Global Forensics Limited COVENTRY


Global Forensics started in year 2010 as Private Limited Company with registration number 07410668. The Global Forensics company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Coventry at Venture Centre, Uni Of Warwick Science Park. Postal code: CV4 7EZ.

The firm has 2 directors, namely Michael H., Diane H.. Of them, Diane H. has been with the company the longest, being appointed on 18 October 2010 and Michael H. has been with the company for the least time - from 1 July 2011. As of 28 March 2024, there were 3 ex directors - Kenneth M., Michael H. and others listed below. There were no ex secretaries.

Global Forensics Limited Address / Contact

Office Address Venture Centre, Uni Of Warwick Science Park
Office Address2 Sir William Lyons Road
Town Coventry
Post code CV4 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07410668
Date of Incorporation Mon, 18th Oct 2010
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Michael H.

Position: Director

Appointed: 01 July 2011

Diane H.

Position: Director

Appointed: 18 October 2010

Kenneth M.

Position: Director

Appointed: 01 July 2011

Resigned: 13 June 2012

Michael H.

Position: Director

Appointed: 18 October 2010

Resigned: 30 November 2010

Robert F.

Position: Director

Appointed: 18 October 2010

Resigned: 31 March 2012

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Diane H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights.

Diane H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-314 145-324 998-396 465-436 913-447 437      
Balance Sheet
Current Assets23 07237 80328 19510 3509 9116 1585 2166 0958 6731 9712 485
Net Assets Liabilities    447 436462 051468 997472 908480 229488 433492 092
Cash Bank In Hand4 46460212526       
Debtors15 20824 34321 9837 009       
Intangible Fixed Assets3 9121 654         
Net Assets Liabilities Including Pension Asset Liability-314 145-324 998-396 465-436 913-447 437      
Stocks Inventory3 40013 4006 0004 000       
Tangible Fixed Assets 1 6541 124901       
Reserves/Capital
Called Up Share Capital176186196196       
Profit Loss Account Reserve-364 289-398 201-466 609-507 057       
Shareholder Funds-314 145-324 998-396 465-436 913-447 437      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 7902 5001 8001 550   
Average Number Employees During Period      22222
Creditors    214 944202 977204 657198 997193 036184 590272 435
Fixed Assets3 9121 6541 1249011 002803643904606774488
Net Current Assets Liabilities-107 826-71 711-67 787-97 528-204 087196 819198 811192 902184 363182 619269 950
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 185947365630    
Total Assets Less Current Liabilities-103 914-70 057-66 663-94 647-203 085196 016198 169190 448183 757181 845269 462
Accruals Deferred Income   1 9801 790      
Creditors Due After One Year210 231263 000329 802340 286242 562      
Creditors Due Within One Year130 898101 45595 982107 083214 945      
Intangible Fixed Assets Aggregate Amortisation Impairment4 8537 111         
Intangible Fixed Assets Amortisation Charged In Period 2 258         
Intangible Fixed Assets Cost Or Valuation8 7658 765         
Share Premium Account49 96864 95869 94869 948       
Tangible Fixed Assets Cost Or Valuation 8 7658 7658 765       
Tangible Fixed Assets Depreciation 7 1117 6417 864       
Tangible Fixed Assets Depreciation Charged In Period  530223       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 4th October 2023
filed on: 13th, October 2023
Free Download (3 pages)

Company search

Advertisements