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

GLOBERIDGE LIMITED

2B BARTHOLOMEW MEWS, LONDON, NW5 2LL,
Company Registration Number
06506926
Private Limited Company
Active

Company Overview

About Globeridge Ltd
GLOBERIDGE LIMITED was founded on 2008-02-18 and has its registered office in London. The organisation's status is listed as "Active". Globeridge Limited 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
GLOBERIDGE LIMITED
 
Legal Registered Office
2B BARTHOLOMEW MEWS
LONDON
NW5 2LL
Other companies in WS14
 
Filing Information
Company Number 06506926
Company ID Number 06506926
Date formed 2008-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBERIDGE 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 GLOBERIDGE LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES CUTTER
Company Secretary 2008-02-22
KATIE MILLER
Director 2010-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RAYMOND MILLER
Director 2008-02-22 2010-02-09
A.C. SECRETARIES LIMITED
Company Secretary 2008-02-18 2008-02-22
A.C. DIRECTORS LIMITED
Director 2008-02-18 2008-02-22

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
2024-04-24APPOINTMENT TERMINATED, DIRECTOR KATIE MILLER
2024-04-24DIRECTOR APPOINTED MR PAUL RAYMOND MILLER
2024-04-24CESSATION OF KATIE MILLER AS A PERSON OF SIGNIFICANT CONTROL
2024-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RAYMOND MILLER
2023-03-06REGISTERED OFFICE CHANGED ON 06/03/23 FROM 28 Bartholomew Villas London NW5 2LL England
2023-02-28CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM The Old Byre Crudwell Wiltshire SN16 9EY England
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Brindles Barn Church Road Shenstone Lichfield Staffordshire WS14 0NG
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-02PSC04Change of details for Miss Katie Miller as a person with significant control on 2021-01-12
2021-02-02CH01Director's details changed for Miss Katie Miller on 2021-01-12
2020-10-12AP03Appointment of Mrs Sarah Fox as company secretary on 2020-10-01
2020-10-12TM02Termination of appointment of Paul James Cutter on 2020-10-01
2020-09-29CH01Director's details changed for Miss Katie Miller on 2016-08-08
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0118/02/16 ANNUAL RETURN FULL LIST
2015-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0118/02/15 ANNUAL RETURN FULL LIST
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-03-11CH01Director's details changed for Miss Katie Miller on 2014-01-24
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0118/02/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AA01Previous accounting period extended from 28/02/13 TO 31/05/13
2013-02-20AR0118/02/13 ANNUAL RETURN FULL LIST
2013-01-16CH01Director's details changed for Miss Katie Miller on 2013-01-14
2012-10-01AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0118/02/12 ANNUAL RETURN FULL LIST
2012-01-18CH03SECRETARY'S DETAILS CHNAGED FOR PAUL JAMES CUTTER on 2011-10-07
2011-09-15AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0118/02/11 ANNUAL RETURN FULL LIST
2010-09-08AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0118/02/10 ANNUAL RETURN FULL LIST
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER
2010-02-24AP01DIRECTOR APPOINTED MISS KATIE MILLER
2009-12-09AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-02-18288cSECRETARY'S CHANGE OF PARTICULARS / PAUL CUTTER / 04/04/2008
2009-01-2688(2)AD 22/02/08 GBP SI 48@1=48 GBP IC 52/100
2009-01-0688(2)AD 22/02/08 GBP SI 30@1=30 GBP IC 22/52
2009-01-0688(2)AD 22/02/08 GBP SI 20@1=20 GBP IC 2/22
2009-01-0688(2)AD 22/02/08 GBP SI 1@1=1 GBP IC 1/2
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-06288aDIRECTOR APPOINTED PAUL RAYMOND MILLER
2008-03-06288aSECRETARY APPOINTED PAUL JAMES CUTTER
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR A.C. DIRECTORS LIMITED
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY A.C. SECRETARIES LIMITED
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB
2008-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to GLOBERIDGE 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 GLOBERIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-04-26 Outstanding EMT (BOATS) LIMITED
DEED OF COVENANT 2008-04-26 Outstanding EMT (BOATS) LIMITED
Creditors
Creditors Due Within One Year 2013-05-31 £ 78,896
Creditors Due Within One Year 2012-02-29 £ 82,220

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 GLOBERIDGE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 49,418
Cash Bank In Hand 2012-02-29 £ 16,854
Current Assets 2013-05-31 £ 50,224
Current Assets 2012-02-29 £ 16,854
Tangible Fixed Assets 2012-02-29 £ 47,916

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBERIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBERIDGE LIMITED
Trademarks
We have not found any records of GLOBERIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBERIDGE 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 (93199 - Other sports activities) as GLOBERIDGE LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where GLOBERIDGE 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 GLOBERIDGE 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 GLOBERIDGE 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.

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