Warning: file_put_contents(c/215f2306ad8cd578f009e03ba889eb9e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Globalcharge Limited, CB10 1HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBALCHARGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Globalcharge Limited. The company was founded 17 years ago and was given the registration number 06058897. The firm's registered office is in ESSEX. You can find them at 9 Market Row, Saffron Walden, Essex, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:GLOBALCHARGE LIMITED
Company Number:06058897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:9 Market Row, Saffron Walden, Essex, CB10 1HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ceme Innovation Centre, Marsh Way, Rainham, England, RM13 8EU

Secretary25 April 2007Active
Ceme Innovatiob Centre, Marsh Way, Rainham, England, RM13 8EU

Director06 February 2007Active
Ceme Innovation Centre, Globalcharge Ltd, Marsh Way, Rainham, England, RM13 8EU

Director02 December 2015Active
9 Market Row, Saffron Walden, Essex, CB10 1HB

Director19 January 2007Active
9 Market Row, Saffron Walden, CB10 1HB

Secretary19 January 2007Active

People with Significant Control

Mr Antony Donovan Redfern
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:9 Market Row, Essex, CB10 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Simon Jonathan Coates
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:9 Market Row, Essex, CB10 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Officers

Change person director company with change date.

Download
2016-01-22Officers

Change person secretary company with change date.

Download
2016-01-22Officers

Change person director company with change date.

Download
2015-12-07Officers

Appoint person director company with name date.

Download
2015-09-09Gazette

Gazette filings brought up to date.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.