ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Search Marketing Limited

Global Search Marketing Limited is an active company incorporated on 15 July 2014 with the registered office located in Brierley Hill, West Midlands. Global Search Marketing Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09130350
Private limited company
Age
11 years
Incorporated 15 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 July 2025 (4 months ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Unit 7, Enterprise Trading Estate
Pedmore Road
Brierley Hill
DY5 1TX
England
Address changed on 26 Aug 2025 (2 months ago)
Previous address was Alpha Building Suffolk Street Queensway Birmingham West Midlands B1 1TT England
Telephone
01215163045
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1990
Director • British • Lives in UK • Born in Jun 1980
Director • British • Lives in England • Born in Nov 1948
Mr Luke Stephen James Hodgkins
PSC • British • Lives in England • Born in Aug 1990
Chummys Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fundayswithkids Limited
Luke Stephen James Hodgkins, Mr Neill Frederick Milestone, and 1 more are mutual people.
Active
Greystone Commerce Limited
Luke Stephen James Hodgkins and Mr Neill Frederick Milestone are mutual people.
Active
B3 Web Solutions Limited
Luke Stephen James Hodgkins and Richard Damien Milestone are mutual people.
Active
Emma Lowe Photography Limited
Richard Damien Milestone is a mutual person.
Active
Chummys Corporate Orders Ltd
Luke Stephen James Hodgkins is a mutual person.
Active
Chummys Bakery Ltd
Luke Stephen James Hodgkins is a mutual person.
Active
Chummys Holdings Limited
Luke Stephen James Hodgkins is a mutual person.
Active
Stonara Property Investments Limited
Richard Damien Milestone is a mutual person.
Active
Brands
Global Search Marketing
Global Search Marketing is a digital marketing agency that specializes in SEO and PPC services.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£51.51K
Increased by £2.62K (+5%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£279.84K
Decreased by £60.36K (-18%)
Total Liabilities
-£160.03K
Decreased by £19.16K (-11%)
Net Assets
£119.81K
Decreased by £41.2K (-26%)
Debt Ratio (%)
57%
Increased by 4.51% (+9%)
Latest Activity
Registered Address Changed
2 Months Ago on 26 Aug 2025
Chummys Holdings Limited (PSC) Details Changed
2 Months Ago on 15 Aug 2025
Chummys Holdings Limited (PSC) Appointed
2 Months Ago on 15 Aug 2025
Richard Damien Milestone (PSC) Resigned
2 Months Ago on 15 Aug 2025
Neill Frederick Milestone (PSC) Resigned
2 Months Ago on 15 Aug 2025
Richard Damien Milestone Resigned
2 Months Ago on 15 Aug 2025
Neill Frederick Milestone Resigned
2 Months Ago on 15 Aug 2025
New Charge Registered
2 Months Ago on 15 Aug 2025
Full Accounts Submitted
3 Months Ago on 7 Aug 2025
Confirmation Submitted
4 Months Ago on 15 Jul 2025
Get Credit Report
Discover Global Search Marketing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Chummys Holdings Limited as a person with significant control on 15 August 2025
Submitted on 26 Aug 2025
Cessation of Richard Damien Milestone as a person with significant control on 15 August 2025
Submitted on 26 Aug 2025
Termination of appointment of Neill Frederick Milestone as a director on 15 August 2025
Submitted on 26 Aug 2025
Registered office address changed from Alpha Building Suffolk Street Queensway Birmingham West Midlands B1 1TT England to Unit 7, Enterprise Trading Estate Pedmore Road Brierley Hill DY5 1TX on 26 August 2025
Submitted on 26 Aug 2025
Termination of appointment of Richard Damien Milestone as a director on 15 August 2025
Submitted on 26 Aug 2025
Cessation of Neill Frederick Milestone as a person with significant control on 15 August 2025
Submitted on 26 Aug 2025
Notification of Chummys Holdings Limited as a person with significant control on 15 August 2025
Submitted on 26 Aug 2025
Registration of charge 091303500001, created on 15 August 2025
Submitted on 15 Aug 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 7 Aug 2025
Confirmation statement made on 15 July 2025 with no updates
Submitted on 15 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year