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

GLOBALMAIN LTD

7 HIGH STREET HIGH STREET, FARNBOROUGH, ORPINGTON, BR6 7BQ,
Company Registration Number
05114771
Private Limited Company
Active

Company Overview

About Globalmain Ltd
GLOBALMAIN LTD was founded on 2004-04-28 and has its registered office in Orpington. The organisation's status is listed as "Active". Globalmain Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOBALMAIN LTD
 
Legal Registered Office
7 HIGH STREET HIGH STREET
FARNBOROUGH
ORPINGTON
BR6 7BQ
Other companies in EC2M
 
Filing Information
Company Number 05114771
Company ID Number 05114771
Date formed 2004-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 27/01/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBALMAIN LTD
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 GLOBALMAIN LTD
The following companies were found which have the same name as GLOBALMAIN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBALMAINT LTD 175 BRACONDALE ROAD ABBEY WOOD LONDON SE2 9EN Active - Proposal to Strike off Company formed on the 2018-06-29

Company Officers of GLOBALMAIN LTD

Current Directors
Officer Role Date Appointed
VALERIE JEAN PRIVETT
Company Secretary 2004-06-02
ANDREW ROBERT PRIVETT
Director 2004-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
UK SECRETARIES LTD
Company Secretary 2004-04-28 2004-06-02
UK DIRECTORS LTD
Director 2004-04-28 2004-06-02

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
2024-04-30CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-02-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT EDWARD PRIVETT
2023-02-01MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-06-27SH0101/05/21 STATEMENT OF CAPITAL GBP 3
2022-02-07MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LOUISE HOLLAND
2020-10-21PSC07CESSATION OF VALERIES PRIVETT AS A PERSON OF SIGNIFICANT CONTROL
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PRIVETT
2020-10-21TM02Termination of appointment of Valerie Jean Privett on 2020-10-19
2020-09-17AP01DIRECTOR APPOINTED MR MARCUS LEE SEALE
2020-09-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27AP01DIRECTOR APPOINTED MR MICHAEL ROBERT EDWARD PRIVETT
2020-07-23AA01Previous accounting period shortened from 28/04/20 TO 27/04/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-04-24AA01Previous accounting period shortened from 29/04/19 TO 28/04/19
2020-04-23PSC04Change of details for Mr Andy Privett as a person with significant control on 2020-04-23
2020-01-30AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS VALERIE JEAN PRIVETT on 2017-09-09
2017-10-25CH01Director's details changed for Mr Andrew Robert Privett on 2017-09-09
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-09AR0128/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-21AR0128/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM Curzon House 64 Clifton Street London EC2A 4HB
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-27AR0128/04/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0128/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-27DISS40Compulsory strike-off action has been discontinued
2012-10-24AR0128/04/12 ANNUAL RETURN FULL LIST
2012-10-24CH01Director's details changed for Mr Andrew Robert Privett on 2012-10-24
2012-10-24CH03SECRETARY'S DETAILS CHNAGED FOR VALERIE JEAN PRIVETT on 2012-10-24
2012-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0128/04/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12AR0128/04/10 FULL LIST
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-03-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-22363sRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU
2006-05-08363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-16363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: KEMP HOUSE 150 - 152 CITY ROAD LONDON EC1V 2NX
2004-06-28288aNEW SECRETARY APPOINTED
2004-06-2888(2)RAD 02/06/04--------- £ SI 1@1=1 £ IC 1/2
2004-06-15288bSECRETARY RESIGNED
2004-06-15288bDIRECTOR RESIGNED
2004-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLOBALMAIN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-08-28
Fines / Sanctions
No fines or sanctions have been issued against GLOBALMAIN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-01-28 Outstanding HALIFAX PLC
Creditors
Creditors Due After One Year 2011-04-30 £ 33,201
Creditors Due Within One Year 2013-04-30 £ 6,589
Creditors Due Within One Year 2012-04-30 £ 7,468
Creditors Due Within One Year 2012-04-30 £ 7,468
Creditors Due Within One Year 2011-04-30 £ 20,688

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 GLOBALMAIN LTD

Financial Assets
Balance Sheet
Current Assets 2013-04-30 £ 7,297
Current Assets 2012-04-30 £ 7,475
Current Assets 2012-04-30 £ 7,475
Debtors 2013-04-30 £ 6,440
Debtors 2012-04-30 £ 7,336
Debtors 2012-04-30 £ 7,336
Tangible Fixed Assets 2011-04-30 £ 50,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBALMAIN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBALMAIN LTD
Trademarks
We have not found any records of GLOBALMAIN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBALMAIN LTD. 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 (82990 - Other business support service activities n.e.c.) as GLOBALMAIN LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLOBALMAIN LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGLOBALMAIN LTDEvent Date2012-08-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBALMAIN LTD 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 GLOBALMAIN LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1