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

GLOBAL VIEW SYSTEMS LIMITED

CEDAR HOUSE, HAZELL DRIVE, NEWPORT, SOUTH WALES, NP10 8FY,
Company Registration Number
04662609
Private Limited Company
Active

Company Overview

About Global View Systems Ltd
GLOBAL VIEW SYSTEMS LIMITED was founded on 2003-02-11 and has its registered office in Newport. The organisation's status is listed as "Active". Global View Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLOBAL VIEW SYSTEMS LIMITED
 
Legal Registered Office
CEDAR HOUSE
HAZELL DRIVE
NEWPORT
SOUTH WALES
NP10 8FY
Other companies in HU6
 
Previous Names
GLOBAL VU LIMITED13/04/2005
AVFX LIMITED11/04/2005
Filing Information
Company Number 04662609
Company ID Number 04662609
Date formed 2003-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB229381592  
Last Datalog update: 2025-04-05 10:15:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL VIEW SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PARTHENON ADVISORS LIMITED   S.T. ORPHAN & CO. LIMITED   SEVAN ASSOCIATES LIMITED   BESTOW CHAPEAU 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 VIEW SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES WILLIAM TUKE
Company Secretary 2016-01-01
BENGT ALEXANDER DAHL
Director 2016-03-12
BENGT ALGOT DAHL
Director 2005-06-14
SALAHEDDINE NIZAM OSSEIRAN
Director 2005-06-14
MATTHEW WRIGHT
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PUCKERING
Director 2010-12-31 2015-12-04
MATTHEW WRIGHT
Director 2010-12-31 2014-03-10
CHARLES WILLIAM TUKE
Company Secretary 2010-06-10 2010-12-31
DARREN TRICE
Company Secretary 2005-04-04 2009-02-04
STEPHEN PUCKERING
Director 2003-02-11 2009-02-04
DARREN TRICE
Director 2005-04-04 2009-02-04
AMANDA CHRISTINE PUCKERING
Company Secretary 2003-02-11 2005-04-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-02-11 2003-02-11
LONDON LAW SERVICES LIMITED
Nominated Director 2003-02-11 2003-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENGT ALEXANDER DAHL FAIRFORD HOLDINGS UNITED KINGDOM LIMITED Director 2017-03-11 CURRENT 2006-09-19 Active
BENGT ALGOT DAHL HB COLLECTIVE LIMITED Director 2014-10-13 CURRENT 2013-07-10 Active
BENGT ALGOT DAHL HOME HOUSE LIMITED Director 2006-11-01 CURRENT 1995-05-10 Active
BENGT ALGOT DAHL BERKELEY ADAM LIMITED Director 2006-11-01 CURRENT 1995-05-10 Active
BENGT ALGOT DAHL HOME HOUSE COLLECTION LIMITED Director 2006-11-01 CURRENT 2004-10-15 Active
BENGT ALGOT DAHL DM DISTRIBUTIONS LIMITED Director 2006-10-17 CURRENT 1993-04-15 Active
BENGT ALGOT DAHL PAMELA STEVENS (UK) LIMITED Director 2006-09-25 CURRENT 1985-08-08 Dissolved 2018-06-19
BENGT ALGOT DAHL FAIRFORD HOLDINGS UNITED KINGDOM LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
BENGT ALGOT DAHL RENEW MEDICA LIMITED Director 2005-06-14 CURRENT 2000-12-06 Dissolved 2018-06-19
SALAHEDDINE NIZAM OSSEIRAN HB COLLECTIVE LIMITED Director 2014-10-13 CURRENT 2013-07-10 Active
SALAHEDDINE NIZAM OSSEIRAN DESTINATION SKIN LIMITED Director 2013-03-07 CURRENT 2010-03-29 Active - Proposal to Strike off
SALAHEDDINE NIZAM OSSEIRAN DESTINATION SKIN GROUP LIMITED Director 2011-10-14 CURRENT 2011-10-05 Liquidation
SALAHEDDINE NIZAM OSSEIRAN HOME HOUSE LIMITED Director 2006-11-01 CURRENT 1995-05-10 Active
SALAHEDDINE NIZAM OSSEIRAN BERKELEY ADAM LIMITED Director 2006-11-01 CURRENT 1995-05-10 Active
SALAHEDDINE NIZAM OSSEIRAN HOME HOUSE COLLECTION LIMITED Director 2006-11-01 CURRENT 2004-10-15 Active
SALAHEDDINE NIZAM OSSEIRAN DM DISTRIBUTIONS LIMITED Director 2006-10-17 CURRENT 1993-04-15 Active
SALAHEDDINE NIZAM OSSEIRAN RENEW MEDICA LIMITED Director 2005-06-14 CURRENT 2000-12-06 Dissolved 2018-06-19

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
2025-01-20CESSATION OF BENGT ALGOT DAHL AS A PERSON OF SIGNIFICANT CONTROL
2024-04-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-27DIRECTOR APPOINTED MR RAMY OSSEIRAN
2024-03-22CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES
2024-01-1007/12/23 STATEMENT OF CAPITAL GBP 5074913
2023-12-1207/12/23 STATEMENT OF CAPITAL GBP 5040207
2023-09-29Change of details for Mr Salaheddine Nizam Osseiran as a person with significant control on 2023-06-21
2023-09-29Director's details changed for Salaheddine Nizam Osseiran on 2023-06-21
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENGT ALGOT DAHL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2022-01-2709/12/21 STATEMENT OF CAPITAL GBP 2175010
2022-01-2731/12/21 STATEMENT OF CAPITAL GBP 2625010
2022-01-2731/12/21 STATEMENT OF CAPITAL GBP 3799884
2022-01-27SH0109/12/21 STATEMENT OF CAPITAL GBP 2175010
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-01-28RES01ADOPT ARTICLES 28/01/21
2021-01-28SH0118/12/20 STATEMENT OF CAPITAL GBP 1425010.00
2020-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-02AP01DIRECTOR APPOINTED MR CHARLES WILLIAM TUKE
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BENGT ALGOT DAHL
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2019-12-19SH0113/12/19 STATEMENT OF CAPITAL GBP 850010
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-01-08SH0118/12/18 STATEMENT OF CAPITAL GBP 100010
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 100010
2018-06-27SH0109/06/18 STATEMENT OF CAPITAL GBP 100010
2018-06-27SH0109/06/18 STATEMENT OF CAPITAL GBP 200010
2018-06-27RES01ADOPT ARTICLES 27/06/18
2018-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 100000
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-05-31AP01DIRECTOR APPOINTED MR BENGT ALEXANDER DAHL
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM Unit 3 the Shine St Mark Street Hull East Yorkshire HU8 7FB United Kingdom
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-27AR0111/03/16 ANNUAL RETURN FULL LIST
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM Unit 3 st. Mark Street Hull East Yorkshire HU8 7FB
2016-04-26AD03Registers moved to registered inspection location of Cedar House Hazell Drive Newport Gwent NP10 8FY
2016-04-26AD02Register inspection address changed to Cedar House Hazell Drive Newport Gwent NP10 8FY
2016-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-22AP03Appointment of Mr Charles William Tuke as company secretary on 2016-01-01
2016-01-22AP01DIRECTOR APPOINTED MR MATTHEW WRIGHT
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PUCKERING
2015-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-27AR0111/03/15 ANNUAL RETURN FULL LIST
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM Ino-Plaz Building Reservoir Road Clough Road Hull East Yorkshire HU6 7QD
2014-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-02AR0111/03/14 FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT
2013-05-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-21AR0111/03/13 FULL LIST
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-16AR0111/03/12 FULL LIST
2011-11-29AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-05-26AR0111/03/11 FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SALAHEDDIN NIZAM OSSEIRAN / 01/03/2011
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 47A STOCKHOLM ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL EAST YORKSHIRE HU7 0XW
2011-03-25AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-14AP01DIRECTOR APPOINTED STEVE PUCKERING
2011-01-14AP01DIRECTOR APPOINTED MATTHEW WRIGHT
2011-01-14TM02APPOINTMENT TERMINATED, SECRETARY CHARLES TUKE
2011-01-14RES12VARYING SHARE RIGHTS AND NAMES
2011-01-14RES01ADOPT ARTICLES 31/12/2010
2011-01-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-18AP03SECRETARY APPOINTED CHARLES WILLIAM TUKE
2010-05-12AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-07AR0111/03/10 FULL LIST
2009-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-30363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DARREN TRICE
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PUCKERING
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-12363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-05363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-01-22363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-1088(2)RAD 01/07/05-31/07/05 £ SI 15000@1=15000 £ IC 85000/100000
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-18225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-04-13CERTNMCOMPANY NAME CHANGED GLOBAL VU LIMITED CERTIFICATE ISSUED ON 13/04/05
2005-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-11123NC INC ALREADY ADJUSTED 04/04/05
2005-04-11288bSECRETARY RESIGNED
2005-04-11CERTNMCOMPANY NAME CHANGED AVFX LIMITED CERTIFICATE ISSUED ON 11/04/05
2005-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU
2005-04-11RES12VARYING SHARE RIGHTS AND NAMES
2005-04-11RES04NC INC ALREADY ADJUSTED 04/04/05
2005-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-1188(2)RAD 04/04/05--------- £ SI 84900@1=84900 £ IC 100/85000
2005-03-17363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-02-20363aRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-02-11288bDIRECTOR RESIGNED
2003-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-11288aNEW DIRECTOR APPOINTED
2003-02-11288aNEW SECRETARY APPOINTED
2003-02-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development



Licences & Regulatory approval
We could not find any licences issued to GLOBAL VIEW SYSTEMS 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 VIEW SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-04-25 Satisfied HULL BUSINESS DEVELOPMENT FUND LTD
DEED OF ACCESSION AND CHARGE 2005-07-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 VIEW SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL VIEW SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL VIEW SYSTEMS LIMITED
Trademarks
We have not found any records of GLOBAL VIEW SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLOBAL VIEW SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North East Lincolnshire Council 2015-03-19 GBP £2,207 Grants Pd Over To Third Party
North East Lincolnshire Council 2015-02-19 GBP £4,593 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2015-01-15 GBP £4,645 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12-30 GBP £1,635 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10-27 GBP £2,218 Grants Pd Over To Third Party

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL VIEW SYSTEMS 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 VIEW SYSTEMS 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 VIEW SYSTEMS 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.