ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Commerce Navigators Cic

Global Commerce Navigators Cic is an active company incorporated on 26 April 2021 with the registered office located in Littlehampton, West Sussex. Global Commerce Navigators Cic was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13356191
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
4 years
Incorporated 26 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 April 2025 (4 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Westside House
Western Road
Littlehampton
West Sussex
BN17 5NP
England
Address changed on 5 Nov 2024 (10 months ago)
Previous address was 7 Church Lane Costock Loughborough LE12 6UZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Feb 1957
Director • British • Lives in England • Born in Mar 1963
Director • International Trade Advisor • British • Lives in England • Born in Feb 1957
Director • International Trade Advisor • British • Lives in UK • Born in Dec 1983
Director • Managing Director • British • Lives in UK • Born in May 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The International Association Of Trade Training Organisations
Ms Lesley Janet Batchelor-Collins is a mutual person.
Active
Jointine Products (Lincoln) Limited
Jane Alexandra Smith is a mutual person.
Active
Diamond Hard Surfaces Limited
Christopher Howard Walker is a mutual person.
Active
Walker Innovation Networks Limited
Christopher Howard Walker is a mutual person.
Active
Flexible Barrier Films Ltd
Christopher Howard Walker is a mutual person.
Active
Go Exporting Ltd
Michael Andrew Wilson is a mutual person.
Active
Library Suite Ltd
Paul Marc John Sims is a mutual person.
Active
ITSG World Limited
Keith Peter Stringer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£1.88K
Increased by £1.13K (+151%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 8 (%)
Total Assets
£2.03K
Decreased by £1.04K (-34%)
Total Liabilities
-£621
Increased by £37 (+6%)
Net Assets
£1.41K
Decreased by £1.08K (-43%)
Debt Ratio (%)
31%
Increased by 11.57% (+61%)
Latest Activity
Mr Paul Marc John Sims Appointed
2 Months Ago on 5 Jul 2025
Ms Jane Alexandra Smith Appointed
2 Months Ago on 5 Jul 2025
Confirmation Submitted
4 Months Ago on 9 May 2025
Paul Edwin Walters Resigned
4 Months Ago on 1 May 2025
Keith Peter Stringer Resigned
4 Months Ago on 1 May 2025
Michael Andrew Wilson Resigned
4 Months Ago on 1 May 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Registered Address Changed
10 Months Ago on 5 Nov 2024
Christopher Howard Walker (PSC) Resigned
10 Months Ago on 22 Oct 2024
Linda Katrina Middleton-Jones Resigned
11 Months Ago on 24 Sep 2024
Get Credit Report
Discover Global Commerce Navigators Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 17 Jul 2025
Appointment of Ms Jane Alexandra Smith as a director on 5 July 2025
Submitted on 16 Jul 2025
Appointment of Mr Paul Marc John Sims as a director on 5 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Paul Edwin Walters as a director on 1 May 2025
Submitted on 9 May 2025
Termination of appointment of Michael Andrew Wilson as a director on 1 May 2025
Submitted on 9 May 2025
Confirmation statement made on 25 April 2025 with no updates
Submitted on 9 May 2025
Termination of appointment of Keith Peter Stringer as a director on 1 May 2025
Submitted on 9 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Registered office address changed from 7 Church Lane Costock Loughborough LE12 6UZ England to Westside House Western Road Littlehampton West Sussex BN17 5NP on 5 November 2024
Submitted on 5 Nov 2024
Termination of appointment of Linda Katrina Middleton-Jones as a director on 24 September 2024
Submitted on 5 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year