Global Group Supplies Limited

DataGardener
global group supplies limited
live
Small

Global Group Supplies Limited

06973572Private Limited With Share Capital

Riverbridge House, Anchor Boulevard, Dartford, DA26SL
Incorporated

27/07/2009

Company Age

16 years

Directors

4

Employees

28

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Global Group Supplies Limited (06973572) is a private limited with share capital incorporated on 27/07/2009 (16 years old) and registered in dartford, DA26SL. The company operates under SIC code 82990 - other business support service activities n.e.c..

We specialise in cutting down costs on the products that your office consumes on a daily bases. with the largest buying power in europe, we can reduce your current annual spend on both office and printed supplies. urgent order? \u2013 good news , we offer a free same day and next day delivery with n...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 27/07/2009
DA26SL
28 employees

Financial Overview

Total Assets

£4.16M

Liabilities

£4.12M

Net Assets

£35.1K

Est. Turnover

£5.74M

AI Estimated
Unreported
Cash

£141.8K

Key Metrics

28

Employees

4

Directors

4

Shareholders

1

PSCs

1

CCJs

Board of Directors

3

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:02-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2024
Resolution
Category:Resolution
Date:15-02-2024
Capital Return Purchase Own Shares
Category:Capital
Date:08-02-2024
Capital Cancellation Shares
Category:Capital
Date:06-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:30-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-01-2023
Memorandum Articles
Category:Incorporation
Date:26-01-2023
Resolution
Category:Resolution
Date:26-01-2023
Capital Allotment Shares
Category:Capital
Date:26-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:16-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:15-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2020
Capital Allotment Shares
Category:Capital
Date:14-09-2020
Capital Allotment Shares
Category:Capital
Date:11-09-2020
Resolution
Category:Resolution
Date:09-09-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2017
Capital Allotment Shares
Category:Capital
Date:15-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2014
Capital Allotment Shares
Category:Capital
Date:24-06-2014
Resolution
Category:Resolution
Date:21-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2012
Capital Allotment Shares
Category:Capital
Date:28-12-2011
Resolution
Category:Resolution
Date:28-12-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:28-12-2011
Capital Allotment Shares
Category:Capital
Date:14-11-2011
Capital Alter Shares Consolidation
Category:Capital
Date:14-11-2011
Miscellaneous
Category:Miscellaneous
Date:14-11-2011
Resolution
Category:Resolution
Date:14-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:07-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-02-2011
Termination Director Company With Name
Category:Officers
Date:17-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:08-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2010
Legacy
Category:Mortgage
Date:27-05-2010
Legacy
Category:Mortgage
Date:23-02-2010
Legacy
Category:Address
Date:08-09-2009
Incorporation Company
Category:Incorporation
Date:27-07-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months4

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date24/12/2025
Latest Accounts31/12/2024

Trading Addresses

Global House, 300 Broadway, Bexleyheath, Kent, DA68AH
Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, DA26SLRegistered

Contact

02083040185
stationery@globalofficesupplies.co.uk
globalofficesupplies.co.uk
Riverbridge House, Anchor Boulevard, Dartford, DA26SL