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

GLOBRIX LIMITED

UNION STREET, LONDON, SE1,
Company Registration Number
05740226
Private Limited Company
Dissolved

Dissolved 2014-02-18

Company Overview

About Globrix Ltd
GLOBRIX LIMITED was founded on 2006-03-13 and had its registered office in Union Street. The company was dissolved on the 2014-02-18 and is no longer trading or active.

Key Data
Company Name
GLOBRIX LIMITED
 
Legal Registered Office
UNION STREET
LONDON
 
Filing Information
Company Number 05740226
Date formed 2006-03-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-02-18
Type of accounts FULL
Last Datalog update: 2015-05-31 10:58:11
Primary Source:Companies House
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 GLOBRIX LIMITED
The following companies were found which have the same name as GLOBRIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBRIX LIMITED 2 MALIN CLOSE ARNOLD NOTTINGHAM NG5 7GU Active - Proposal to Strike off Company formed on the 2020-04-30
GLOBRIX OIL LTD 7 BELL YARD LONDON WC2A 2JR Active - Proposal to Strike off Company formed on the 2016-05-09
GLOBRIX PROPERTIES LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2013-10-01
GLOBRIX REALTY PRIVATE LIMITED 6292 KOLHAPUR ROAD KAMLA NAGAR DELHI Delhi 110007 ACTIVE Company formed on the 2012-11-15

Company Officers of GLOBRIX LIMITED

Current Directors
Officer Role Date Appointed
MOSTAFA ALI
Company Secretary 2013-04-15
ALEXANDER EDWARD CHESTERMAN
Director 2012-12-21
STEPHEN MORANO
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER EDWARD CHESTERMAN
Company Secretary 2012-12-21 2013-04-15
SIMON KAIN
Director 2012-12-21 2013-04-15
FRANCES LOUISE SALLAS
Company Secretary 2012-07-13 2012-12-21
MATTHEW JAMES PAGE
Director 2012-07-13 2012-12-21
DANIEL MARK TAYLOR
Director 2012-07-13 2012-12-21
JAMES JUSTIN SIDERFIN WELSH
Director 2012-05-03 2012-12-21
RICHARD SHAMSI
Company Secretary 2010-01-19 2012-07-13
DANIEL JAMES LEE
Director 2010-11-01 2012-07-13
MARK FRANCIS MILNER
Director 2010-01-19 2012-07-13
IAN PARRY
Director 2010-11-01 2012-07-13
RICHARD SHAMSI
Director 2010-01-19 2012-07-13
LEIF MAHON-DALY
Director 2010-01-19 2012-05-03
RICHARD DAVID TITUS
Director 2010-01-19 2010-07-15
DAVID SCOTT CURRIE
Director 2009-11-20 2010-01-19
DANIEL JAMES LEE
Director 2006-03-13 2010-01-19
BRUCE ALAN MACINNES
Director 2009-11-20 2010-01-19
IAN PARRY
Director 2007-04-24 2010-01-19
CARLA STONE
Company Secretary 2007-08-13 2009-11-20
PAUL STEPHEN HAYES
Director 2009-05-05 2009-11-20
SUSAN LEE PANUCCIO
Director 2009-05-05 2009-11-20
MICHAEL GRAHAM ANDERSON
Director 2008-09-08 2009-05-05
ZACH ROGER LEONARD
Director 2007-08-13 2009-05-05
PAUL STEPHEN HAYES
Director 2007-08-13 2008-09-08
BERNARD JOHN LARDNER
Company Secretary 2006-03-13 2007-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER EDWARD CHESTERMAN USWITCH COMMUNICATIONS LIMITED Director 2015-07-16 CURRENT 2006-07-17 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN ULYSSES ENTERPRISES LIMITED Director 2015-06-01 CURRENT 2012-12-04 Active - Proposal to Strike off
ALEXANDER EDWARD CHESTERMAN SMART FINANCIAL SERVICES LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN SMART PROPERTY MARKETING LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN SMARTNEWHOMES LIMITED Director 2013-08-31 CURRENT 2003-03-28 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN TRINITY MIRROR DIGITAL PROPERTY LIMITED Director 2013-08-31 CURRENT 2001-08-28 Dissolved 2015-08-04
ALEXANDER EDWARD CHESTERMAN VIZZIHOME LIMITED Director 2013-05-31 CURRENT 2008-04-24 Dissolved 2015-05-26
ALEXANDER EDWARD CHESTERMAN THE DIGITAL PROPERTY GROUP LIMITED Director 2012-05-31 CURRENT 1988-08-26 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN BYTEPLAY LIMITED Director 2010-04-30 CURRENT 2006-04-12 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN UK PROPERTY SHOP LIMITED Director 2009-08-07 CURRENT 1999-07-09 Dissolved 2014-02-18
ALEXANDER EDWARD CHESTERMAN INTERNET PROPERTY FINDER LIMITED Director 2009-08-07 CURRENT 1996-12-31 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER GROUP LIMITED Director 2009-08-07 CURRENT 2005-10-06 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER HOLDINGS LIMITED Director 2009-08-07 CURRENT 2000-02-24 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER PUBLICATIONS LIMITED Director 2009-08-07 CURRENT 1992-12-01 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN PROPERTYFINDER.CO.UK LIMITED Director 2009-08-07 CURRENT 2000-06-30 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN SHERLOCK PUBLICATIONS LTD. Director 2009-08-07 CURRENT 1995-04-20 Dissolved 2016-04-12
ALEXANDER EDWARD CHESTERMAN ZOOPLA LIMITED Director 2007-01-30 CURRENT 2007-01-30 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
2014-02-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-25DS01APPLICATION FOR STRIKING-OFF
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD CHESTERMAN / 18/04/2013
2013-04-25AP01DIRECTOR APPOINTED STEPHEN MORANO
2013-04-25AP03SECRETARY APPOINTED MOSTAFA ALI
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER CHESTERMAN
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KAIN
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 2ND FLOOR UNION HOUSE UNION STREET LONDON SE1 0LH
2013-04-09LATEST SOC09/04/13 STATEMENT OF CAPITAL;GBP 1010
2013-04-09AR0113/03/13 FULL LIST
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-16AP01DIRECTOR APPOINTED SIMON KAIN
2013-01-09CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-09RES01ADOPT ARTICLES 30/11/2012
2013-01-08AP03SECRETARY APPOINTED ALEXANDER EDWARD CHESTERMAN
2013-01-08AP01DIRECTOR APPOINTED ALEXANDER EDWARD CHESTERMAN
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WELSH
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAGE
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM NORTHCLIFFE HOUSE 2 DERRY STREET KENSINGTON LONDON W8 5TT
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY FRANCES SALLAS
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEE
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILNER
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARRY
2012-07-27TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SHAMSI
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAMSI
2012-07-27AP03SECRETARY APPOINTED MRS FRANCES LOUISE SALLAS
2012-07-16AP01DIRECTOR APPOINTED DANIEL MARK TAYLOR
2012-07-16AP01DIRECTOR APPOINTED MATTHEW JAMES PAGE
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-17AP01DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR LEIF MAHON-DALY
2012-04-10AR0113/03/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-08-02AA01PREVSHO FROM 18/01/2011 TO 30/09/2010
2011-07-19AA18/01/10 TOTAL EXEMPTION SMALL
2011-06-10AR0113/03/11 FULL LIST
2011-06-08AP01DIRECTOR APPOINTED DANIEL LEE
2011-06-08AP01DIRECTOR APPOINTED IAN PARRY
2011-04-15AA01CURRSHO FROM 30/09/2010 TO 18/01/2010
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TITUS
2010-06-22AR0113/03/10 FULL LIST
2010-02-08RES01ADOPT ARTICLES 19/01/2010
2010-02-08AP01DIRECTOR APPOINTED MARK FRANCIS MILNER
2010-02-08AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-08AP01DIRECTOR APPOINTED RICHARD SHAMSI
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARRY
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEE
2010-02-08AA01CURREXT FROM 30/06/2010 TO 30/09/2010
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2010-02-08AP03SECRETARY APPOINTED RICHARD SHAMSI
2010-02-08AP01DIRECTOR APPOINTED RICHARD DAVID TITUS
2010-02-08AP01DIRECTOR APPOINTED LEIF MAHON-DALY
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MACINNES
2009-12-24TM02APPOINTMENT TERMINATED, SECRETARY CARLA STONE
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PANUCCIO
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES
2009-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 1 VIRGINIA STREET LONDON E98 1XY
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to GLOBRIX 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 GLOBRIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBRIX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Intangible Assets
Patents
We have not found any records of GLOBRIX LIMITED registering or being granted any patents
Domain Names

GLOBRIX LIMITED owns 3 domain names.

globrixblog.co.uk   glojobs.co.uk   glo-cars.co.uk  

Trademarks

Trademark applications by GLOBRIX LIMITED

GLOBRIX LIMITED is the Original registrant for the trademark GLOBRIX ™ (79053269) through the USPTO on the 2008-03-17
Real estate affairs, namely, real estate agencies; provision of real estate property information via Internet; provision of information relating to the financial valuation of personal property; provision of information relating to the property market, namely, providing real estate listings
Income
Government Income
We have not found government income sources for GLOBRIX 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 (62020 - Information technology consultancy activities) as GLOBRIX LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where GLOBRIX 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 GLOBRIX 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 GLOBRIX LIMITED any grants or awards.
Ownership
  • GLOBRIX LIMITED was acquired by Zoopla on 21/12/2012.
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.
Other companies at postcode SE1