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

GLOBE UNIVERSAL LIMITED

UNIT 5 SWAKER YARD, 2B THEOBALD STREET, HERTS, WD6 4SE,
Company Registration Number
03966854
Private Limited Company
Active

Company Overview

About Globe Universal Ltd
GLOBE UNIVERSAL LIMITED was founded on 2000-04-06 and has its registered office in Herts. The organisation's status is listed as "Active". Globe Universal 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
GLOBE UNIVERSAL LIMITED
 
Legal Registered Office
UNIT 5 SWAKER YARD
2B THEOBALD STREET
HERTS
WD6 4SE
Other companies in NW7
 
Filing Information
Company Number 03966854
Company ID Number 03966854
Date formed 2000-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB881258504  
Last Datalog update: 2024-05-05 10:46:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBE UNIVERSAL 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.
Companies with same name GLOBE UNIVERSAL LIMITED
The following companies were found which have the same name as GLOBE UNIVERSAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBE UNIVERSAL CONTRACTING INC. 18-12 25TH ROAD Queens ASTORIA NY 11102 Active Company formed on the 2004-01-30
GLOBE UNIVERSAL SERVICES, INC. 5430 W INTER URBAN BLVD BOTHELL WA 980126719 Dissolved Company formed on the 1999-05-12
GLOBE UNIVERSAL SERVICES NORTHWEST, LLC 5430 WEST INTERURBAN BLVD BOTHELL WA 98012 Dissolved Company formed on the 2005-05-09
GLOBE UNIVERSAL SERVICES, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2005-05-06
GLOBE UNIVERSAL TRADING BEACH ROAD Singapore 199591 Dissolved Company formed on the 2008-09-10
GLOBE UNIVERSAL (HK) LIMITED Unknown Company formed on the 2016-05-27
GLOBE UNIVERSAL SCIENCES INCORPORATED California Unknown
GLOBE UNIVERSAL SCIENCES INC Louisiana Unknown

Company Officers of GLOBE UNIVERSAL LIMITED

Current Directors
Officer Role Date Appointed
GARY ROBERT HAMBLYN
Company Secretary 2000-09-28
GARY ROBERT HAMBLYN
Director 2000-04-06
JANE MARIE HAMBLYN
Director 2006-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHRISTOPHER BRAY
Director 2001-02-12 2006-02-16
DAWN LORRAINE MOORE
Company Secretary 2000-04-06 2000-09-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-04-06 2000-04-06
WATERLOW NOMINEES LIMITED
Nominated Director 2000-04-06 2000-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ROBERT HAMBLYN METROPOLITAN INSURANCE BUREAU LTD Company Secretary 2000-09-15 CURRENT 1930-02-28 Active
GARY ROBERT HAMBLYN HAVENMERE INVESTMENTS LIMITED Company Secretary 1997-01-14 CURRENT 1997-01-14 Active
GARY ROBERT HAMBLYN ST MARY'S ESTATES MANAGEMENT LIMITED Company Secretary 1992-09-25 CURRENT 1989-09-25 Active - Proposal to Strike off
GARY ROBERT HAMBLYN JEREMY HOYE JEWELLERY LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
GARY ROBERT HAMBLYN 42 ARLINGTON ROAD RESIDENTS COMPANY LIMITED Director 2014-02-26 CURRENT 2006-03-03 Active
GARY ROBERT HAMBLYN CHURCH ROAD INVESTMENTS LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
GARY ROBERT HAMBLYN WINYATES PROPERTY INVESTMENT LIMITED Director 2003-05-16 CURRENT 2003-05-16 Active
GARY ROBERT HAMBLYN AVON PROPERTY INVESTMENTS LIMITED Director 2002-11-15 CURRENT 2002-11-15 Active - Proposal to Strike off
GARY ROBERT HAMBLYN METROPOLITAN INSURANCE BUREAU LTD Director 2000-09-15 CURRENT 1930-02-28 Active
GARY ROBERT HAMBLYN HAVENMERE INVESTMENTS LIMITED Director 1997-01-14 CURRENT 1997-01-14 Active
GARY ROBERT HAMBLYN BENCHREALM LIMITED Director 1993-03-06 CURRENT 1990-03-06 Active
GARY ROBERT HAMBLYN ST MARY'S ESTATES MANAGEMENT LIMITED Director 1992-09-25 CURRENT 1989-09-25 Active - Proposal to Strike off
GARY ROBERT HAMBLYN CENTERLAND LIMITED Director 1991-08-21 CURRENT 1991-06-05 Active

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
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS United Kingdom
2023-08-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-08-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-10-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-09-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON JULIE KNIGHT
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE MARIE HAMBLYN
2020-03-27PSC07CESSATION OF JANE MARIE HAMBLYN AS A PERSON OF SIGNIFICANT CONTROL
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039668540024
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039668540023
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039668540021
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039668540020
2020-01-29PSC04Change of details for Mr Gary Robert Hamblyn as a person with significant control on 2020-01-27
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-01-27SH0127/01/20 STATEMENT OF CAPITAL GBP 100
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS
2018-09-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-10-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-18AR0106/04/16 ANNUAL RETURN FULL LIST
2016-03-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039668540019
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039668540020
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0106/04/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0106/04/14 ANNUAL RETURN FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE HAMBLYN / 06/04/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT HAMBLYN / 06/04/2014
2014-05-07CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY ROBERT HAMBLYN on 2014-04-06
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0106/04/13 ANNUAL RETURN FULL LIST
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/13 FROM 643 Watford Way Apex Corner Mill Hill London NW7 3JR
2012-07-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0106/04/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AR0106/04/11 FULL LIST
2010-06-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22AR0106/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE HAMBLYN / 22/01/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT HAMBLYN / 22/01/2010
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY ROBERT HAMBLYN / 22/01/2010
2009-09-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-08-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-06363sRETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363sRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288aNEW DIRECTOR APPOINTED
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-17363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-11363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-02-28395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-21395PARTICULARS OF MORTGAGE/CHARGE
2002-11-18395PARTICULARS OF MORTGAGE/CHARGE
2002-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GLOBE UNIVERSAL 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 GLOBE UNIVERSAL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER MATTHEWS 2016-05-23 to 2016-05-23 Globe Universal Limited v Her Majesty's Attorney General
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding SANTANDER UK PLC
2015-07-31 Outstanding SANTANDER UK PLC
LEGAL MORTGAGE 2008-03-28 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-02-22 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2007-02-28 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-06-23 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2006-06-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-04-27 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2006-04-13 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-03-28 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-05-14 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2001-05-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-04-25 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2000-05-09 Satisfied HSBC BANK PLC
DEBENTURE 2000-04-25 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,521,682

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GLOBE UNIVERSAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,638
Current Assets 2013-03-31 £ 112,500
Debtors 2013-03-31 £ 109,862
Fixed Assets 2013-03-31 £ 2,032,001
Tangible Fixed Assets 2013-03-31 £ 2,032,000
Tangible Fixed Assets 2012-04-01 £ 2,232,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBE UNIVERSAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBE UNIVERSAL LIMITED
Trademarks
We have not found any records of GLOBE UNIVERSAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBE UNIVERSAL 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 (68209 - Other letting and operating of own or leased real estate) as GLOBE UNIVERSAL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GLOBE UNIVERSAL 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 GLOBE UNIVERSAL 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 GLOBE UNIVERSAL 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.