Background WavePink WaveYellow Wave

GLOBAL IT SUPPLIES LIMITED (10272314)

GLOBAL IT SUPPLIES LIMITED (10272314) is an active UK company. incorporated on 11 July 2016. with registered office in Bishops Stortford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. GLOBAL IT SUPPLIES LIMITED has been registered for 9 years. Current directors include HANRAHAN, Alex Michael.

Company Number
10272314
Status
active
Type
ltd
Incorporated
11 July 2016
Age
9 years
Address
Unit 6 The Links Business Centre, Bishops Stortford, CM23 5NZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
HANRAHAN, Alex Michael
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL IT SUPPLIES LIMITED

GLOBAL IT SUPPLIES LIMITED is an active company incorporated on 11 July 2016 with the registered office located in Bishops Stortford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. GLOBAL IT SUPPLIES LIMITED was registered 9 years ago.(SIC: 46510)

Status

active

Active since 9 years ago

Company No

10272314

LTD Company

Age

9 Years

Incorporated 11 July 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Unit 6 The Links Business Centre Raynham Road Bishops Stortford, CM23 5NZ,

Previous Addresses

Thremhall Park the Priory Start Hill Bishop's Stortford Hertforshire CM22 7WE England
From: 7 November 2016To: 24 July 2018
Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom
From: 11 July 2016To: 7 November 2016
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Oct 20
Director Left
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HANRAHAN, Alex Michael

Active
The Links Business Centre, Bishops StortfordCM23 5NZ
Born March 1986
Director
Appointed 08 Jun 2017

RICHARDSON, David Michael

Resigned
Threshers Bush, HarlowCM17 0NS
Born September 1985
Director
Appointed 01 Oct 2020
Resigned 12 Feb 2024

RICHARDSON, David Michael

Resigned
The Priory, Bishop's StortfordCM22 7WE
Born September 1985
Director
Appointed 01 Mar 2017
Resigned 20 Oct 2017

SEERS, Iain

Resigned
1 Dane Street, Bishops StortfordCM23 3BT
Born July 1966
Director
Appointed 11 Jul 2016
Resigned 08 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Alex Michael Hanrahan

Active
The Links Business Centre, Bishops StortfordCM23 5NZ
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2017

Mr Ian Seers

Ceased
1 Dane Street, Bishops StortfordCM23 3BT
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2016
Ceased 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 April 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Incorporation Company
11 July 2016
NEWINCIncorporation