UKBizDB.co.uk

GLOBERRY LTD

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

This company is commonly known as Globerry Ltd. The company was founded 5 years ago and was given the registration number 11897793. The firm's registered office is in LONDON. You can find them at 7 Bell Yard, Bell Yard, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:GLOBERRY LTD
Company Number:11897793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:7 Bell Yard, Bell Yard, London, England, WC2A 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Bell Yard, Bell Yard, London, England, WC2A 2JR

Director11 November 2021Active
480, Larkshall Road, Higham Park, England, E4 9HH

Director21 March 2019Active
480, Larkshall Road, Higham Park, England, E4 9HH

Director30 September 2019Active
7 Bell Yard, Bell Yard, London, England, WC2A 2JR

Director24 January 2020Active

People with Significant Control

Mr Abdullah Remzi Doganguzel
Notified on:01 April 2020
Status:Active
Date of birth:July 1993
Nationality:Turkish
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Mustafa Selitektay
Notified on:30 September 2019
Status:Active
Date of birth:January 1995
Nationality:Turkish
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Erdal Doganguzel
Notified on:21 March 2019
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:480, Larkshall Road, Higham Park, England, E4 9HH
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Gazette

Gazette filings brought up to date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-03-22Address

Default companies house registered office address applied.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Address

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

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-30Officers

Change person director company with change date.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Address

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

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Accounts

Change account reference date company previous shortened.

Download
2020-04-13Persons with significant control

Notification of a person with significant control.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Address

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

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.