Global Strategic Dynamics Limited BRIGHTON


Global Strategic Dynamics started in year 2007 as Private Limited Company with registration number 06270069. The Global Strategic Dynamics company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Brighton at Atlas Chambers. Postal code: BN1 2RE.

At the moment there are 2 directors in the the firm, namely Simon B. and Hugh B.. In addition one secretary - Flora M. - is with the company. Currenlty, the firm lists one former director, whose name is Flora M. and who left the the firm on 6 December 2022. In addition, there is one former secretary - Lynn C. who worked with the the firm until 9 May 2011.

Global Strategic Dynamics Limited Address / Contact

Office Address Atlas Chambers
Office Address2 33 West Street
Town Brighton
Post code BN1 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06270069
Date of Incorporation Tue, 5th Jun 2007
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Simon B.

Position: Director

Appointed: 19 May 2015

Flora M.

Position: Secretary

Appointed: 19 May 2015

Hugh B.

Position: Director

Appointed: 05 June 2007

Flora M.

Position: Director

Appointed: 12 December 2011

Resigned: 06 December 2022

Lynn C.

Position: Secretary

Appointed: 05 June 2007

Resigned: 09 May 2011

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2007

Resigned: 05 June 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 05 June 2007

Resigned: 05 June 2007

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Hugh B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Hugh B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth60 7123 2794 144119 780      
Balance Sheet
Cash Bank In Hand1591581 95316 949      
Cash Bank On Hand   16 949122 44958 30120 547302 405102 030180
Current Assets218 178137 102502 992533 645557 360362 458576 128462 241394 807584 885
Debtors218 019137 087421 039516 696434 911304 157555 581159 836292 777584 705
Net Assets Liabilities   119 78085 5761 435177 85182 04754738 771
Net Assets Liabilities Including Pension Asset Liability60 7123 2794 144119 780      
Other Debtors   6 6479 58410 616    
Property Plant Equipment   32 67334 29832 51911 4994 0776 1428 492
Tangible Fixed Assets17 47213 14311 58132 673      
Reserves/Capital
Called Up Share Capital100100111112      
Profit Loss Account Reserve60 6123 1794 033119 668      
Shareholder Funds60 7123 2794 144119 780      
Other
Amount Specific Advance Or Credit Directors   888888    
Amount Specific Advance Or Credit Made In Period Directors     88    
Amount Specific Advance Or Credit Repaid In Period Directors     36 41988   
Accrued Liabilities Deferred Income   213 76698 81015 00071 69622 344  
Accumulated Amortisation Impairment Intangible Assets   1 7501 7501 7501 750   
Accumulated Depreciation Impairment Property Plant Equipment   40 63057 56572 88082 51991 38394 75097 897
Average Number Employees During Period   99991610121213
Bank Borrowings Overdrafts   46 30939 03141 97041 976190 000160 000120 000
Corporation Tax Payable   27 61947 82616 11761 11369 900  
Corporation Tax Recoverable   3 750      
Creditors   57 262166 458131 73589 765190 000160 000120 000
Creditors Due After One Year  76 96957 262      
Creditors Due Within One Year174 938144 336431 160382 776      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     49810 856   
Disposals Property Plant Equipment     1 50811 381   
Fixed Assets17 47213 14311 58132 67334 29832 51911 4994 077  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    25 90030 617   9 029
Increase From Depreciation Charge For Year Property Plant Equipment    16 93515 81320 4958 8643 3673 147
Intangible Assets Gross Cost   1 7501 7501 7501 750   
Intangible Fixed Assets Aggregate Amortisation Impairment1 7501 7501 750       
Intangible Fixed Assets Cost Or Valuation1 7501 7501 750       
Net Current Assets Liabilities43 240-7 23471 832150 869224 636106 851258 217268 670154 405150 279
Number Shares Allotted 257 5007 500      
Number Shares Issued Fully Paid    7 5007 5007 500   
Other Creditors    2 0581 4582 02124 88932 22286 214
Other Taxation Social Security Payable   9 41618 66048 49720 15694 66388 022103 323
Par Value Share 100000   
Prepayments Accrued Income   218 909176 32088 446273 32845 60843 61150 745
Property Plant Equipment Gross Cost   73 30391 863105 39994 01895 460100 892106 389
Provisions    6 9006 2002 100700  
Provisions For Liabilities Balance Sheet Subtotal   6 5006 9006 2002 100700  
Provisions For Liabilities Charges 2 6302 3006 500      
Share Capital Allotted Called Up Paid25257575      
Tangible Fixed Assets Additions 8614 14229 098      
Tangible Fixed Assets Cost Or Valuation40 37041 23145 37373 303      
Tangible Fixed Assets Depreciation22 89828 08833 79240 630      
Tangible Fixed Assets Depreciation Charged In Period 5 1905 7047 063      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   225      
Tangible Fixed Assets Disposals   1 168      
Total Additions Including From Business Combinations Property Plant Equipment    18 56015 044 1 4425 4325 497
Total Assets Less Current Liabilities60 7125 90983 413183 542258 934139 370269 716272 747160 547158 771
Trade Creditors Trade Payables   81 78984 88375 498105 51264 01980 158201 566
Trade Debtors Trade Receivables   287 342248 919152 531282 253114 228245 666533 960
Bank Borrowings       200 000200 000160 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 30th June 2023 to 31st December 2023
filed on: 16th, June 2023
Free Download (1 page)

Company search