Background WavePink WaveYellow Wave

GLOBAL COMMERCE NAVIGATORS CIC (13356191)

GLOBAL COMMERCE NAVIGATORS CIC (13356191) is an active UK company. incorporated on 26 April 2021. with registered office in Littlehampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. GLOBAL COMMERCE NAVIGATORS CIC has been registered for 4 years. Current directors include BATCHELOR-COLLINS, Lesley Janet, SIMS, Paul Marc John, SMITH, Jane Alexandra and 1 others.

Company Number
13356191
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2021
Age
4 years
Address
Westside House, Littlehampton, BN17 5NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BATCHELOR-COLLINS, Lesley Janet, SIMS, Paul Marc John, SMITH, Jane Alexandra, STOCKTON, Rachel Isabel Lilian
SIC Codes
70229, 82990, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL COMMERCE NAVIGATORS CIC

GLOBAL COMMERCE NAVIGATORS CIC is an active company incorporated on 26 April 2021 with the registered office located in Littlehampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. GLOBAL COMMERCE NAVIGATORS CIC was registered 4 years ago.(SIC: 70229, 82990, 94120)

Status

active

Active since 4 years ago

Company No

13356191

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 26 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

SOCIETY OF INDEPENDENT INTERNATIONAL TRADE AND CUSTOMS EXPERTS C.I.C.
From: 3 May 2021To: 17 July 2025
SOCIETY OF INDEPENDANT INTERNATIONAL TRADE AND CUSTOMS EXPERTS C.I.C.
From: 26 April 2021To: 3 May 2021
Contact
Address

Westside House Western Road Littlehampton, BN17 5NP,

Previous Addresses

7 Church Lane Costock Loughborough LE12 6UZ England
From: 2 September 2021To: 5 November 2024
30 Coxley View Netherton Wakefield WF4 4LT England
From: 26 April 2021To: 2 September 2021
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
New Owner
Jul 21
New Owner
Jul 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Oct 21
Director Joined
Nov 21
New Owner
Jan 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Feb 26
New Owner
Feb 26
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BATCHELOR-COLLINS, Lesley Janet

Active
Acomb Road, YorkYO24 4EW
Born February 1957
Director
Appointed 26 Apr 2021

SIMS, Paul Marc John

Active
Woodside Road, HockleySS5 4RU
Born August 1970
Director
Appointed 05 Jul 2025

SMITH, Jane Alexandra

Active
West Parade, LincolnLN1 1NB
Born July 1966
Director
Appointed 05 Jul 2025

STOCKTON, Rachel Isabel Lilian

Active
Western Road, LittlehamptonBN17 5NP
Born June 1970
Director
Appointed 16 Nov 2023

BRATLEY, Gerald

Resigned
Church Lane, LoughboroughLE12 6UZ
Born July 1949
Director
Appointed 26 Apr 2021
Resigned 21 Aug 2021

MANKA, Christopher Richard

Resigned
Willoughby Avenue, ManchesterM20 6AS
Born June 1964
Director
Appointed 26 Apr 2021
Resigned 11 Oct 2021

MIDDLETON-JONES, Linda Katrina

Resigned
Chamber Of Commerce, PlymouthPL6 5QZ
Born May 1952
Director
Appointed 26 Apr 2021
Resigned 24 Sept 2024

MIELKEN, Arne

Resigned
Church Lane, LoughboroughLE12 6UZ
Born February 1978
Director
Appointed 01 Dec 2021
Resigned 29 May 2023

STRINGER, Keith Peter

Resigned
Western Road, LittlehamptonBN17 5NP
Born September 1953
Director
Appointed 26 Apr 2021
Resigned 01 May 2025

TONGE, Holly Amber

Resigned
37 Ducie Street, ManchesterM1 2JW
Born December 1983
Director
Appointed 20 Nov 2023
Resigned 24 Jan 2026

WALKER, Christopher Howard

Resigned
Church Lane, LoughboroughLE12 6UZ
Born March 1963
Director
Appointed 26 Apr 2021
Resigned 22 Oct 2024

WALTERS, Paul Edwin

Resigned
University Business Centre, HalifaxHX1 1QE
Born February 1957
Director
Appointed 26 Apr 2021
Resigned 01 May 2025

WILSON, Michael Andrew

Resigned
Office 15017, ManchesterM61 0BW
Born June 1963
Director
Appointed 26 Apr 2021
Resigned 01 May 2025

Persons with significant control

4

2 Active
2 Ceased

Rachel Isabel, Lilian Stockton

Active
Hollowgate Hill, GainsboroughDN21 5SG
Born August 1970

Nature of Control

Significant influence or control
Notified 20 Feb 2026

Ms Lesley Janet Batchelor-Collins

Active
Western Road, LittlehamptonBN17 5NP
Born February 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Jan 2023

Mr Christopher Howard Walker

Ceased
Church Lane, LoughboroughLE12 6UZ
Born March 1963

Nature of Control

Significant influence or control
Notified 07 Jul 2021
Ceased 22 Oct 2024

Mr Gerald Bratley

Ceased
Coxley View, WakefieldWF4 4LT
Born July 1949

Nature of Control

Significant influence or control
Notified 07 Jul 2021
Ceased 08 Aug 2021
Fundings
Financials
Latest Activities

Filing History

38

Notification Of A Person With Significant Control
20 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Certificate Change Of Name Company
17 July 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2021
PSC09Update to PSC Statements
Resolution
3 May 2021
RESOLUTIONSResolutions
Incorporation Community Interest Company
26 April 2021
CICINCCICINC