Global View Systems Limited NEWPORT


Founded in 2003, Global View Systems, classified under reg no. 04662609 is an active company. Currently registered at Cedar House NP10 8FY, Newport the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 13th April 2005 Global View Systems Limited is no longer carrying the name Global Vu.

At the moment there are 5 directors in the the firm, namely Ramy O., Charles T. and Bengt D. and others. In addition one secretary - Charles T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Global View Systems Limited Address / Contact

Office Address Cedar House
Office Address2 Hazell Drive
Town Newport
Post code NP10 8FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04662609
Date of Incorporation Tue, 11th Feb 2003
Industry Manufacture of other electrical equipment
Industry Business and domestic software development
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Ramy O.

Position: Director

Appointed: 12 March 2024

Charles T.

Position: Director

Appointed: 14 March 2020

Bengt D.

Position: Director

Appointed: 12 March 2016

Matthew W.

Position: Director

Appointed: 01 January 2016

Charles T.

Position: Secretary

Appointed: 01 January 2016

Salaheddine O.

Position: Director

Appointed: 14 June 2005

Stephen P.

Position: Director

Appointed: 31 December 2010

Resigned: 04 December 2015

Matthew W.

Position: Director

Appointed: 31 December 2010

Resigned: 10 March 2014

Charles T.

Position: Secretary

Appointed: 10 June 2010

Resigned: 31 December 2010

Bengt D.

Position: Director

Appointed: 14 June 2005

Resigned: 14 March 2020

Darren T.

Position: Secretary

Appointed: 04 April 2005

Resigned: 04 February 2009

Darren T.

Position: Director

Appointed: 04 April 2005

Resigned: 04 February 2009

Stephen P.

Position: Director

Appointed: 11 February 2003

Resigned: 04 February 2009

Amanda P.

Position: Secretary

Appointed: 11 February 2003

Resigned: 04 April 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 11 February 2003

Resigned: 11 February 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 11 February 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Salah Eddin O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Bengt D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Salah Eddin O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bengt D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Global Vu April 13, 2005
Avfx April 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7813858346 39743
Current Assets175 142233 132157 488641 329233 800
Debtors144 832216 443138 406271 779199 733
Net Assets Liabilities118 890120 037162 57886 922-617 128
Other Debtors50 58777 69372 205107 67276 732
Property Plant Equipment7 62218 69028 09843 31246 847
Total Inventories30 23216 55119 02423 15334 024
Other
Accrued Liabilities Deferred Income50 23636 997   
Accumulated Amortisation Impairment Intangible Assets 101 481122 9631 702 4531 789 032
Accumulated Depreciation Impairment Property Plant Equipment31 34835 80044 59051 79669 211
Additions Other Than Through Business Combinations Intangible Assets  130 667 181 231
Additions Other Than Through Business Combinations Property Plant Equipment 17 15219 404 21 383
Amounts Owed By Group Undertakings Participating Interests79 159123 28738 41544 52425 628
Amounts Owed To Group Undertakings1 144 0691 204 103   
Amounts Owed To Group Undertakings Participating Interests 1 204 1031 259 017140 722499 419
Applicable Tax Rate   1919
Average Number Employees During Period1215172424
Bank Borrowings Overdrafts97 184120 15370 271 101 161
Creditors232 479234 383267 276533 741718 183
Current Tax For Period   -37 829-18 242
Depreciation Rate Used For Property Plant Equipment 2525 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 291526 434
Disposals Property Plant Equipment 1 6321 206 433
Fixed Assets1 544 9541 556 0221 767 024360 487458 674
Future Minimum Lease Payments Under Non-cancellable Operating Leases25 15612 760142 674118 20475 106
Increase Decrease In Current Tax From Adjustment For Prior Periods    3
Increase From Amortisation Charge For Year Intangible Assets  17 632 78 415
Increase From Depreciation Charge For Year Property Plant Equipment 5 7439 316 17 849
Intangible Assets1 537 3321 537 3321 738 926317 175411 827
Intangible Assets Gross Cost 1 638 8131 861 8892 019 6282 200 859
Net Current Assets Liabilities-57 337-1 252-109 788107 588-484 383
Other Creditors224 65836 997125 796326 024431 910
Other Taxation Social Security Payable12 10318 11225 05938 00127 511
Profit Loss On Ordinary Activities Before Tax   -2 488 359-722 289
Property Plant Equipment Gross Cost38 97054 49072 68895 108116 058
Tax Expense Credit Applicable Tax Rate   -472 788-137 235
Tax Increase Decrease From Effect Capital Allowances Depreciation    16 053
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   8 455311
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   644 364125 320
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -37 829-18 239
Total Assets Less Current Liabilities1 487 6171 554 7701 657 236468 075-25 709
Total Current Tax Expense Credit   -37 829-18 239
Trade Creditors Trade Payables34 06842 70238 718169 716157 601
Trade Debtors Trade Receivables15 08615 46327 786119 58397 373

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2023
filed on: 6th, April 2024
Free Download (12 pages)

Company search

Advertisements