Global Document Systems Limited

General information

Name:

Global Document Systems Ltd

Office Address:

Unit B Gilcar Way Wakefield Europort WF10 5QS Castleford

Number: 03941702

Incorporation date: 2000-03-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 03941702 twenty four years ago, Global Document Systems Limited is categorised as a Private Limited Company. Its official registration address is Unit B Gilcar Way, Wakefield Europort Castleford. Although lately it's been known as Global Document Systems Limited, it previously was known under a different name. This firm was known under the name Pfe Australia until 2000-04-13, when the company name was replaced by Document Management Solutions. The definitive transformation took place on 2018-07-04. This enterprise's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c.. Global Document Systems Ltd reported its account information for the period that ended on 2022-06-30. Its most recent confirmation statement was released on 2023-02-26.

The enterprise's trademark is "MASTERSEAL". They proposed it on Wed, 2nd Jul 2014 and it got published in the journal number 2014-032.

As the information gathered suggests, this particular firm was created in 2000-03-07 and has been supervised by six directors, out of whom three (Jeremy W., Laurent S. and Patrick C.) are still functioning. To provide support to the directors, this specific firm has been utilizing the expertise of Richard C. as a secretary since 2017.

  • Previous company's names
  • Global Document Systems Limited 2018-07-04
  • Document Management Solutions Limited 2000-04-13
  • Pfe Australia Limited 2000-03-07

Trade marks

Trademark UK00003062428
Trademark image:-
Trademark name:MASTERSEAL
Status:Application Published
Filing date:2014-07-02
Owner name:Document Management Solutions Limited
Owner address:Mulberry House, Chelmsford Road, High Ongar, United Kingdom, CM5 9NL

Financial data based on annual reports

Company staff

Jeremy W.

Role: Director

Appointed: 26 February 2021

Latest update: 21 January 2024

Richard C.

Role: Secretary

Appointed: 31 October 2017

Latest update: 21 January 2024

Laurent S.

Role: Director

Appointed: 31 October 2017

Latest update: 21 January 2024

Patrick C.

Role: Director

Appointed: 31 October 2017

Latest update: 21 January 2024

People with significant control

The companies that control this firm are as follows: Paragon Customer Communications Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Finsbury Circus, EC2M 7EB and was registered as a PSC under the registration number 07262428.

Paragon Customer Communications Limited
Address: Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, EC2M 7EB, England
Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07262428
Notified on 1 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paragon Graphics Limited
Address: 3 Old Estate Yard North Stoke Lane, Upton Cheyney, Bristol, BS30 6ND, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11990466
Notified on 16 May 2019
Ceased on 1 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paragon Group Uk Limited
Address: Paragon Group Uk Ltd Pallion Trading Estate, Sunderland, SR4 6ST, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00551336
Notified on 31 October 2017
Ceased on 16 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard G.
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raymond G.
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Thursday 30th June 2022 (AA)
filed on: 8th, April 2023
accounts
Free Download Download filing (29 pages)

Additional Information

HQ address,
2012

Address:

Mulberry House Chelmsford Road

Post code:

CM5 9NL

City / Town:

High Ongar

HQ address,
2013

Address:

Mulberry House Chelmsford Road

Post code:

CM5 9NL

City / Town:

High Ongar

HQ address,
2014

Address:

Mulberry House Chelmsford Road

Post code:

CM5 9NL

City / Town:

High Ongar

HQ address,
2015

Address:

Mulberry House Chelmsford Road

Post code:

CM5 9NL

City / Town:

High Ongar

Accountant/Auditor,
2014

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2013 - 2012

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2015

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 17290 : Manufacture of other articles of paper and paperboard n.e.c.
24
Company Age

Closest Companies - by postcode