Background WavePink WaveYellow Wave

GLOBAL WINE SOLUTIONS LIMITED (10438774)

GLOBAL WINE SOLUTIONS LIMITED (10438774) is an active UK company. incorporated on 20 October 2016. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (11020). GLOBAL WINE SOLUTIONS LIMITED has been registered for 9 years. Current directors include ROBINSON, Christopher John, SAUNDERS, Michael Potter, STEEVENSON, Liam James.

Company Number
10438774
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
20 The Mall, Bristol, BS8 4DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11020)
Directors
ROBINSON, Christopher John, SAUNDERS, Michael Potter, STEEVENSON, Liam James
SIC Codes
11020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL WINE SOLUTIONS LIMITED

GLOBAL WINE SOLUTIONS LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11020). GLOBAL WINE SOLUTIONS LIMITED was registered 9 years ago.(SIC: 11020)

Status

active

Active since 9 years ago

Company No

10438774

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 November 2023 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

LIAM STEEVENSON MW LTD
From: 23 February 2017To: 12 June 2017
VINEYARD PRODUCTIONS LTD
From: 20 October 2016To: 23 February 2017
Contact
Address

20 The Mall Clifton Bristol, BS8 4DR,

Previous Addresses

Ground Floor 17- 19 Clare Street Bristol BS1 1XA United Kingdom
From: 24 March 2022To: 20 February 2025
17 - 19 Clare Street Bristol BS1 1XA England
From: 8 March 2022To: 24 March 2022
Park House 10 Park Street Bristol BS1 5HX United Kingdom
From: 28 January 2019To: 8 March 2022
Unit 1 114-118 Lower Marsh London SE1 7AE
From: 26 February 2018To: 28 January 2019
91 Wimpole Street Wimpole Street Marylebone London W1G 0EF England
From: 22 February 2017To: 26 February 2018
3 Vineyard Terrace 3 Vineyard Terrace East Allington Totnes Devon TQ9 7QZ United Kingdom
From: 20 October 2016To: 22 February 2017
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jul 19
Director Joined
Sept 20
Director Joined
May 21
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ROBINSON, Christopher John

Active
The Mall, BristolBS8 4DR
Born March 1969
Director
Appointed 06 Dec 2024

SAUNDERS, Michael Potter

Active
The Mall, BristolBS8 4DR
Born August 1963
Director
Appointed 06 Dec 2024

STEEVENSON, Liam James

Active
The Mall, BristolBS8 4DR
Born March 1975
Director
Appointed 20 Oct 2016

SHARP, Joseph

Resigned
17- 19 Clare Street, BristolBS1 1XA
Secretary
Appointed 20 Nov 2019
Resigned 06 Dec 2024

VEITCH, Candice

Resigned
Maycliffe Park, BristolBS6 5JH
Secretary
Appointed 23 May 2019
Resigned 20 Nov 2019

ALDRIN, Caroline Anne Madeleine

Resigned
Avenue Princesse Grasse, Monaco98 000
Born March 1973
Director
Appointed 23 May 2019
Resigned 24 Oct 2024

MORLEY-HAM, Stephen Richard

Resigned
17- 19 Clare Street, BristolBS1 1XA
Born January 1956
Director
Appointed 10 Sept 2020
Resigned 06 Dec 2024

SHARP, Joseph Eric

Resigned
17- 19 Clare Street, BristolBS1 1XA
Born May 1991
Director
Appointed 04 May 2021
Resigned 06 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2024

Mr Liam James Steevenson

Ceased
The Mall, BristolBS8 4DR
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Oct 2016
Ceased 06 Dec 2024
Fundings
Financials
Latest Activities

Filing History

55

Resolution
13 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 February 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Resolution
12 June 2017
RESOLUTIONSResolutions
Resolution
23 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Incorporation Company
20 October 2016
NEWINCIncorporation