Global Iot Systems Limited WIGAN


Founded in 2017, Global Iot Systems, classified under reg no. 10622944 is an active company. Currently registered at 2 Stonecrop North Quarry Business Park WN6 9DL, Wigan the company has been in the business for 7 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 5th October 2022 Global Iot Systems Limited is no longer carrying the name Caburn Solutions.

The company has one director. Andrew W., appointed on 16 February 2017. There are currently no secretaries appointed. As of 28 April 2024, there were 6 ex directors - David F., Roy J. and others listed below. There were no ex secretaries.

Global Iot Systems Limited Address / Contact

Office Address 2 Stonecrop North Quarry Business Park
Office Address2 Appley Bridge
Town Wigan
Post code WN6 9DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10622944
Date of Incorporation Thu, 16th Feb 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Andrew W.

Position: Director

Appointed: 16 February 2017

David F.

Position: Director

Appointed: 01 December 2019

Resigned: 01 October 2022

Roy J.

Position: Director

Appointed: 16 February 2017

Resigned: 01 October 2022

Jonathan N.

Position: Director

Appointed: 16 February 2017

Resigned: 01 October 2022

Thomas M.

Position: Director

Appointed: 16 February 2017

Resigned: 01 October 2022

Paul B.

Position: Director

Appointed: 16 February 2017

Resigned: 01 October 2022

Matthew O.

Position: Director

Appointed: 16 February 2017

Resigned: 01 October 2022

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Andrew W. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is M2M Intelligence Limited that entered Appley Bridge, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew W.

Notified on 31 March 2017
Ceased on 28 June 2023
Nature of control: significiant influence or control

M2m Intelligence Limited

Suite 2a Blackthorn House North Quarry Business Park, Appley Bridge, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies
Registration number 07820485
Notified on 16 February 2017
Ceased on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Caburn Solutions October 5, 2022
Caburn Health June 13, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2111147239 3547 39194 463
Current Assets1 4521 11428 708129 551149 778107 232
Debtors1 2411 00027 985120 197142 38712 769
Net Assets Liabilities-126 004-134 896-199 378-207 992-262 251-329 376
Other Debtors1 2411 00019 63824 98223 73812 769
Property Plant Equipment8968311 4043 2902 6885 664
Other
Accrued Liabilities5005005252 0002 3002 300
Accumulated Depreciation Impairment Property Plant Equipment2996441 3262 2103 3925 080
Additions Other Than Through Business Combinations Property Plant Equipment 2801 2552 7705804 664
Amounts Owed To Related Parties123 912128 869104 226122 464144 
Average Number Employees During Period667776
Creditors128 352136 841229 49021 66716 46711 267
Fixed Assets896     
Increase From Depreciation Charge For Year Property Plant Equipment 3456828841 1821 688
Net Current Assets Liabilities-126 900-135 727-200 782-189 615-248 472-323 773
Other Creditors1 0321 450 2 1843 893420 331
Prepayments  8 347   
Property Plant Equipment Gross Cost1 1951 4752 7305 5006 08010 744
Taxation Social Security Payable2 0621 441 13 1129 0242 383
Total Assets Less Current Liabilities-126 004 -199 378-186 325-245 784-318 109
Total Borrowings   21 66716 46711 267
Trade Creditors Trade Payables8464 581124 739175 073377 689791
Trade Debtors Trade Receivables   95 215118 649 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (8 pages)

Company search