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 Group Supplies Limited
Global Group Supplies Limited is an active company incorporated on 27 July 2009 with the registered office located in Dartford, Kent. Global Group Supplies Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
14 years ago
Company No
06973572
Private limited company
Age
16 years
Incorporated
27 July 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
27 July 2025
(5 months ago)
Next confirmation dated
27 July 2026
Due by
10 August 2026
(6 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Dec 2024
(1 year 4 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Global Group Supplies Limited
Contact
Update Details
Address
Riverbridge House Anchor Boulevard
Crossways Business Park
Dartford
Kent
DA2 6SL
United Kingdom
Address changed on
20 Jan 2022
(3 years ago)
Previous address was
300 Broadway Bexleyheath Kent DA6 8AH
Companies in DA2 6SL
Telephone
08455191556
Email
Available in Endole App
Website
Globalofficesupplies.co.uk
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Mark Keevil
Secretary • Director • British • Sales Director • Lives in UK • Born in May 1986
Richard John Capel
Director • British • Lives in England • Born in May 1984
Dr Michael Girton
PSC • British • Lives in UK • Born in May 1986
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
Global Group Facilities Ltd
Mark Keevil is a mutual person.
Active
KMG Developments Ltd
Mark Keevil is a mutual person.
Active
RJC Group Solutions Limited
Richard John Capel is a mutual person.
Active
R J Capel Limited
Richard John Capel is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Aug
⟶
31 Dec 2024
Traded for
16 months
Cash in Bank
£141.85K
Decreased by £4.44K (-3%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 1 (+4%)
Total Assets
£4.16M
Increased by £175.43K (+4%)
Total Liabilities
-£4.12M
Increased by £203.45K (+5%)
Net Assets
£35.1K
Decreased by £28.02K (-44%)
Debt Ratio (%)
99%
Increased by 0.74% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
19 Days Ago on 24 Dec 2025
Charge Satisfied
5 Months Ago on 28 Jul 2025
Confirmation Submitted
5 Months Ago on 28 Jul 2025
New Charge Registered
5 Months Ago on 18 Jul 2025
Confirmation Submitted
1 Year 4 Months Ago on 12 Sep 2024
Accounting Period Extended
1 Year 4 Months Ago on 29 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 19 Jul 2024
Own Shares Purchased
1 Year 11 Months Ago on 8 Feb 2024
Shares Cancelled
1 Year 11 Months Ago on 6 Feb 2024
Dr Michael Girton (PSC) Details Changed
2 Years 1 Month Ago on 7 Dec 2023
Get Alerts
Get Credit Report
Discover Global Group Supplies 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
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Dec 2025
Satisfaction of charge 069735720005 in full
Submitted on 28 Jul 2025
Confirmation statement made on 27 July 2025 with no updates
Submitted on 28 Jul 2025
Registration of charge 069735720006, created on 18 July 2025
Submitted on 18 Jul 2025
Second filing of Confirmation Statement dated 27 July 2024
Submitted on 2 Oct 2024
Confirmation statement made on 27 July 2024 with updates
Submitted on 12 Sep 2024
Current accounting period extended from 31 August 2024 to 31 December 2024
Submitted on 29 Aug 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 19 Jul 2024
Resolutions
Submitted on 15 Feb 2024
Purchase of own shares.
Submitted on 8 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs