Background WavePink WaveYellow Wave

GLOBAL VX LTD (07255714)

GLOBAL VX LTD (07255714) is an active UK company. incorporated on 17 May 2010. with registered office in Sunderland. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GLOBAL VX LTD has been registered for 15 years. Current directors include GONSALVES, Peter.

Company Number
07255714
Status
active
Type
ltd
Incorporated
17 May 2010
Age
15 years
Address
31 Hylton Road, Sunderland, SR4 7AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GONSALVES, Peter
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL VX LTD

GLOBAL VX LTD is an active company incorporated on 17 May 2010 with the registered office located in Sunderland. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GLOBAL VX LTD was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07255714

LTD Company

Age

15 Years

Incorporated 17 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

INTERNATIONAL ROCK-IT-BALL LIMITED
From: 17 May 2010To: 12 September 2012
Contact
Address

31 Hylton Road Sunderland, SR4 7AF,

Previous Addresses

1 Grey Garth Newton on Ouse York North Yorkshire YO30 2BS England
From: 8 April 2016To: 26 October 2025
16 Ryedale Crescent Kirkbymoorside York YO62 6EJ
From: 17 May 2010To: 8 April 2016
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Mar 11
Funding Round
Mar 11
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
New Owner
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GONSALVES, Peter

Active
Hylton Road, SunderlandSR4 7AF
Born September 1968
Director
Appointed 26 Oct 2025

BUTTERY, Craig Stephen

Resigned
Ryedale Crescent, YorkYO62 6EJ
Born May 1957
Director
Appointed 17 May 2010
Resigned 31 Mar 2016

FORD, Andrew

Resigned
Wood Close, YorkYO32 5YH
Born May 1959
Director
Appointed 31 Mar 2016
Resigned 26 Oct 2025

HARVEY, Jane Margaret

Resigned
Hutton, Berwick-Upon-TweedTD15 1TN
Born June 1958
Director
Appointed 31 Mar 2016
Resigned 26 Oct 2025

HILDRETH, Paul Michael, Dr

Resigned
Grey Garth, YorkYO30 2BS
Born April 1959
Director
Appointed 17 May 2010
Resigned 26 Oct 2025

MACKENZIE, Helen Elizabeth

Resigned
Ryedale Crescent, YorkYO62 6EJ
Born September 1970
Director
Appointed 07 Mar 2011
Resigned 31 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Gonsalves

Active
Hylton Road, SunderlandSR4 7AF
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2025

Dr Paul Michael Hildreth

Ceased
Grey Garth, YorkYO30 2BS
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 29 Oct 2025
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2010
NEWINCIncorporation