Global Networks Group Limited MILTON KEYNES


Global Networks Group started in year 2015 as Private Limited Company with registration number 09577102. The Global Networks Group company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Milton Keynes at 20 Clarke Road. Postal code: MK1 1LG. Since Friday 8th May 2015 Global Networks Group Limited is no longer carrying the name Chris Reid Eleven.

The company has 2 directors, namely Andrew B., Adrian T.. Of them, Adrian T. has been with the company the longest, being appointed on 6 May 2015 and Andrew B. has been with the company for the least time - from 1 October 2015. As of 7 May 2024, there was 1 ex director - Christopher R.. There were no ex secretaries.

Global Networks Group Limited Address / Contact

Office Address 20 Clarke Road
Office Address2 Bletchley
Town Milton Keynes
Post code MK1 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09577102
Date of Incorporation Wed, 6th May 2015
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 October 2015

Adrian T.

Position: Director

Appointed: 06 May 2015

Christopher R.

Position: Director

Appointed: 06 May 2015

Resigned: 01 October 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Adrian T. This PSC and has 25-50% shares. Another entity in the PSC register is Andrew B. This PSC owns 25-50% shares.

Adrian T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Chris Reid Eleven May 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-215       
Balance Sheet
Cash Bank On Hand 4382 5581 237701421778600
Current Assets224 683346 641464 331462 560412 984312 828123 160176 552
Debtors184 600346 203461 773461 323412 283312 407122 382175 952
Net Assets Liabilities -360-3 670-5 441-7 0172 044113763
Other Debtors  57012080312 307122 307 
Cash Bank In Hand40 083       
Net Assets Liabilities Including Pension Asset Liability-215       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-315       
Shareholder Funds-215       
Other
Amounts Owed By Group Undertakings Participating Interests 346 203461 203461 203412 203312 307  
Comprehensive Income Expense    -1 57681 061  
Creditors 547 003668 003668 00357 053457 950337 950158 644
Dividends Paid     72 000  
Fixed Assets200 002200 002200 002200 002200 002200 002  
Income Expense Recognised Directly In Equity     -72 000  
Investments 200 002200 002200 002200 002200 002  
Investments Fixed Assets200 002200 002200 002200 002200 002200 002280 403282 955
Investments In Group Undertakings Participating Interests 200 002200 002200 002200 002200 002  
Net Current Assets Liabilities-200 217346 641464 331462 560355 931259 99257 660-123 548
Other Creditors 547 003668 003668 00357 05383612 500 
Profit Loss    -1 57681 061  
Total Assets Less Current Liabilities-215546 643664 333662 562555 933459 994338 063159 407
Advances Credits Directors 547 003668 003668 003620 003509 950  
Advances Credits Made In Period Directors 122 103121 000 48 000   
Advances Credits Repaid In Period Directors     110 053  
Accrued Liabilities      1 0001 100
Amounts Owed By Group Undertakings      122 307175 950
Average Number Employees During Period     222
Number Shares Issued Fully Paid      100100
Other Investments Other Than Loans     200 002280 403282 955
Par Value Share1     11
Recoverable Value-added Tax     100752
Creditors Due Within One Year424 900       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (8 pages)

Company search