ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ca Global Partners Ltd

Ca Global Partners Ltd is an active company incorporated on 26 November 2014 with the registered office located in London, Greater London. Ca Global Partners Ltd was registered 10 years ago.
Status
Active
Active since 9 years ago
Company No
09328203
Private limited company
Age
10 years
Incorporated 26 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 November 2024 (9 months ago)
Next confirmation dated 15 November 2025
Due by 29 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
607 Metropolitan Wharf 70 Wapping Wall
London
E1W 3SS
United Kingdom
Address changed on 27 Aug 2024 (1 year ago)
Previous address was 3rd Floor, News Building 3 London Bridge Street London SE1 9SG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Business • British,american • Lives in United States • Born in Jul 1971
Director • British • Lives in UK • Born in May 1976
Mr Adam Frank Alexander
PSC • American,British • Lives in England • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bidpath Limited
Adam Frank Alexander and David Brindley are mutual people.
Active
Kitplus Asset Management Ltd
Adam Frank Alexander and David Brindley are mutual people.
Active
Pacts Auction Systems Limited
David Brindley is a mutual person.
Active
Auction HQ Limited
Adam Frank Alexander is a mutual person.
Active
Ga Global Partners Ltd
Adam Frank Alexander is a mutual person.
Active
Go Auction Ltd
Adam Frank Alexander is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£416.53K
Increased by £175.65K (+73%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£526.51K
Decreased by £155.49K (-23%)
Total Liabilities
-£1.46M
Increased by £1.09K (0%)
Net Assets
-£937.32K
Decreased by £156.58K (+20%)
Debt Ratio (%)
278%
Increased by 63.55% (+30%)
Latest Activity
Adam Alexander Details Changed
4 Months Ago on 7 May 2025
Mr Adam Frank Alexander Details Changed
4 Months Ago on 7 May 2025
Mr Adam Frank Alexander (PSC) Details Changed
4 Months Ago on 7 May 2025
Confirmation Submitted
9 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year Ago on 27 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 7 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 6 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 13 May 2023
Registered Address Changed
2 Years 4 Months Ago on 5 May 2023
Get Credit Report
Discover Ca Global Partners Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Adam Alexander on 7 May 2025
Submitted on 8 May 2025
Change of details for Mr Adam Frank Alexander as a person with significant control on 7 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Adam Frank Alexander on 7 May 2025
Submitted on 7 May 2025
Confirmation statement made on 15 November 2024 with updates
Submitted on 15 Nov 2024
Registered office address changed from 3rd Floor, News Building 3 London Bridge Street London SE1 9SG United Kingdom to 607 Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 27 August 2024
Submitted on 27 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 7 Aug 2024
Confirmation statement made on 26 November 2023 with no updates
Submitted on 6 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Registered office address changed from Unit 8B Whitecross Road Industrial Estate Meverill Road Tideswell Buxton Derbyshire SK17 8PY United Kingdom to 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 13 May 2023
Submitted on 13 May 2023
Registered office address changed from 3rd Floor, News Building 3 London Bridge Street London Greater London SE1 9SG United Kingdom to Unit 8B Whitecross Road Industrial Estate Meverill Road Tideswell Buxton Derbyshire SK17 8PY on 5 May 2023
Submitted on 5 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year