Background WavePink WaveYellow Wave

GLOBAL REACH INTERNATIONAL LIMITED (06511723)

GLOBAL REACH INTERNATIONAL LIMITED (06511723) is an active UK company. incorporated on 21 February 2008. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLOBAL REACH INTERNATIONAL LIMITED has been registered for 18 years. Current directors include HERTZ, Noreena.

Company Number
06511723
Status
active
Type
ltd
Incorporated
21 February 2008
Age
18 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HERTZ, Noreena
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL REACH INTERNATIONAL LIMITED

GLOBAL REACH INTERNATIONAL LIMITED is an active company incorporated on 21 February 2008 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLOBAL REACH INTERNATIONAL LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06511723

LTD Company

Age

18 Years

Incorporated 21 February 2008

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

3-8 Carburton Street London W1W 5AJ
From: 22 July 2010To: 26 February 2013
Third Floor Ariel House 74a Charlotte Street London W1T 4QJ
From: 21 February 2008To: 22 July 2010
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Feb 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HERTZ, Noreena

Active
Elstree Gate, BorehamwoodWD6 1JD
Born September 1967
Director
Appointed 21 Feb 2008

MCGRATH, Diane

Resigned
22a Saint Anns Villas, LondonW11 4RS
Secretary
Appointed 21 Feb 2008
Resigned 29 Apr 2013

Persons with significant control

1

Ms Noreena Hertz

Active
Elstree Gate, BorehamwoodWD6 1JD
Born September 1967

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

45

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Incorporation Company
21 February 2008
NEWINCIncorporation