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

GLOBALDATA HOLDING LIMITED

JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN,
Company Registration Number
09901453
Private Limited Company
Active

Company Overview

About Globaldata Holding Ltd
GLOBALDATA HOLDING LIMITED was founded on 2015-12-03 and has its registered office in London. The organisation's status is listed as "Active". Globaldata Holding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLOBALDATA HOLDING LIMITED
 
Legal Registered Office
JOHN CARPENTER HOUSE
JOHN CARPENTER STREET
LONDON
EC4Y 0AN
 
Filing Information
Company Number 09901453
Company ID Number 09901453
Date formed 2015-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 31/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 16:06:48
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.

Company Officers of GLOBALDATA HOLDING LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES LILLEY
Company Secretary 2016-01-22
MICHAEL THOMAS DANSON
Director 2017-04-06
GRAHAM CHARLES LILLEY
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN PYPER
Director 2015-12-03 2017-10-23
KENNETH APPIAH
Director 2015-12-03 2017-04-06
MARK MOORE
Company Secretary 2015-12-03 2016-01-22
OVAL NOMINEES LIMITED
Director 2015-12-03 2015-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL THOMAS DANSON CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-01-24 CURRENT 2000-01-24 Active
MICHAEL THOMAS DANSON JBAD LTD Director 2016-08-23 CURRENT 2006-06-29 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE TRADE MEDIA LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
MICHAEL THOMAS DANSON PROGRESSIVE DIGITAL MEDIA LIMITED Director 2015-09-01 CURRENT 1984-05-04 Active
MICHAEL THOMAS DANSON CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2014-07-31 CURRENT 2000-11-02 Active - Proposal to Strike off
MICHAEL THOMAS DANSON E.R.C. HOLDINGS LIMITED Director 2014-05-22 CURRENT 1997-12-11 Dissolved 2016-12-13
MICHAEL THOMAS DANSON E.R.C. STATISTICS INTERNATIONAL LIMITED Director 2014-05-22 CURRENT 1973-06-04 Dissolved 2016-12-13
MICHAEL THOMAS DANSON ERC GROUP LIMITED Director 2014-05-22 CURRENT 1998-02-06 Active
MICHAEL THOMAS DANSON CONLUMINO LTD Director 2012-09-04 CURRENT 2011-10-24 Dissolved 2016-12-13
MICHAEL THOMAS DANSON GLOBALDATA UK LTD Director 2012-09-04 CURRENT 2006-10-16 Active
MICHAEL THOMAS DANSON ESTEL PROPERTY INVESTMENTS NO.4 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
MICHAEL THOMAS DANSON FARADAY BUSINESS CONSULTING LIMITED Director 2010-09-01 CURRENT 1997-10-27 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN COMPANY WATCH LIMITED Director 2010-09-01 CURRENT 1986-10-02 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN INTERNATIONAL BEER SERVICE LIMITED Director 2010-09-01 CURRENT 1986-08-26 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CANADEAN LIMITED Director 2010-09-01 CURRENT 1972-10-24 Active
MICHAEL THOMAS DANSON REDPOINT MARKETING LIMITED Director 2010-03-29 CURRENT 1999-05-05 Dissolved 2013-09-17
MICHAEL THOMAS DANSON DEWBERRY REDPOINT LIMITED Director 2010-03-29 CURRENT 1995-11-22 Active
MICHAEL THOMAS DANSON MAZWARE LIMITED Director 2009-08-27 CURRENT 1996-08-13 Dissolved 2013-09-17
MICHAEL THOMAS DANSON IBG SUBSID (UK) LIMITED Director 2009-08-27 CURRENT 2001-08-10 Dissolved 2013-09-17
MICHAEL THOMAS DANSON ELECTRONIC DIRECT RESPONSE LIMITED Director 2009-08-27 CURRENT 2000-02-04 Active
MICHAEL THOMAS DANSON TMN MEDIA LIMITED Director 2009-08-27 CURRENT 1999-05-26 Active - Proposal to Strike off
MICHAEL THOMAS DANSON ICD RESEARCH LIMITED Director 2009-08-27 CURRENT 1999-04-21 Active - Proposal to Strike off
MICHAEL THOMAS DANSON MUTUALPOINTS LIMITED Director 2009-08-27 CURRENT 2000-02-07 Active - Proposal to Strike off
MICHAEL THOMAS DANSON KABLE BUSINESS INTELLIGENCE LIMITED Director 2009-08-27 CURRENT 2001-11-20 Active - Proposal to Strike off
MICHAEL THOMAS DANSON INTERNET BUSINESS GROUP LIMITED Director 2009-08-27 CURRENT 1999-02-23 Active
MICHAEL THOMAS DANSON ETP LIMITED Director 2009-06-03 CURRENT 1993-01-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON PROGRESSIVE MEDIA GROUP LIMITED Director 2009-06-03 CURRENT 2007-06-12 Active - Proposal to Strike off
MICHAEL THOMAS DANSON PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2008-11-06 CURRENT 2008-11-06 Active
MICHAEL THOMAS DANSON QMINA LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUASAR INTERNATIONAL COMMUNICATIONS LIMITED Director 2008-11-05 CURRENT 1976-12-03 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CORNHILL EVENTS LIMITED Director 2008-11-05 CURRENT 1990-02-06 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MEDIA SPECIALIST PUBLISHING LIMITED Director 2008-11-05 CURRENT 1988-02-29 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUASAR EVENTS LIMITED Director 2008-11-05 CURRENT 1989-01-30 Dissolved 2013-09-17
MICHAEL THOMAS DANSON EBULLETINS LIMITED Director 2008-11-05 CURRENT 1977-02-15 Dissolved 2013-09-17
MICHAEL THOMAS DANSON CORPORATE MEDIA SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MARKETING SOLUTIONS LIMITED Director 2008-11-05 CURRENT 1976-02-12 Dissolved 2013-09-17
MICHAEL THOMAS DANSON VISION IN BUSINESS INTERNATIONAL LIMITED Director 2008-11-05 CURRENT 2002-09-06 Dissolved 2013-09-17
MICHAEL THOMAS DANSON QUEST SUBSCRIPTION SERVICES LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON GLOBAL INFOMEDIA LIMITED Director 2008-11-05 CURRENT 1988-03-22 Dissolved 2013-09-17
MICHAEL THOMAS DANSON SPG MEDIA EVENTS LIMITED Director 2008-11-05 CURRENT 2000-08-09 Dissolved 2013-09-17
MICHAEL THOMAS DANSON APEX SUBSCRIPTION AGENCY LIMITED Director 2008-11-05 CURRENT 1975-04-16 Dissolved 2016-12-13
MICHAEL THOMAS DANSON PROGRESSIVE INTELLIGENCE LIMITED Director 2008-11-05 CURRENT 2000-12-13 Dissolved 2016-12-13
MICHAEL THOMAS DANSON SPG MEDIA LIMITED Director 2008-11-05 CURRENT 1974-01-08 Active - Proposal to Strike off
MICHAEL THOMAS DANSON VERDICT MEDIA LIMITED Director 2008-11-05 CURRENT 1996-03-12 Active - Proposal to Strike off
MICHAEL THOMAS DANSON SPG MEDIA GROUP LIMITED Director 2008-11-05 CURRENT 1977-04-18 Active - Proposal to Strike off
MICHAEL THOMAS DANSON CORNHILL PUBLICATIONS LIMITED Director 2008-11-05 CURRENT 1981-05-27 Active
MICHAEL THOMAS DANSON GLOBALDATA PLC Director 2008-10-06 CURRENT 2000-02-09 Active
MICHAEL THOMAS DANSON PROGRESSIVE CAPITAL LIMITED Director 2008-06-27 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY INKLING SOFTWARE LIMITED Director 2018-04-24 CURRENT 2008-07-28 Active
GRAHAM CHARLES LILLEY FINANCIAL NEWS PUBLISHING LIMITED Director 2018-04-24 CURRENT 2009-06-11 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY ATTENTIO RESEARCH LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY WORLD MARKET INTELLIGENCE LIMITED Director 2018-04-24 CURRENT 1992-01-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA VENTURES LIMITED Director 2018-04-24 CURRENT 2007-03-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TIMETRIC LIMITED Director 2018-04-24 CURRENT 2010-01-22 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY SOCIABLE DATA LTD Director 2018-04-24 CURRENT 2009-11-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA MARKETS LIMITED Director 2018-04-24 CURRENT 1999-02-24 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE VENTURES LIMITED Director 2018-04-24 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY RESEARCH VIEWS LIMITED Director 2018-04-24 CURRENT 2015-12-03 Active
GRAHAM CHARLES LILLEY CHM RESEARCH LIMITED Director 2018-01-26 CURRENT 2010-05-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA PLC Director 2018-01-01 CURRENT 2000-02-09 Active
GRAHAM CHARLES LILLEY PROGRESSIVE GLOBAL MEDIA LIMITED Director 2017-12-18 CURRENT 2007-06-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA LIMITED Director 2017-10-23 CURRENT 1984-05-04 Active
GRAHAM CHARLES LILLEY SPG MEDIA LIMITED Director 2017-10-23 CURRENT 1974-01-08 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CANADEAN LIMITED Director 2017-10-23 CURRENT 1972-10-24 Active
GRAHAM CHARLES LILLEY DEWBERRY REDPOINT LIMITED Director 2017-10-23 CURRENT 1995-11-22 Active
GRAHAM CHARLES LILLEY ELECTRONIC DIRECT RESPONSE LIMITED Director 2017-10-23 CURRENT 2000-02-04 Active
GRAHAM CHARLES LILLEY JBAD LTD Director 2017-10-23 CURRENT 2006-06-29 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY VERDICT MEDIA LIMITED Director 2017-10-23 CURRENT 1996-03-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY TMN MEDIA LIMITED Director 2017-10-23 CURRENT 1999-05-26 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 2007-06-12 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY PROGRESSIVE DIGITAL MEDIA (HOLDINGS) LTD Director 2017-10-23 CURRENT 2008-11-06 Active
GRAHAM CHARLES LILLEY ICD RESEARCH LIMITED Director 2017-10-23 CURRENT 1999-04-21 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY MUTUALPOINTS LIMITED Director 2017-10-23 CURRENT 2000-02-07 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CURRENT INTELLIGENCE AND ANALYSIS LIMITED Director 2017-10-23 CURRENT 2000-11-02 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY KABLE BUSINESS INTELLIGENCE LIMITED Director 2017-10-23 CURRENT 2001-11-20 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA UK LTD Director 2017-10-23 CURRENT 2006-10-16 Active
GRAHAM CHARLES LILLEY PROGRESSIVE CAPITAL LIMITED Director 2017-10-23 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY SPG MEDIA GROUP LIMITED Director 2017-10-23 CURRENT 1977-04-18 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY CORNHILL PUBLICATIONS LIMITED Director 2017-10-23 CURRENT 1981-05-27 Active
GRAHAM CHARLES LILLEY ERC GROUP LIMITED Director 2017-10-23 CURRENT 1998-02-06 Active
GRAHAM CHARLES LILLEY INTERNET BUSINESS GROUP LIMITED Director 2017-10-23 CURRENT 1999-02-23 Active
GRAHAM CHARLES LILLEY CONSUMER PACKAGING SPECIALISTS INTERNATIONAL LIMITED Director 2017-10-23 CURRENT 2000-01-24 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
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099014530005
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099014530004
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099014530003
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099014530001
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099014530002
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-13CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-02AP03Appointment of Mr Robert James Hooper as company secretary on 2022-11-22
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 099014530006
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 099014530005
2022-01-27Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2022-01-27TM02Termination of appointment of Charles Eugene Shackleton Strickland on 2022-01-21
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 099014530004
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 099014530004
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27CH01Director's details changed for Mr Graham Charles Lilley on 2020-11-20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-25AD03Registers moved to registered inspection location of Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-25AD02Register inspection address changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30AP03Appointment of Mr Charles Eugene Shackleton Strickland as company secretary on 2020-07-21
2020-07-30TM02Termination of appointment of Graham Charles Lilley on 2020-07-21
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 099014530003
2020-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM CHARLES LILLEY on 2020-01-01
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-10-23AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LILLEY
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 099014530002
2017-04-06AP01DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1000.5
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-05-05RES13Resolutions passed:
  • Other company business 19/04/2016
2016-05-04ANNOTATIONClarification
2016-05-04RP04
2016-03-14MEM/ARTSARTICLES OF ASSOCIATION
2016-03-14RES13RE DELIVERY BY COMPANY OF DOCUMENTS, FACILITIES AGREEMENT, COMPANY BUSINESS 24/02/2016
2016-03-14RES01ADOPT ARTICLES 14/03/16
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 099014530001
2016-02-11RES13Resolutions passed:
  • Amending resolution 22/01/2016
2016-02-11SH0106/01/16 STATEMENT OF CAPITAL GBP 1000
2016-02-10AP03Appointment of Mr Graham Charles Lilley as company secretary on 2016-01-22
2016-02-10TM02Termination of appointment of Mark Moore on 2016-01-22
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-20SH19Statement of capital on 2016-01-20 GBP 500.0
2016-01-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-20CAP-SSSolvency Statement dated 20/01/16
2016-01-20SH20Statement by Directors
2016-01-20RES01ADOPT ARTICLES 20/01/2016
2016-01-20RES12VARYING SHARE RIGHTS AND NAMES
2016-01-20SH02CONSOLIDATION 19/01/16
2016-01-20SH02SUB-DIVISION 19/01/16
2016-01-20SH0119/01/16 STATEMENT OF CAPITAL GBP 4615964.0
2016-01-20SH0119/01/16 STATEMENT OF CAPITAL GBP 1000.5
2016-01-20SH02SUB-DIVISION 19/01/16
2016-01-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-20RES01ADOPT ARTICLES 19/01/2016
2016-01-20RES12VARYING SHARE RIGHTS AND NAMES
2016-01-20SH0119/01/16 STATEMENT OF CAPITAL GBP 1000.5
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PYPER / 03/12/2015
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2015-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 GLOBALDATA HOLDING 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 GLOBALDATA HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of GLOBALDATA HOLDING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GLOBALDATA HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBALDATA HOLDING LIMITED
Trademarks
We have not found any records of GLOBALDATA HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBALDATA HOLDING 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 GLOBALDATA HOLDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBALDATA HOLDING 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 GLOBALDATA HOLDING 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 GLOBALDATA HOLDING 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.