Global Online Directory Limited ESSEX


Founded in 1995, Global Online Directory, classified under reg no. 03053178 is an active company. Currently registered at 11 Goldlay Avenue CM2 0TL, Essex the company has been in the business for twenty nine years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 23rd January 1996 Global Online Directory Limited is no longer carrying the name Global On-line Directory.

The firm has one director. Gregory C., appointed on 18 May 2001. There are currently no secretaries appointed. 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 Online Directory Limited Address / Contact

Office Address 11 Goldlay Avenue
Office Address2 Chelmsford
Town Essex
Post code CM2 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03053178
Date of Incorporation Mon, 1st May 1995
Industry Travel agency activities
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Gregory C.

Position: Director

Appointed: 18 May 2001

Joan C.

Position: Secretary

Appointed: 01 May 2005

Resigned: 18 November 2011

Gregory C.

Position: Secretary

Appointed: 18 May 2001

Resigned: 01 May 2005

Dina B.

Position: Secretary

Appointed: 29 March 2001

Resigned: 18 May 2001

Malcolm E.

Position: Director

Appointed: 26 June 1996

Resigned: 31 January 1997

Stephen M.

Position: Director

Appointed: 29 September 1995

Resigned: 10 October 1996

Paul M.

Position: Director

Appointed: 29 September 1995

Resigned: 01 May 2005

Oscar J.

Position: Director

Appointed: 29 September 1995

Resigned: 10 October 1996

Gregory C.

Position: Director

Appointed: 19 June 1995

Resigned: 26 June 1996

Roy C.

Position: Director

Appointed: 19 June 1995

Resigned: 26 June 1996

Gregory C.

Position: Secretary

Appointed: 19 June 1995

Resigned: 23 July 1999

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 May 1995

Resigned: 01 May 1995

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 01 May 1995

Resigned: 01 May 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Gregory C. The abovementioned PSC and has 75,01-100% shares.

Gregory C.

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

Company previous names

Global On-line Directory January 23, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-2 481-3 499-3 810-3 907      
Balance Sheet
Current Assets2 6765782683711644912702051 960279
Net Assets Liabilities   3 9074 1144 0974 0194 0994 1534 343
Cash Bank In Hand2 676578268       
Net Assets Liabilities Including Pension Asset Liability-2 481-3 499-3 810-3 907      
Reserves/Capital
Called Up Share Capital558 905558 905558 905558 905      
Profit Loss Account Reserve-561 386-562 404-562 715-562 812      
Shareholder Funds-2 481-3 499-3 810-3 907      
Other
Creditors   4 2784 2784 5884 2894 3046 1134 622
Net Current Assets Liabilities-2 481-3 499-3 810-3 9074 1144 0474 0194 0994 1534 343
Total Assets Less Current Liabilities-2 481-3 499-3 810-3 9074 1144 0474 0194 0994 1534 343
Creditors Due Within One Year5 1574 0774 0784 278      
Number Shares Allotted 558 905        
Par Value Share 1        
Share Capital Allotted Called Up Paid558 905558 905        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
Free Download (3 pages)

Company search

Advertisements