ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Village Consultancy Ltd

Global Village Consultancy Ltd is an active company incorporated on 12 January 2015 with the registered office located in Alfreton, Derbyshire. Global Village Consultancy Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09383543
Private limited company
Age
10 years
Incorporated 12 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 256 days
Dated 11 January 2024 (1 year 9 months ago)
Next confirmation dated 11 January 2025
Was due on 25 January 2025 (8 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 342 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2024
Was due on 31 October 2024 (11 months ago)
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 20 Aug 2025 (1 month ago)
Previous address was Unit 1 Market Street Clay Cross Chesterfield S45 9JE England
Telephone
01746764105
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Corporate Strategy Director • American • Lives in United States • Born in Sep 1998
Director • Managing Director • British • Lives in England • Born in Sep 1976
Director • Engineer • British • Lives in England • Born in Jul 1968
Mr Jules Thomas Horne
PSC • American • Lives in United States • Born in Sep 1998
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vert Haven Ltd
Mathew Parry is a mutual person.
Active
Koncept Consultancy Limited
Mathew Parry is a mutual person.
Active
Penrallt Group Ltd
Tom Bailey is a mutual person.
Active
Reloc8 Em Ltd
Mathew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£6K
Decreased by £11.98K (-67%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£341.03K
Increased by £33.12K (+11%)
Total Liabilities
-£41.23K
Increased by £1.3K (+3%)
Net Assets
£299.79K
Increased by £31.81K (+12%)
Debt Ratio (%)
12%
Decreased by 0.88% (-7%)
Latest Activity
Registered Address Changed
1 Month Ago on 20 Aug 2025
Registered Address Changed
1 Month Ago on 13 Aug 2025
Mr Jules Thomas Horne Appointed
3 Months Ago on 23 Jun 2025
Jules Thomas Horne (PSC) Appointed
3 Months Ago on 23 Jun 2025
Registered Address Changed
5 Months Ago on 9 May 2025
Mathew Parry (PSC) Resigned
5 Months Ago on 9 May 2025
Mathew Parry Resigned
5 Months Ago on 9 May 2025
Compulsory Strike-Off Suspended
7 Months Ago on 11 Feb 2025
Compulsory Gazette Notice
8 Months Ago on 14 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 13 Aug 2024
Get Credit Report
Discover Global Village Consultancy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
Submitted on 13 Aug 2025
Notification of Jules Thomas Horne as a person with significant control on 23 June 2025
Submitted on 23 Jun 2025
Appointment of Mr Jules Thomas Horne as a director on 23 June 2025
Submitted on 23 Jun 2025
Termination of appointment of Mathew Parry as a director on 9 May 2025
Submitted on 9 May 2025
Cessation of Mathew Parry as a person with significant control on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from #1998, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 9 May 2025
Submitted on 9 May 2025
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 14 Jan 2025
Registered office address changed from Studio 3, Earl Street Studios Earl Street Rugby CV21 3SS England to #1998, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 13 August 2024
Submitted on 13 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year