Company NameGlobal Voices Ltd.
DirectorLuigi Koechlin
Company StatusActive
Company NumberSC270103
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Previous NameKoechlin Global Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luigi Koechlin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Westerton House
Gordon Crescent
Bridge Of Allan
Stirlingshire
FK9 4QE
Scotland
Secretary NameJurgita Koechlin
NationalityBritish
StatusCurrent
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4, Westerton House
Gordon Crescent
Bridge Of Allan
Stirlingshire
FK9 4QE
Scotland

Contact

Websitewww.globalvoices.co.uk/
Email address[email protected]
Telephone0845 1301170
Telephone regionUnknown

Location

Registered AddressUnit A Logie Court
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address Matches2 other UK companies use this postal address

Shareholders

502 at £1Luigi Koechlin
100.00%
Ordinary

Financials

Year2014
Net Worth£939,561
Cash£306,521
Current Liabilities£585,831

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

26 October 2012Delivered on: 1 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 March 2024Group of companies' accounts made up to 30 June 2023 (35 pages)
6 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
16 March 2023Group of companies' accounts made up to 30 June 2022 (35 pages)
4 July 2022Full accounts made up to 30 June 2021 (33 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
9 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
16 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
11 October 2018Registered office address changed from Scion House Innovation Park Stirling FK9 4NF to Unit a Logie Court Stirling University Innovation Park Stirling FK9 4NF on 11 October 2018 (1 page)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 502
(5 pages)
2 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 502
(5 pages)
2 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 502
(4 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 502
(4 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 502
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(4 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(4 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 August 2010Director's details changed for Luigi Koechlin on 1 July 2010 (2 pages)
23 August 2010Director's details changed for Luigi Koechlin on 1 July 2010 (2 pages)
23 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Luigi Koechlin on 1 July 2010 (2 pages)
23 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 July 2009Return made up to 01/07/09; full list of members (3 pages)
23 July 2009Return made up to 01/07/09; full list of members (3 pages)
16 July 2009Return made up to 01/07/08; full list of members (3 pages)
16 July 2009Return made up to 01/07/08; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 August 2007Return made up to 01/07/07; no change of members (6 pages)
21 August 2007Return made up to 01/07/07; no change of members (6 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 August 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 December 2005Company name changed koechlin global LIMITED\certificate issued on 05/12/05 (2 pages)
5 December 2005Company name changed koechlin global LIMITED\certificate issued on 05/12/05 (2 pages)
12 October 2005Return made up to 01/07/05; full list of members (6 pages)
12 October 2005Return made up to 01/07/05; full list of members (6 pages)
27 July 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
27 July 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
1 July 2004Incorporation (15 pages)
1 July 2004Incorporation (15 pages)