Background WavePink WaveYellow Wave

GLOBAL COACHING CONNECTIONS LTD (08430993)

GLOBAL COACHING CONNECTIONS LTD (08430993) is an active UK company. incorporated on 5 March 2013. with registered office in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GLOBAL COACHING CONNECTIONS LTD has been registered for 13 years. Current directors include GLASS, Charles Talbot.

Company Number
08430993
Status
active
Type
ltd
Incorporated
5 March 2013
Age
13 years
Address
Langdale Stonehouse Road, Sevenoaks, TN14 7HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GLASS, Charles Talbot
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL COACHING CONNECTIONS LTD

GLOBAL COACHING CONNECTIONS LTD is an active company incorporated on 5 March 2013 with the registered office located in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GLOBAL COACHING CONNECTIONS LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08430993

LTD Company

Age

13 Years

Incorporated 5 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Langdale Stonehouse Road Halstead Sevenoaks, TN14 7HN,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 2 February 2016To: 10 October 2017
145-157 st John Street London EC1V 4PW
From: 5 March 2013To: 2 February 2016
Timeline

4 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Owner Exit
Feb 21
Owner Exit
Feb 23
Director Left
Feb 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GLASS, Charles Talbot

Active
Stonehouse Road, SevenoaksTN14 7HN
Born August 1955
Director
Appointed 05 Mar 2013

MARTIN, Andrew Timothy Harlow

Resigned
Mead Avenue, BirminghamB16 0QW
Born October 1964
Director
Appointed 05 Mar 2013
Resigned 14 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Timothy Harlow Martin

Ceased
Mead Avenue, BirminghamB16 0QW
Born October 1964

Nature of Control

Significant influence or control
Notified 17 Feb 2017
Ceased 14 Feb 2023

Nicola Glass

Ceased
Stonehouse Road, SevenoaksTN14 7HN
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2017
Ceased 01 Mar 2021

Mr Charles Talbot Glass

Active
Stonehouse Road, SevenoaksTN14 7HN
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 March 2026
DS01DS01
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Incorporation Company
5 March 2013
NEWINCIncorporation