Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL STRATEGIC DYNAMICS LIMITED
Company Information for

GLOBAL STRATEGIC DYNAMICS LIMITED

ATLAS CHAMBERS, 33 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RE,
Company Registration Number
06270069
Private Limited Company
Active

Company Overview

About Global Strategic Dynamics Ltd
GLOBAL STRATEGIC DYNAMICS LIMITED was founded on 2007-06-05 and has its registered office in Brighton. The organisation's status is listed as "Active". Global Strategic Dynamics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOBAL STRATEGIC DYNAMICS LIMITED
 
Legal Registered Office
ATLAS CHAMBERS
33 WEST STREET
BRIGHTON
EAST SUSSEX
BN1 2RE
Other companies in BN1
 
Filing Information
Company Number 06270069
Company ID Number 06270069
Date formed 2007-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB908968470  
Last Datalog update: 2023-07-05 14:41:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL STRATEGIC DYNAMICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOBAL STRATEGIC DYNAMICS LIMITED

Current Directors
Officer Role Date Appointed
FLORA MARY ALICE MCEWEN BROOKS
Company Secretary 2015-05-19
SIMON BANKS
Director 2015-05-19
HUGO ADRIAN BROOKS
Director 2007-06-05
FLORA MARY ALICE MCEWEN-BROOKS
Director 2011-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN LESLIE CASSIDY
Company Secretary 2007-06-05 2011-05-09
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-06-05 2007-06-05
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-06-05 2007-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BANKS NEON INNOVATION SYSTEMS LTD Director 2015-05-19 CURRENT 2014-07-17 Dissolved 2016-08-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-02CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-16Current accounting period extended from 30/06/23 TO 31/12/23
2023-03-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR FLORA MARY ALICE MCEWEN-BROOKS
2022-06-23CH01Director's details changed for Flora Mary Alice Mcewen-Brooks on 2022-06-21
2022-06-21Change of details for Mr Hugh Adrian Brooks as a person with significant control on 2022-06-21
2022-06-21CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-21PSC04Change of details for Mr Hugh Adrian Brooks as a person with significant control on 2022-06-21
2022-05-05CH01Director's details changed for Mr Hugo Adrian Brooks on 2022-05-01
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28RP04CS01
2021-07-13CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 28/01/2022
2021-07-13Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 28/01/2022
2020-12-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM 30 New Road Brighton East Sussex BN1 1BN
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062700690002
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-02-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-11CH01Director's details changed for Mr Simon Banks on 2019-03-27
2019-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS FLORA MARY ALICE MCEWEN BROOKS on 2019-03-27
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CH01Director's details changed for Flora Mary Alice Mcewen-Brooks on 2019-03-05
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 111.11
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-12-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 111.11
2016-07-20AR0105/06/16 ANNUAL RETURN FULL LIST
2016-07-19SH08Change of share class name or designation
2016-07-18RES13RE-SHARES - LIMITES 19/03/2016
2016-07-18RES13RE-DIVIDENDS 19/03/2016
2016-07-18RES12VARYING SHARE RIGHTS AND NAMES
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO ADRIAN BROOKS / 01/03/2016
2016-07-12CH01CHANGE PERSON AS DIRECTOR
2016-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS FLORA MARY ALICE MCEWEN BROOKS on 2016-03-01
2016-07-11CH01Director's details changed for Mr Simon Banks on 2016-03-01
2015-10-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 111.11
2015-07-22AR0105/06/15 ANNUAL RETURN FULL LIST
2015-06-08SH10Particulars of variation of rights attached to shares
2015-06-08RES12Resolution of varying share rights or name
2015-06-08SH0119/05/15 STATEMENT OF CAPITAL GBP 111.11
2015-06-04AP01DIRECTOR APPOINTED MR SIMON BANKS
2015-06-03AP03Appointment of Mrs Flora Mary Alice Mcewen Brooks as company secretary on 2015-05-19
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062700690001
2015-02-26SH02Sub-division of shares on 2015-02-06
2015-02-26SH08Change of share class name or designation
2015-02-26RES12VARYING SHARE RIGHTS AND NAMES
2015-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062700690001
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0105/06/14 NO CHANGES
2013-11-26AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-13AR0105/06/13 FULL LIST
2013-01-24AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-03AA01PREVSHO FROM 31/12/2012 TO 30/06/2012
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU
2012-07-10AR0105/06/12 FULL LIST
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORA MARY ALICE MCEWEN-BROOKS / 04/06/2012
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO ADRIAN BROOKS / 04/06/2012
2011-12-13AP01DIRECTOR APPOINTED FLORA MARY ALICE MCEWEN-BROOKS
2011-09-23AR0105/06/11 FULL LIST
2011-08-16AA31/12/10 TOTAL EXEMPTION FULL
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY LYNN CASSIDY
2010-06-22AR0105/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH BROOKS / 01/10/2009
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN LESLIE CASSIDY / 19/05/2010
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY
2009-07-01363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-03-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-09-10225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-18288bSECRETARY RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW SECRETARY APPOINTED
2007-06-18288bDIRECTOR RESIGNED
2007-06-18RES12VARYING SHARE RIGHTS AND NAMES
2007-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GLOBAL STRATEGIC DYNAMICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL STRATEGIC DYNAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-03 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL STRATEGIC DYNAMICS LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL STRATEGIC DYNAMICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL STRATEGIC DYNAMICS LIMITED
Trademarks
We have not found any records of GLOBAL STRATEGIC DYNAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL STRATEGIC DYNAMICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GLOBAL STRATEGIC DYNAMICS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL STRATEGIC DYNAMICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL STRATEGIC DYNAMICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL STRATEGIC DYNAMICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.