ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Holdco Limited

Global Holdco Limited is an active company incorporated on 24 June 2022 with the registered office located in Warrington, Cheshire. Global Holdco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14194682
Private limited company
Age
3 years
Incorporated 24 June 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 February 2025 (8 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Floor 2, Suite 3 The Outset
Sankey Street
Warrington
Cheshire
WA1 1NN
United Kingdom
Address changed on 17 Sep 2025 (1 month ago)
Previous address was Oak House Tanshire Park Shackleford Road Elstead GU8 6LB England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
19
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1986
Director • Ceo • British • Lives in UK • Born in Sep 1979
Director • British • Lives in England • Born in Mar 1988
Director • Chartered Accountant • British • Lives in England • Born in Apr 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Briars Group Limited
William George Hazell-Smith, Joshua Michael Simon Segal, and 3 more are mutual people.
Active
Briars Accounts Ltd
William George Hazell-Smith, Joshua Michael Simon Segal, and 2 more are mutual people.
Active
Hague Dental Supplies Limited
William George Hazell-Smith and Mornington Partners Limited are mutual people.
Active
Ampco 159 Limited
William George Hazell-Smith and Mornington Partners Limited are mutual people.
Active
Bridgeford Technologies Limited
William George Hazell-Smith and Joshua Michael Simon Segal are mutual people.
Active
Western Environmental Limited
William George Hazell-Smith is a mutual person.
Active
Aston Environmental Services Limited
William George Hazell-Smith is a mutual person.
Active
Thomson Environmental Consultants Limited
William George Hazell-Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.64M
Decreased by £516.83K (-10%)
Total Liabilities
-£2.69M
Decreased by £432.02K (-14%)
Net Assets
£1.95M
Decreased by £84.81K (-4%)
Debt Ratio (%)
58%
Decreased by 2.57% (-4%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 22 Sep 2025
Registered Address Changed
1 Month Ago on 17 Sep 2025
Ms Gemma Anne Bignell Details Changed
1 Month Ago on 15 Sep 2025
Mr William George Hazell-Smith Details Changed
1 Month Ago on 15 Sep 2025
Mr Andrew Mark Fahey Details Changed
1 Month Ago on 15 Sep 2025
Mr Joshua Michael Simon Segal Details Changed
1 Month Ago on 15 Sep 2025
Confirmation Submitted
8 Months Ago on 19 Feb 2025
Micro Accounts Submitted
1 Year Ago on 26 Sep 2024
Notification of PSC Statement
1 Year 8 Months Ago on 15 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Feb 2024
Get Credit Report
Discover Global Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Director's details changed for Ms Gemma Anne Bignell on 15 September 2025
Submitted on 18 Sep 2025
Director's details changed for Mr Joshua Michael Simon Segal on 15 September 2025
Submitted on 17 Sep 2025
Director's details changed for Mr Andrew Mark Fahey on 15 September 2025
Submitted on 17 Sep 2025
Director's details changed for Mr William George Hazell-Smith on 15 September 2025
Submitted on 17 Sep 2025
Registered office address changed from Oak House Tanshire Park Shackleford Road Elstead GU8 6LB England to Floor 2, Suite 3 the Outset Sankey Street Warrington Cheshire WA1 1NN on 17 September 2025
Submitted on 17 Sep 2025
Confirmation statement made on 7 February 2025 with updates
Submitted on 19 Feb 2025
Resolutions
Submitted on 9 Nov 2024
Memorandum and Articles of Association
Submitted on 9 Nov 2024
Statement of capital following an allotment of shares on 29 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year