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

GLOBALRULE LIMITED

CLC GROUP LTD, UNIT 2 NORTHBROOK INDUSTRIAL ESTATE, VINCENT AVENUE, SOUTHAMPTON, SO16 6PB,
Company Registration Number
05812714
Private Limited Company
Active

Company Overview

About Globalrule Ltd
GLOBALRULE LIMITED was founded on 2006-05-10 and has its registered office in Southampton. The organisation's status is listed as "Active". Globalrule Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GLOBALRULE LIMITED
 
Legal Registered Office
CLC GROUP LTD
UNIT 2 NORTHBROOK INDUSTRIAL ESTATE
VINCENT AVENUE
SOUTHAMPTON
SO16 6PB
Other companies in SO16
 
Filing Information
Company Number 05812714
Company ID Number 05812714
Date formed 2006-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 00:48:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBALRULE 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 GLOBALRULE LIMITED

Current Directors
Officer Role Date Appointed
PETER BENJAMIN THOMAS ARMITAGE
Director 2008-01-10
PHILIP IAIN ARMITAGE
Director 2017-06-29
RICHARD SIMON ARMITAGE
Director 2016-03-04
NICHOLAS ANDREW HILTON
Director 2017-06-29
SIMON REEVE
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PAUL CARTER
Director 2016-08-10 2016-09-07
MALCOLM JOHN WHITE
Company Secretary 2008-01-10 2016-03-04
MALCOLM JOHN WHITE
Director 2008-01-10 2016-03-04
RICHARD JOHN GOODHIND
Director 2008-01-10 2010-05-05
PATRICIA ANN FRY
Company Secretary 2006-06-27 2008-01-10
MICHAEL DUDLEY GUY
Director 2006-05-24 2008-01-10
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-05-10 2006-05-24
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-05-10 2006-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BENJAMIN THOMAS ARMITAGE HILBRE HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
PETER BENJAMIN THOMAS ARMITAGE F.A. DAVIS LIMITED Director 2000-10-27 CURRENT 1963-02-15 Dissolved 2013-09-24
PETER BENJAMIN THOMAS ARMITAGE CUNDY DECORATIONS LIMITED Director 2000-10-27 CURRENT 1959-04-14 Dissolved 2013-09-24
PETER BENJAMIN THOMAS ARMITAGE C.L.C. CONTRACTORS (CAMBERLEY) LIMITED Director 1992-01-05 CURRENT 1984-05-16 Dissolved 2013-09-24
PETER BENJAMIN THOMAS ARMITAGE C.L.C. MARINE SERVICES LIMITED Director 1992-01-05 CURRENT 1969-09-09 Dissolved 2013-09-24
PETER BENJAMIN THOMAS ARMITAGE C.L.C. CONTRACTORS (ANGLIA) LIMITED Director 1992-01-05 CURRENT 1984-05-16 Dissolved 2013-09-24
PETER BENJAMIN THOMAS ARMITAGE CLC GROUP LIMITED Director 1992-01-05 CURRENT 1985-03-05 Active
PETER BENJAMIN THOMAS ARMITAGE C.L.C. ADMINISTRATION LIMITED Director 1992-01-05 CURRENT 1980-01-15 Active - Proposal to Strike off
PHILIP IAIN ARMITAGE HILBRE HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
PHILIP IAIN ARMITAGE CLC GROUP LIMITED Director 2009-10-29 CURRENT 1985-03-05 Active
PHILIP IAIN ARMITAGE C.L.C. CONTRACTORS LIMITED Director 2009-10-29 CURRENT 1975-10-20 Active
PHILIP IAIN ARMITAGE C.L.C. ADMINISTRATION LIMITED Director 2002-10-01 CURRENT 1980-01-15 Active - Proposal to Strike off
RICHARD SIMON ARMITAGE FRANK HOULGATE DECORATORS LIMITED Director 2016-03-04 CURRENT 1985-05-01 Dissolved 2016-03-29
RICHARD SIMON ARMITAGE HILBRE HOLDINGS LIMITED Director 2016-03-04 CURRENT 2015-03-05 Active
NICHOLAS ANDREW HILTON HILBRE HOLDINGS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
NICHOLAS ANDREW HILTON CLC GROUP LIMITED Director 2004-04-02 CURRENT 1985-03-05 Active
NICHOLAS ANDREW HILTON C.L.C. ADMINISTRATION LIMITED Director 2001-10-01 CURRENT 1980-01-15 Active - Proposal to Strike off
SIMON REEVE HILBRE HOLDINGS LIMITED Director 2016-11-30 CURRENT 2015-03-05 Active
SIMON REEVE CLC GROUP LIMITED Director 2016-11-30 CURRENT 1985-03-05 Active
SIMON REEVE C.L.C. CONTRACTORS LIMITED Director 2016-11-30 CURRENT 1975-10-20 Active
SIMON REEVE C.L.C. ADMINISTRATION LIMITED Director 2016-11-30 CURRENT 1980-01-15 Active - Proposal to Strike off

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
2024-05-23CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-03-22CH01Director's details changed for Peter Benjamin Thomas Armitage on 2018-03-22
2017-06-29AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW HILTON
2017-06-29AP01DIRECTOR APPOINTED MR PHILIP IAIN ARMITAGE
2017-05-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-11-30AP01DIRECTOR APPOINTED MR SIMON REEVE
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL CARTER
2016-08-10AP01DIRECTOR APPOINTED MR IAN PAUL CARTER
2016-07-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-12AR0110/05/16 ANNUAL RETURN FULL LIST
2016-03-16AP01DIRECTOR APPOINTED MR RICHARD SIMON ARMITAGE
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN WHITE
2016-03-16TM02Termination of appointment of Malcolm John White on 2016-03-04
2015-08-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-29AR0110/05/15 ANNUAL RETURN FULL LIST
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM Unit 2 Vincent Avenue Southampton Hampshire SO16 6PQ
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0110/05/14 ANNUAL RETURN FULL LIST
2013-09-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0110/05/13 ANNUAL RETURN FULL LIST
2012-08-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0110/05/12 FULL LIST
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-11AR0110/05/11 FULL LIST
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-24AR0110/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WHITE / 01/01/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BENJAMIN THOMAS ARMITAGE / 01/01/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JOHN WHITE / 01/01/2010
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODHIND
2009-10-06AA31/12/08 TOTAL EXEMPTION FULL
2009-05-27363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-05-27190LOCATION OF DEBENTURE REGISTER
2009-05-27353LOCATION OF REGISTER OF MEMBERS
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM UNIT 7 ENTERPRISE PARK BLACKMOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6YS
2008-12-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-01-25MISCSECTION 394
2008-01-15288bSECRETARY RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-08-08225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-08-03288aNEW DIRECTOR APPOINTED
2006-07-25288bSECRETARY RESIGNED
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288aNEW SECRETARY APPOINTED
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2006-07-2588(2)RAD 27/06/06--------- £ SI 999@1=999 £ IC 1/1000
2006-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2021-12-31

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 GLOBALRULE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Current Assets 2012-01-01 £ 1
Debtors 2012-01-01 £ 1
Fixed Assets 2012-01-01 £ 999
Shareholder Funds 2012-01-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBALRULE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBALRULE LIMITED
Trademarks
We have not found any records of GLOBALRULE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBALRULE 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 (74990 - Non-trading company) as GLOBALRULE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GLOBALRULE 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 GLOBALRULE 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 GLOBALRULE 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.