Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Global Funds Registration Limited
Global Funds Registration Limited is a dissolved company incorporated on 5 July 2006 with the registered office located in Woking, Surrey. Global Funds Registration Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 March 2021
(4 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05866738
Private limited company
Age
19 years
Incorporated
5 July 2006
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Global Funds Registration Limited
Contact
Update Details
Address
3rd Floor, Hollywood House
Church Street East
Woking
Surrey
GU21 6HJ
Same address for the past
11 years
Companies in GU21 6HJ
Telephone
02073372286
Email
Available in Endole App
Website
Gfreg.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr David Robert Pearce
Secretary • Director • Chief Finance Officer • British • Lives in UK • Born in Feb 1964
Martin Neason
Director • Sales Director • British • Lives in UK • Born in Jan 1967
Financial Express (Holdings) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wallstreetdocs Ltd
David Robert Pearce is a mutual person.
Active
Regxchange Limited
David Robert Pearce is a mutual person.
Active
WSD Barclays Serviceco Ltd
David Robert Pearce is a mutual person.
Active
Steel Midco 1 Limited
David Robert Pearce is a mutual person.
Active
Steel Midco 2 Limited
David Robert Pearce is a mutual person.
Active
Steel Bidco Limited
David Robert Pearce is a mutual person.
Active
Edgar Compliance Services Ltd
David Robert Pearce is a mutual person.
Active
RS2 Multimedia Limited
David Robert Pearce is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
1 Oct
⟶
31 Dec 2018
Traded for
15 months
Cash in Bank
£148.35K
Increased by £42.58K (+40%)
Turnover
£1.85M
Decreased by £46.95K (-2%)
Employees
Unreported
Same as previous period
Total Assets
£3.76M
Increased by £1.23M (+49%)
Total Liabilities
-£715.7K
Decreased by £215.84K (-23%)
Net Assets
£3.04M
Increased by £1.45M (+90%)
Debt Ratio (%)
19%
Decreased by 17.78% (-48%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 23 Mar 2021
Voluntary Gazette Notice
4 Years Ago on 5 Jan 2021
Application To Strike Off
4 Years Ago on 24 Dec 2020
Confirmation Submitted
5 Years Ago on 17 Sep 2020
Charge Satisfied
5 Years Ago on 18 Dec 2019
New Charge Registered
5 Years Ago on 13 Dec 2019
Full Accounts Submitted
6 Years Ago on 23 Sep 2019
Financial Express (Holdings) Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Michael Holland (PSC) Resigned
9 Years Ago on 6 Apr 2016
Craig Newmarch Wilson (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Global Funds Registration Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Mar 2021
First Gazette notice for voluntary strike-off
Submitted on 5 Jan 2021
Application to strike the company off the register
Submitted on 24 Dec 2020
Confirmation statement made on 5 July 2020 with updates
Submitted on 17 Sep 2020
Satisfaction of charge 058667380001 in full
Submitted on 18 Dec 2019
Registration of charge 058667380002, created on 13 December 2019
Submitted on 16 Dec 2019
Full accounts made up to 31 December 2018
Submitted on 23 Sep 2019
Confirmation statement made on 5 July 2019 with no updates
Submitted on 25 Jul 2019
Cessation of Craig Newmarch Wilson as a person with significant control on 6 April 2016
Submitted on 25 Jul 2019
Cessation of Michael Holland as a person with significant control on 6 April 2016
Submitted on 25 Jul 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs