ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Equality Ltd

Global Equality Ltd is an active company incorporated on 6 February 2020 with the registered office located in Canterbury, Kent. Global Equality Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12447354
Private limited company
Age
5 years
Incorporated 6 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 February 2025 (10 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Address
2nd Floor 32-33 Watling Street
Canterbury
Kent
CT1 2AN
United Kingdom
Address changed on 27 Jul 2023 (2 years 4 months ago)
Previous address was Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF United Kingdom
Telephone
07584 569182
Email
Unreported
Website
People
Officers
3
Shareholders
17
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in May 1977 • Ceo & Founder, Gec
Director • Partner • British • Lives in UK • Born in Jul 1976
Director • Partner • British • Lives in UK • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Taylor Rental Limited
Layton Gwyn Tamberlin is a mutual person.
Active
Taylor Asset Management Limited
Layton Gwyn Tamberlin is a mutual person.
Active
Crest Experiences Limited
Layton Gwyn Tamberlin is a mutual person.
Active
Sullivan Street Nominees Limited
Layton Gwyn Tamberlin is a mutual person.
Active
Medica SS Nominees Limited
Layton Gwyn Tamberlin is a mutual person.
Active
Crest Generation Limited
Layton Gwyn Tamberlin is a mutual person.
Active
Clip Topco Limited
Layton Gwyn Tamberlin is a mutual person.
Active
Clip Midco Limited
Layton Gwyn Tamberlin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£24.13K
Increased by £19.33K (+402%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£109.58K
Decreased by £58.42K (-35%)
Total Liabilities
-£136.24K
Increased by £58.9K (+76%)
Net Assets
-£26.67K
Decreased by £117.31K (-129%)
Debt Ratio (%)
124%
Increased by 78.29% (+170%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Oct 2025
Confirmation Submitted
9 Months Ago on 5 Mar 2025
Full Accounts Submitted
1 Year 6 Months Ago on 28 May 2024
Mrs Nicole Ponsford Details Changed
1 Year 9 Months Ago on 13 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Mar 2024
Catherine Nichole Wildman (PSC) Resigned
2 Years 1 Month Ago on 26 Oct 2023
Mrs Nicole Ponsford Details Changed
2 Years 2 Months Ago on 28 Sep 2023
Catherine Nichole Wildman Resigned
2 Years 3 Months Ago on 31 Aug 2023
Ms Catherine Nichole Wildman Details Changed
2 Years 4 Months Ago on 27 Jul 2023
Mrs Nicole Ponsford Details Changed
2 Years 4 Months Ago on 27 Jul 2023
Get Credit Report
Discover Global Equality Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Catherine Nichole Wildman as a person with significant control on 26 October 2023
Submitted on 3 Dec 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Oct 2025
Confirmation statement made on 5 February 2025 with updates
Submitted on 5 Mar 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 28 May 2024
Director's details changed for Mrs Nicole Ponsford on 13 March 2024
Submitted on 14 Mar 2024
Confirmation statement made on 5 February 2024 with updates
Submitted on 13 Mar 2024
Director's details changed for Mrs Nicole Ponsford on 28 September 2023
Submitted on 28 Sep 2023
Termination of appointment of Catherine Nichole Wildman as a director on 31 August 2023
Submitted on 6 Sep 2023
Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF United Kingdom to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 27 July 2023
Submitted on 27 Jul 2023
Director's details changed for Mrs Nicole Ponsford on 27 July 2023
Submitted on 27 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year