GLOBAL MERCHANDISING SERVICES LIMITED

Active London

Other business support service activities n.e.c.

109 employees website.com
Creative, media and publishing Other business support service activities n.e.c.
G

GLOBAL MERCHANDISING SERVICES LIMITED

Other business support service activities n.e.c.

Founded 24 Apr 2008 Active London, United Kingdom 109 employees website.com
Creative, media and publishing Other business support service activities n.e.c.
Accounts Submitted 19 Dec 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 24 Apr 2025 Next due 8 May 2026 9 days remaining
Net assets £20M £16M 2023 year on year
Total assets £55M £2M 2023 year on year
Total Liabilities £35M £13M 2023 year on year
Charges 33
11 outstanding 22 satisfied

Contact & Details

Contact

Registered Address

55 Loudoun Road St John's Wood London NW8 0DL

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for GLOBAL MERCHANDISING SERVICES LIMITED (06575437), an active creative, media and publishing company based in London, United Kingdom. Incorporated 24 Apr 2008. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£24.19M

Decreased by £2.05M (-8%)

Net Assets

£19.63M

Decreased by £15.57M (-44%)

Total Liabilities

£35.19M

Increased by £13.39M (+61%)

Turnover

£137.49M

Decreased by £3.73M (-3%)

Employees

109

Increased by 20 (+22%)

Debt Ratio

64%

Increased by 26 (+68%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 35,000 Shares £500k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 May 202325,000£500k£20
4 Apr 202310,000£100£0.01

Officers

Officers

1 active 2 resigned
Status
Drinkwater, Barry MichaelDirectorBritishSweden7024 Apr 2008Active

Shareholders

Shareholders (8)

Barry Michael Drinkwater
42.3%
416,872
Barry Michael Drinkwater
20.0%
196,878

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Barry Michael Drinkwater

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1955
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Karin Agneta Drinkwater

Swedish

Active
Notified 6 Apr 2016
Residence England
DOB July 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Barry Michael Drinkwater

British

Active
Notified 6 Apr 2016
Residence Sweden
DOB June 1955
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Karin Agneta Drinkwater

Swedish

Active
Notified 6 Apr 2016
Residence Sweden
DOB July 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

11 outstanding 22 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Mar 2026Persons With Significant ControlChange to Mr Barry Michael Drinkwater as a person with significant control on 27 Mar 2026
30 Mar 2026Persons With Significant ControlChange to Karin Agneta Drinkwater as a person with significant control on 27 Mar 2026
30 Mar 2026OfficersChange to director Mr Barry Michael Drinkwater on 27 Mar 2026
19 Dec 2025AccountsAnnual accounts made up to 31 Dec 2024
12 Aug 2025MortgageMortgage Satisfy Charge Full
30 Mar 2026 Persons With Significant Control

Change to Mr Barry Michael Drinkwater as a person with significant control on 27 Mar 2026

30 Mar 2026 Persons With Significant Control

Change to Karin Agneta Drinkwater as a person with significant control on 27 Mar 2026

30 Mar 2026 Officers

Change to director Mr Barry Michael Drinkwater on 27 Mar 2026

19 Dec 2025 Accounts

Annual accounts made up to 31 Dec 2024

12 Aug 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change to Mr Barry Michael Drinkwater as a person with significant control on 27 Mar 2026

4 weeks ago on 30 Mar 2026

Change to Karin Agneta Drinkwater as a person with significant control on 27 Mar 2026

4 weeks ago on 30 Mar 2026

Change to director Mr Barry Michael Drinkwater on 27 Mar 2026

4 weeks ago on 30 Mar 2026

Annual accounts made up to 31 Dec 2024

4 months ago on 19 Dec 2025

Mortgage Satisfy Charge Full

8 months ago on 12 Aug 2025