Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL TECHNOLOGY SOLUTIONS LIMITED
Company Information for

GLOBAL TECHNOLOGY SOLUTIONS LIMITED

KINGSGATE HOUSE SECOND FLOOR WEST WING,, NEWBURY ROAD, ANDOVER, SP10 4DU,
Company Registration Number
04175630
Private Limited Company
Active

Company Overview

About Global Technology Solutions Ltd
GLOBAL TECHNOLOGY SOLUTIONS LIMITED was founded on 2001-03-08 and has its registered office in Andover. The organisation's status is listed as "Active". Global Technology Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOBAL TECHNOLOGY SOLUTIONS LIMITED
 
Legal Registered Office
KINGSGATE HOUSE SECOND FLOOR WEST WING,
NEWBURY ROAD
ANDOVER
SP10 4DU
Other companies in SP10
 
Previous Names
SAPPHIRE IT SOLUTIONS LIMITED15/10/2007
Filing Information
Company Number 04175630
Company ID Number 04175630
Date formed 2001-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB768432010  
Last Datalog update: 2024-04-06 16:03:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL TECHNOLOGY SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLOBAL TECHNOLOGY SOLUTIONS LIMITED
The following companies were found which have the same name as GLOBAL TECHNOLOGY SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL TECHNOLOGY SOLUTIONS, INC. 32-72 STEINWAY ST, SUITE#B02 Queens LONG ISLAND CITY NY 11103 Active Company formed on the 2014-05-13
Global Technology Solutions, Inc. 2232 Dell Range Blvd Suite 245-3418 Cheyenne WY 82009 Active Company formed on the 2007-04-25
GLOBAL TECHNOLOGY SOLUTIONS, LLC 2155 112TH AVE NE BELLEVUE WA 98004 Dissolved Company formed on the 2001-02-21
GLOBAL TECHNOLOGY SOLUTIONS, INC. 3212 MAIN STREET VANCOUVER WA 98663 Dissolved Company formed on the 2006-03-16
GLOBAL TECHNOLOGY SOLUTIONS CORPORATION LTD 164 PRAED STREET LONDON UNITED KINGDOM W2 1RH Dissolved Company formed on the 2015-10-21
GLOBAL TECHNOLOGY SOLUTIONS, LLC 626 E. BROAD STREET RICHMOND VA 23219 Active Company formed on the 2003-02-20
GLOBAL TECHNOLOGY SOLUTIONS LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Dissolved Company formed on the 2002-01-04
GLOBAL TECHNOLOGY SOLUTIONS, INC. NV Dissolved Company formed on the 1997-01-22
GLOBAL TECHNOLOGY SOLUTIONS, INC. 4590 DEODAR ST SILVER SPRINGS NV 89429 Dissolved Company formed on the 2005-06-21
GLOBAL TECHNOLOGY SOLUTIONS PTY LTD NSW 2007 Active Company formed on the 1999-02-17
GLOBAL TECHNOLOGY SOLUTIONS, INC. 150 DORSETST,S245-PMB247 SO BURLINGTON VT 05403 Inactive Company formed on the 2006-10-24
GLOBAL TECHNOLOGY SOLUTIONS PTE. LTD. BEACH ROAD Singapore 199597 Dissolved Company formed on the 2011-01-29
GLOBAL TECHNOLOGY SOLUTIONS PRIVATE LIMITED HUDDINGTON AVENUE Singapore 557655 Active Company formed on the 2011-10-13
GLOBAL TECHNOLOGY SOLUTIONS LORONG 2 TOA PAYOH Singapore 310116 Dissolved Company formed on the 2015-10-20
GLOBAL TECHNOLOGY SOLUTIONS PTE. LTD. JALAN SULTAN Singapore 199018 Dissolved Company formed on the 2016-04-26
GLOBAL TECHNOLOGY SOLUTIONS INTERNATIONAL, LLC 2280 N. 9TH AVENUE PENSACOLA FL 32503 Inactive Company formed on the 2013-08-07
GLOBAL TECHNOLOGY SOLUTIONS, INC. 228 HILLCREST STREET ORLANDO FL 32801 Inactive Company formed on the 1995-09-22
GLOBAL TECHNOLOGY SOLUTIONS INC. 928 CYPRESS COVE WAY TARPON SPRINGS FL 34688 Active Company formed on the 2004-08-30
GLOBAL TECHNOLOGY SOLUTIONS INCORPORATED 9971 NW 51 LANE MIAMI FL 33178 Inactive Company formed on the 2000-10-27
GLOBAL TECHNOLOGY SOLUTIONS SOUTHEAST, INC. 3475 SHERIDAN STREET HOLLYWOOD FL 33021 Inactive Company formed on the 2009-07-27

Company Officers of GLOBAL TECHNOLOGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREA LESLEY BANKS
Director 2001-03-22
ALICIA FARMER
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KRAIG ELLIS
Company Secretary 2008-01-02 2008-11-30
KRAIG ELLIS
Director 2008-01-02 2008-11-30
ALISON SIM
Company Secretary 2007-10-11 2008-01-02
JASON MARK ELLIOTT
Company Secretary 2003-02-01 2007-10-11
MELVIN ROBERT BIRD
Company Secretary 2001-03-22 2003-02-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-03-08 2001-03-22
HANOVER DIRECTORS LIMITED
Nominated Director 2001-03-08 2001-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-02-06MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23
2024-01-24Previous accounting period shortened from 30/03/24 TO 31/12/23
2023-11-23APPOINTMENT TERMINATED, DIRECTOR ALICIA FARMER
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM Second Floor West Wing, Kingsgate Newbury Road Andover SP10 4DU England
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/18
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-01-29AP01DIRECTOR APPOINTED MISS ALICIA FARMER
2017-12-22AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 22100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 22100
2016-03-18AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-10AA01Current accounting period extended from 31/10/15 TO 31/03/16
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 22100
2015-03-23AR0124/02/15 ANNUAL RETURN FULL LIST
2015-01-13SH0108/01/15 STATEMENT OF CAPITAL GBP 22100
2014-07-30SH0128/02/14 STATEMENT OF CAPITAL GBP 21100
2014-07-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08AR0124/02/14 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0124/02/13 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0124/02/12 ANNUAL RETURN FULL LIST
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/12 FROM Unit 22 Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN United Kingdom
2011-05-16AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0124/02/11 ANNUAL RETURN FULL LIST
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/11 FROM Willow Grange Poughill Bude Cornwall EX23 9EL
2010-05-25AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-12AR0124/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LESLEY ELLIOTT / 24/02/2010
2010-01-08AA01PREVEXT FROM 30/04/2009 TO 31/10/2009
2009-04-17363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR KRAIG ELLIS
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY KRAIG ELLIS
2009-02-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-02-07123NC INC ALREADY ADJUSTED 31/01/08
2008-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-0788(2)RAD 31/01/08--------- £ SI 20995@1=20995 £ IC 5/21000
2008-02-07RES12VARYING SHARE RIGHTS AND NAMES
2008-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-07RES04£ NC 100/21000 31/01/
2008-01-17288bSECRETARY RESIGNED
2008-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-18288bSECRETARY RESIGNED
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-15CERTNMCOMPANY NAME CHANGED SAPPHIRE IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/10/07
2007-09-20288bDIRECTOR RESIGNED
2007-06-04363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-27363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26288cSECRETARY'S PARTICULARS CHANGED
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 2 MEADOW WAY SHILTON PARK CARTERTON OXFORDSHIRE OX18 1JP
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-10363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-04-2088(2)RAD 01/09/04--------- £ SI 3@1=3 £ IC 2/5
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 24/02/04; NO CHANGE OF MEMBERS
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 4 WAYNE CLOSE ABBEY MEADS SWINDON WILTSHIRE SN25 4YF
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07288bSECRETARY RESIGNED
2003-03-03288aNEW SECRETARY APPOINTED
2003-03-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 24/02/03; NO CHANGE OF MEMBERS
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 44 STANDEN WAY ST ANDREWS RIDGE SWINDON WILTSHIRE SN25 4YF
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-19363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-01-14225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2001-04-10288aNEW DIRECTOR APPOINTED
2001-04-10288aNEW SECRETARY APPOINTED
2001-04-10287REGISTERED OFFICE CHANGED ON 10/04/01 FROM: CHAMPSI VOEGT CONSULTING CARRADINE HOUSE 237 REGENTS PARK ROAD LONDON N3 3LF
2001-04-09CERTNMCOMPANY NAME CHANGED STARGAZER I.T. LIMITED CERTIFICATE ISSUED ON 09/04/01
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2001-03-28288bDIRECTOR RESIGNED
2001-03-28288bSECRETARY RESIGNED
2001-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to GLOBAL TECHNOLOGY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL TECHNOLOGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-04 Outstanding CATTLES INVOICE FINANCE (OXFORD) LIMITED
DEBENTURE 2003-10-21 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 223,395
Provisions For Liabilities Charges 2011-11-01 £ 5,351

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL TECHNOLOGY SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 21,000
Cash Bank In Hand 2011-11-01 £ 6
Current Assets 2011-11-01 £ 115,814
Debtors 2011-11-01 £ 115,808
Fixed Assets 2011-11-01 £ 32,266
Shareholder Funds 2011-11-01 £ 80,666
Tangible Fixed Assets 2011-11-01 £ 32,266

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBAL TECHNOLOGY SOLUTIONS LIMITED registering or being granted any patents
Domain Names

GLOBAL TECHNOLOGY SOLUTIONS LIMITED owns 2 domain names.

globaltechnologysolutions.co.uk   sapphireitsolutions.co.uk  

Trademarks
We have not found any records of GLOBAL TECHNOLOGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLOBAL TECHNOLOGY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brentwood Borough Council 2016-03-01 GBP £2,450 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2016-03-01 GBP £1,750 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2016-03-01 GBP £2,450 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2016-02-05 GBP £2,450 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2016-01-29 GBP £2,450 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2016-01-12 GBP £2,450 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2016-01-05 GBP £2,450 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-12-29 GBP £2,450 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-12-22 GBP £2,450 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-12-18 GBP £1,750 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-12-15 GBP £1,750 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-12-01 GBP £1,750 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-11-24 GBP £2,450 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-11-13 GBP £1,625 PROJECT MANAGEMENT SUPPORT
Brentwood Borough Council 2015-11-09 GBP £650 PROJECT MANAGEMENT SUPPORT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL TECHNOLOGY SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL TECHNOLOGY SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL TECHNOLOGY SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1