Background WavePink WaveYellow Wave

GLOBAL TRANSPARENCY MARKET LIMITED (07460636)

GLOBAL TRANSPARENCY MARKET LIMITED (07460636) is an active UK company. incorporated on 6 December 2010. with registered office in Tonbridge. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. GLOBAL TRANSPARENCY MARKET LIMITED has been registered for 15 years. Current directors include BERTY, Clare, CARROLL, Adrian George Raymond, MARCH, Michael Frederic Dermot and 2 others.

Company Number
07460636
Status
active
Type
ltd
Incorporated
6 December 2010
Age
15 years
Address
21 Mortley Close, Tonbridge, TN9 1ET
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BERTY, Clare, CARROLL, Adrian George Raymond, MARCH, Michael Frederic Dermot, NIEVES, Robert Alexander, TOHER, Elizabeth Marian
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL TRANSPARENCY MARKET LIMITED

GLOBAL TRANSPARENCY MARKET LIMITED is an active company incorporated on 6 December 2010 with the registered office located in Tonbridge. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. GLOBAL TRANSPARENCY MARKET LIMITED was registered 15 years ago.(SIC: 63990)

Status

active

Active since 15 years ago

Company No

07460636

LTD Company

Age

15 Years

Incorporated 6 December 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

NAVIGATE GLOBAL EXCHANGES LIMITED
From: 14 March 2013To: 28 May 2013
NAVIGATORS GLOBAL EXCHANGE LIMITED
From: 5 February 2013To: 14 March 2013
NUDGE GLOBAL EXCHANGE LTD
From: 6 December 2010To: 5 February 2013
Contact
Address

21 Mortley Close Tonbridge, TN9 1ET,

Previous Addresses

C/O 2nd Floor, Northumberland House, 303-306 High Holborn London London WC1V 7JZ
From: 15 September 2014To: 8 October 2015
C/O C/O 102-108 Clifton Street London EC2A 4HW England
From: 11 April 2014To: 15 September 2014
Aylesbury House 17-18 Aylesbury Street London EC1R 0DB
From: 26 September 2011To: 11 April 2014
9 Ufton Grove London London London N1 4HG England
From: 6 December 2010To: 26 September 2011
Timeline

28 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Oct 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
May 13
Director Joined
Dec 13
Funding Round
Jan 14
Funding Round
Sept 14
Director Left
Dec 14
Director Left
Apr 16
Director Left
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Jun 19
Director Joined
Nov 20
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BERTY, Clare

Active
Mortley Close, TonbridgeTN9 1ET
Born December 1970
Director
Appointed 06 Dec 2010

CARROLL, Adrian George Raymond

Active
Mortley Close, TonbridgeTN9 1ET
Born April 1950
Director
Appointed 19 Jun 2012

MARCH, Michael Frederic Dermot

Active
Mortley Close, TonbridgeTN9 1ET
Born March 1948
Director
Appointed 25 Apr 2013

NIEVES, Robert Alexander

Active
Royston Place, New MiltonBH25 7AJ
Born June 1958
Director
Appointed 24 Nov 2020

TOHER, Elizabeth Marian

Active
Langley Drive, LondonE11 2LN
Born November 1954
Director
Appointed 05 Jun 2019

BARBOUR, Julia Kumari

Resigned
Mortley Close, TonbridgeTN9 1ET
Secretary
Appointed 08 Sept 2011
Resigned 30 Jan 2019

BARBOUR, Julia Kumari

Resigned
Mortley Close, TonbridgeTN9 1ET
Born March 1959
Director
Appointed 08 Oct 2011
Resigned 16 Sept 2018

HIRST, Elizabeth Mary

Resigned
Aylesbury Street, LondonEC1R 0DB
Born March 1956
Director
Appointed 08 Oct 2011
Resigned 30 Jun 2012

LYTLE, Michael John Eagleton

Resigned
Mortley Close, TonbridgeTN9 1ET
Born July 1968
Director
Appointed 29 Jan 2012
Resigned 20 Apr 2016

MILES, Roger Tremayne

Resigned
Mortley Close, TonbridgeTN9 1ET
Born March 1962
Director
Appointed 08 Oct 2011
Resigned 15 Mar 2018

PALMER, Jonathan Sutton

Resigned
Aylesbury Street, LondonEC1R 0DB
Born May 1950
Director
Appointed 01 Mar 2012
Resigned 21 Feb 2013

RADLEY, Howard Martin

Resigned
Mortley Close, TonbridgeTN9 1ET
Born May 1955
Director
Appointed 08 Oct 2011
Resigned 15 Mar 2018

SCHONBACHLER, Outi Maarit

Resigned
303-306 High Holborn, LondonWC1V 7JZ
Born October 1970
Director
Appointed 07 Nov 2013
Resigned 04 Dec 2014

SWITALSKI, Gillian Eileen

Resigned
Mortley Close, TonbridgeTN9 1ET
Born June 1956
Director
Appointed 27 Dec 2011
Resigned 26 Jan 2018

TOHER, Elizabeth Marian

Resigned
Aylesbury Street, LondonEC1R 0DB
Born November 1954
Director
Appointed 08 Oct 2011
Resigned 17 May 2012

WERE, Hugo Giles

Resigned
Aylesbury Street, LondonEC1R 0DB
Born January 1963
Director
Appointed 12 Feb 2012
Resigned 05 Sept 2012

Persons with significant control

1

Mrs Clare Berty

Active
Mortley Close, TonbridgeTN9 1ET
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
21 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2014
AAAnnual Accounts
Capital Allotment Shares
26 September 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
28 May 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
25 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
14 March 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
3 March 2013
TM01Termination of Director
Certificate Change Of Name Company
5 February 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Termination Director Company With Name
30 December 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Termination Director Company With Name
19 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Appoint Person Director Company With Name
26 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Incorporation Company
6 December 2010
NEWINCIncorporation