
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Memorandum Articles
10 June 2025
MAMA
Resolution
10 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 October 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 September 2022
AA01Change of Accounting Reference Date
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Move Registers To Sail Company
22 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
21 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
287Change of Registered Office
Legacy
13 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
20 September 2006
353a353a
Incorporation Company
19 September 2006
NEWINCIncorporation