Background WavePink WaveYellow Wave

GLOBAL ATS LIMITED (07596473)

GLOBAL ATS LIMITED (07596473) is an active UK company. incorporated on 7 April 2011. with registered office in Bournemouth. The company operates in the Education sector, engaged in other education n.e.c.. GLOBAL ATS LIMITED has been registered for 14 years. Current directors include DIEZ MOLINA, Andres, KING, David John, Mr., MARTINEZ GARCIA, Victor Manuel and 1 others.

Company Number
07596473
Status
active
Type
ltd
Incorporated
7 April 2011
Age
14 years
Address
41-47 Seabourne Road, Bournemouth, BH5 2HU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DIEZ MOLINA, Andres, KING, David John, Mr., MARTINEZ GARCIA, Victor Manuel, PILE, Gregory Adrian
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL ATS LIMITED

GLOBAL ATS LIMITED is an active company incorporated on 7 April 2011 with the registered office located in Bournemouth. The company operates in the Education sector, specifically engaged in other education n.e.c.. GLOBAL ATS LIMITED was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07596473

LTD Company

Age

14 Years

Incorporated 7 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

YOURCO 240 LIMITED
From: 7 April 2011To: 31 May 2011
Contact
Address

41-47 Seabourne Road Bournemouth, BH5 2HU,

Previous Addresses

Clayton Manor Victoria Gardens Burgess Hill RH15 9NB England
From: 7 November 2019To: 6 August 2021
C/O Sherbornes Solicitors Limited 4 Royal Crescent Cheltenham Gloucestershire GL50 3DA England
From: 28 November 2016To: 7 November 2019
, 1 London Street, Reading, Berkshire, RG1 4QW
From: 7 April 2011To: 28 November 2016
Timeline

57 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Joined
May 14
Director Left
May 14
Funding Round
May 14
Director Joined
Jun 14
Funding Round
Jul 14
Director Joined
Sept 14
Director Joined
Mar 16
Director Left
May 16
Director Left
May 16
Director Left
Jun 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Feb 17
Director Left
Mar 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Left
Sept 19
Loan Cleared
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Loan Secured
Oct 20
Loan Secured
Mar 21
Director Left
Sept 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Loan Cleared
Mar 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
8
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

DIEZ MOLINA, Andres

Active
Seabourne Road, BournemouthBH5 2HU
Born June 1981
Director
Appointed 28 Feb 2025

KING, David John, Mr.

Active
Seabourne Road, BournemouthBH5 2HU
Born February 1970
Director
Appointed 05 Nov 2025

MARTINEZ GARCIA, Victor Manuel

Active
Seabourne Road, BournemouthBH5 2HU
Born January 1980
Director
Appointed 28 Feb 2025

PILE, Gregory Adrian

Active
Seabourne Road, BournemouthBH5 2HU
Born April 1976
Director
Appointed 28 Feb 2025

BECKSMITH, Derrick Paul

Resigned
Royal Crescent, CheltenhamGL50 3DA
Secretary
Appointed 26 May 2011
Resigned 22 Oct 2019

MORLEY, Timothy John

Resigned
Seabourne Road, BournemouthBH5 2HU
Secretary
Appointed 25 Oct 2019
Resigned 28 Feb 2025

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 07 Apr 2011
Resigned 26 May 2011

AINAPURE, Shrinivas

Resigned
Royal Crescent, CheltenhamGL50 3DA
Born October 1962
Director
Appointed 10 Mar 2014
Resigned 20 Feb 2017

BELL, Cedric Desmond, Professor

Resigned
Royal Crescent, CheltenhamGL50 3DA
Born June 1952
Director
Appointed 01 Jan 2016
Resigned 22 Oct 2019

BRAME, Donald

Resigned
Prospect Lane, EghamTW20 0XB
Born April 1945
Director
Appointed 26 May 2011
Resigned 06 Jun 2016

COGHLAN, David John

Resigned
Seabourne Road, BournemouthBH5 2HU
Born November 1954
Director
Appointed 22 Oct 2019
Resigned 12 Feb 2024

COLE, Jacinda Helen

Resigned
Knightsbridge, LondonSW1X 7LX
Born September 1981
Director
Appointed 01 May 2014
Resigned 11 Sept 2019

COLE, Murray Charles

Resigned
Plunket Street, 60146014
Born September 1949
Director
Appointed 26 May 2011
Resigned 22 Oct 2019

COLLINS, Mathew Francis

Resigned
Bramber Road, LondonW14 9PB
Born May 1961
Director
Appointed 26 May 2011
Resigned 31 Dec 2015

MIMMS, Marcus Donald Shaun

Resigned
Staverton, CheltenhamGL51 6SR
Born July 1979
Director
Appointed 22 Oct 2019
Resigned 19 Nov 2025

MONGE BRAVO, Jose Jacinto

Resigned
Seabourne Road, BournemouthBH5 2HU
Born May 1976
Director
Appointed 28 Feb 2025
Resigned 05 Nov 2025

MORLEY, Timothy John

Resigned
Seabourne Road, BournemouthBH5 2HU
Born April 1964
Director
Appointed 22 Oct 2019
Resigned 28 Feb 2025

PEARS, Mary Catherine

Resigned
London Street, ReadingRG1 4QW
Born October 1971
Director
Appointed 07 Apr 2011
Resigned 26 May 2011

RAE, Peter Mckay

Resigned
Seabourne Road, BournemouthBH5 2HU
Born September 1956
Director
Appointed 12 Feb 2024
Resigned 28 Feb 2025

SHARPE, Richard Anthony

Resigned
Dubai, Dubai
Born September 1957
Director
Appointed 24 Sept 2014
Resigned 31 Dec 2015

SIDDOWAY, Alan Paul

Resigned
Frost Road, LedburyHR8 2UW
Born June 1957
Director
Appointed 26 May 2011
Resigned 03 Apr 2014

WILLIAMS, Stephen John

Resigned
Seabourne Road, BournemouthBH5 2HU
Born April 1961
Director
Appointed 22 Oct 2019
Resigned 31 Aug 2021

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 07 Apr 2011
Resigned 26 May 2011

Persons with significant control

3

1 Active
2 Ceased
Avenida De Bruselas, Madrid

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025
Victoria Gardens, Burgess HillRH15 9NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2019
Ceased 28 Feb 2025

Mr Murray Charles Cole

Ceased
Royal Crescent, CheltenhamGL50 3DA
Born September 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Small
15 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
6 August 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Legacy
26 October 2022
PARENT_ACCPARENT_ACC
Legacy
26 October 2022
GUARANTEE2GUARANTEE2
Legacy
26 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
GUARANTEE2GUARANTEE2
Legacy
27 January 2022
PARENT_ACCPARENT_ACC
Legacy
27 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2021
AAAnnual Accounts
Legacy
7 July 2021
PARENT_ACCPARENT_ACC
Legacy
6 July 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 April 2017
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
28 April 2017
CH03Change of Secretary Details
Termination Director Company
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
13 December 2016
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Resolution
14 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Resolution
2 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Move Registers To Sail Company
20 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
20 May 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 October 2012
AA01Change of Accounting Reference Date
Legacy
21 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Legacy
10 October 2011
MG01MG01
Legacy
15 July 2011
MG01MG01
Resolution
16 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Certificate Change Of Name Company
31 May 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Incorporation Company
7 April 2011
NEWINCIncorporation