Background WavePink WaveYellow Wave

G1 GLOBAL LTD (12536168)

G1 GLOBAL LTD (12536168) is an active UK company. incorporated on 26 March 2020. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. G1 GLOBAL LTD has been registered for 6 years. Current directors include ALMOND, Ruth Margaret, FRETWELL, Sarah, PARKINSON, Christopher.

Company Number
12536168
Status
active
Type
ltd
Incorporated
26 March 2020
Age
6 years
Address
Lopian Gross Barnett Riverside, 1st Floor Cloister House, Salford, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALMOND, Ruth Margaret, FRETWELL, Sarah, PARKINSON, Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G1 GLOBAL LTD

G1 GLOBAL LTD is an active company incorporated on 26 March 2020 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. G1 GLOBAL LTD was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12536168

LTD Company

Age

6 Years

Incorporated 26 March 2020

Size

N/A

Accounts

ARD: 28/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Lopian Gross Barnett Riverside, 1st Floor Cloister House New Bailey Street Salford, M3 5FS,

Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Apr 20
New Owner
Feb 22
Owner Exit
Jan 23
New Owner
Jan 23
Director Joined
Apr 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALMOND, Ruth Margaret

Active
Riverside, 1st Floor Cloister House, SalfordM3 5FS
Born August 1958
Director
Appointed 13 Apr 2023

FRETWELL, Sarah

Active
Riverside, 1st Floor Cloister House, SalfordM3 5FS
Born July 1980
Director
Appointed 16 Apr 2020

PARKINSON, Christopher

Active
Riverside, 1st Floor Cloister House, SalfordM3 5FS
Born October 1985
Director
Appointed 10 Mar 2026

ALMOND, Derek

Resigned
Riverside, 1st Floor Cloister House, SalfordM3 5FS
Born October 1951
Director
Appointed 26 Mar 2020
Resigned 10 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mrs Jennifer Whittaker

Active
Riverside, 1st Floor Cloister House, SalfordM3 5FS
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022

Mr Derek Almond

Ceased
Riverside, 1st Floor Cloister House, SalfordM3 5FS
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2020
Ceased 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
11 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Incorporation Company
26 March 2020
NEWINCIncorporation