GSA GLOBAL LIMITED

  • Company statusactive
  • Company No11537326
  • Age6 years 11 months Incorporated 25 August 2018
  • Officers9

Address

4 Wilbye House, Lexden Park, Colchester, CO3 3UF, England

GSA GLOBAL LIMITED is an active company incorporated on 25 August 2018 and based in Colchester, England. The company was registered 7 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    96090 Other service activities n.e.c.

  • Accounts

    Available to 31 August 2025. Next accounts due by 31 May 2026

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

1 Month Ago on 17 Jun 2025

Change Person Director Company With Change Date

2 Months Ago on 09 May 2025

Change To A Person With Significant Control

2 Months Ago on 09 May 2025

Change Person Director Company With Change Date

2 Months Ago on 09 May 2025

Accounts With Accounts Type Group

3 Months Ago on 24 Apr 2025

Certificate Change Of Name Company

6 Months Ago on 31 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

9 Months Ago on 17 Oct 2024

Confirmation Statement With Updates

10 Months Ago on 05 Sep 2024

Appoint Person Director Company With Name Date

1 Year Ago on 25 Mar 2024

Accounts With Accounts Type Group

1 Year Ago on 18 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 19 Nov 2023

Confirmation Statement With Updates

1 Year Ago on 01 Sep 2023

Memorandum Articles

2 Years Ago on 01 May 2023

Resolution

2 Years Ago on 01 May 2023

Capital Allotment Shares

2 Years Ago on 01 Mar 2023

Capital Cancellation Shares

2 Years Ago on 08 Feb 2023

Capital Return Purchase Own Shares

2 Years Ago on 08 Feb 2023

Accounts With Accounts Type Full

2 Years Ago on 14 Dec 2022

Resolution

2 Years Ago on 25 Oct 2022

Confirmation Statement With Updates

2 Years Ago on 30 Aug 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 31 Mar 2022

Capital Allotment Shares

3 Years Ago on 16 Nov 2021

Confirmation Statement With Updates

3 Years Ago on 26 Aug 2021

Change Person Director Company With Change Date

3 Years Ago on 04 Aug 2021

Appoint Person Director Company With Name Date

4 Years Ago on 27 Jul 2021

People

Officers9

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
QUICK, Robert Fredericksecretary 12 Mar 2020
DAVIS, Andrewdirector Mar 197229 Oct 2019
MOORE, Brian Desmond Patrickdirector Jul 195913 Jan 2020
PROSSER, Andrew James Mackenziedirector Jul 196520 Apr 2020
QUICK, Robert Frederickdirector Apr 195925 Aug 2018
SMITH, Michael Andrewdirector Feb 195126 Mar 2020
TRENT, William Edward Jamesdirector Jul 195719 Mar 2024
WOOD, David Leonarddirector Jan 195625 Aug 2018
YOUNG, Edward, Lorddirector Oct 196609 Jun 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Robert Frederick Quick Apr 195925 Aug 2018

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.