Warning: file_put_contents(c/a1b3018886a141f93dcffde52e9e6567.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7c4d63014a7f0cc860f5c2901d3e7f8e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Globally Digital Ltd, BN21 4PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBALLY DIGITAL LTD

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

This company is commonly known as Globally Digital Ltd. The company was founded 12 years ago and was given the registration number 07747924. The firm's registered office is in EASTBOURNE. You can find them at 18 Hyde Gardens, , Eastbourne, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GLOBALLY DIGITAL LTD
Company Number:07747924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2011
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:18 Hyde Gardens, Eastbourne, England, BN21 4PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hertford Avenue, London, England, SW14 8EF

Director11 March 2020Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director22 August 2011Active
14, Evolution, 839-847 St Albans Road, Watford, United Kingdom, WD25 0LH

Secretary22 August 2011Active
92, Parkside Drive, Watford, England, WD17 3AZ

Director23 May 2014Active
14, Evolution, 839-847 St Albans Road, Watford, United Kingdom, WD25 0LH

Director22 August 2011Active

People with Significant Control

Ph Capital Holdings Ltd
Notified on:07 October 2022
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Groves Holdings Limited
Notified on:07 October 2022
Status:Active
Country of residence:England
Address:18, Hyde Gardens, Eastbourne, England, BN21 4PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julian Groves
Notified on:11 March 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:3, Hertford Avenue, London, England, SW14 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paras Haria
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:92, Parkside Drive, Watford, England, WD17 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Accounts

Change account reference date company previous shortened.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-20Address

Change registered office address company with date old address new address.

Download
2023-06-20Address

Change registered office address company with date old address new address.

Download
2023-06-19Address

Change registered office address company with date old address new address.

Download
2023-06-19Officers

Change person director company with change date.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-22Gazette

Gazette filings brought up to date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Change account reference date company previous shortened.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Accounts

Change account reference date company previous extended.

Download
2020-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.