Global Phasing Limited CAMBRIDGESHIRE


Founded in 1996, Global Phasing, classified under reg no. 03281473 is an active company. Currently registered at 43 Newton Road CB2 8AL, Cambridgeshire the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Gerard B., appointed on 1 May 2001. In addition, a secretary was appointed - Jennifer G., appointed on 1 May 2001. 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 Phasing Limited Address / Contact

Office Address 43 Newton Road
Office Address2 Cambridge
Town Cambridgeshire
Post code CB2 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03281473
Date of Incorporation Wed, 20th Nov 1996
Industry Information technology consultancy activities
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Gerard B.

Position: Director

Appointed: 01 May 2001

Jennifer G.

Position: Secretary

Appointed: 01 May 2001

Jennifer G.

Position: Director

Appointed: 02 March 2000

Resigned: 01 May 2001

Michael W.

Position: Secretary

Appointed: 02 March 2000

Resigned: 01 May 2001

Jennifer G.

Position: Secretary

Appointed: 27 November 1996

Resigned: 02 March 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1996

Resigned: 20 November 1996

Gerard B.

Position: Director

Appointed: 20 November 1996

Resigned: 02 March 2000

Richard P.

Position: Secretary

Appointed: 20 November 1996

Resigned: 27 November 1996

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Gerard B. This PSC and has 75,01-100% shares.

Gerard B.

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

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 Hand1 179 3431 194 9251 684 5101 880 3712 330 967
Current Assets1 439 3621 603 4251 952 2852 166 3502 576 917
Debtors260 019408 500267 775285 979245 950
Net Assets Liabilities1 147 9051 280 9421 564 1401 750 5802 088 978
Other Debtors 229 959247 627  
Property Plant Equipment22 38420 36614 72216 5529 228
Other
Accrued Liabilities Deferred Income 296 561321 766  
Accumulated Depreciation Impairment Property Plant Equipment171 893183 085192 098200 773209 124
Administrative Expenses 200 488159 716  
Average Number Employees During Period102299
Cost Sales 730 203760 987  
Creditors313 841342 849402 867432 322497 167
Fixed Assets22 38420 36614 72216 5529 228
Gross Profit Loss 218 047323 686  
Increase From Depreciation Charge For Year Property Plant Equipment 11 1929 0138 6758 351
Net Current Assets Liabilities1 125 5211 260 5761 549 4181 734 0282 079 750
Operating Profit Loss 17 559163 970  
Other Creditors 18 59153 300  
Other Interest Receivable Similar Income Finance Income 3 4061 568  
Prepayments Accrued Income 178 54116 398  
Profit Loss On Ordinary Activities After Tax 133 037283 198  
Profit Loss On Ordinary Activities Before Tax 20 965165 538  
Property Plant Equipment Gross Cost194 277203 451206 820217 325218 352
Taxation Social Security Payable 27 69726 853  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 112 072117 660  
Total Additions Including From Business Combinations Property Plant Equipment 9 1743 36910 5051 027
Total Assets Less Current Liabilities1 147 9051 280 9421 564 1401 750 5802 088 978
Trade Creditors Trade Payables  948  
Trade Debtors Trade Receivables  3 750  
Turnover Revenue 948 2501 084 673  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
Free Download (13 pages)

Company search

Advertisements