Background WavePink WaveYellow Wave

GLOBAL ENTERPRISE LINKS LIMITED (08362347)

GLOBAL ENTERPRISE LINKS LIMITED (08362347) is an active UK company. incorporated on 16 January 2013. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GLOBAL ENTERPRISE LINKS LIMITED has been registered for 13 years. Current directors include JANDU, Sharon.

Company Number
08362347
Status
active
Type
ltd
Incorporated
16 January 2013
Age
13 years
Address
Floor 1, 1 Edmund Street, Bradford, BD5 0BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JANDU, Sharon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL ENTERPRISE LINKS LIMITED

GLOBAL ENTERPRISE LINKS LIMITED is an active company incorporated on 16 January 2013 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GLOBAL ENTERPRISE LINKS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08362347

LTD Company

Age

13 Years

Incorporated 16 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Floor 1, 1 Edmund Street Bradford, BD5 0BH,

Previous Addresses

588 King Lane Leeds West Yorkshire LS17 7AN United Kingdom
From: 2 April 2023To: 21 May 2025
Trident Enterprise Centre C/Oharmonize Collective Park Lane Bradford BD5 0LN England
From: 30 October 2019To: 2 April 2023
19 Bolling Road Bradford West Yorkshire BD4 7BG
From: 12 November 2014To: 30 October 2019
Global Enterprise Links Limited Leeds Innovation Centre Leeds LS2 9DF
From: 16 January 2013To: 12 November 2014
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Aug 16
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Mar 19
Owner Exit
Mar 19
Loan Secured
Nov 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JANDU, Sharon

Active
1 Edmund Street, BradfordBD5 0BH
Born June 1966
Director
Appointed 11 Feb 2013

JANDU, Jagjeet

Resigned
Hawksworth Road, LeedsLS18 4JP
Born September 1987
Director
Appointed 16 Jan 2013
Resigned 11 Feb 2013

JAVAID, Tariq

Resigned
Leeds Innovation Centre, LeedsLS29DF
Born April 1971
Director
Appointed 28 Jan 2013
Resigned 29 Sept 2014

KHROUD, Sandip

Resigned
Leeds Innovation Centre, LeedsLS2 9DF
Born July 1979
Director
Appointed 16 Jan 2013
Resigned 29 Sept 2014

LANGTON, Daniel John

Resigned
Bolling Road, BradfordBD4 7BG
Born September 1984
Director
Appointed 09 Apr 2013
Resigned 02 Aug 2016

PERVEZ, Amjad

Resigned
Leeds Innovation Centre, LeedsLS29DF
Born September 1958
Director
Appointed 28 May 2013
Resigned 29 Sept 2014

SINGH, Amarjit

Resigned
Leeds Innovation Centre, LeedsLS2 9DF
Born July 1961
Director
Appointed 16 Jan 2013
Resigned 19 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Ms Sharon Jandu

Active
1 Edmund Street, BradfordBD5 0BH
Born June 1966

Nature of Control

Significant influence or control
Notified 25 Mar 2019

Mr Jagjeet Jandu

Ceased
Hawksworth Road, LeedsLS18 4JP
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Ceased 25 Mar 2019

Mr Armajit Singh

Ceased
Bolling Road, BradfordBD4 7BG
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Ceased 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Resolution
7 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Capital Allotment Shares
23 January 2013
SH01Allotment of Shares
Incorporation Company
16 January 2013
NEWINCIncorporation