UKBizDB.co.uk

GLOBR COMMS LTD

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

This company is commonly known as Globr Comms Ltd. The company was founded 9 years ago and was given the registration number 09307825. The firm's registered office is in MANCHESTER. You can find them at The Observatory Ward Hadaway, Chapel Walks, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GLOBR COMMS LTD
Company Number:09307825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2014
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Observatory Ward Hadaway, Chapel Walks, Manchester, M2 1HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Observatory Ward Hadaway, Chapel Walks, Manchester, M2 1HL

Director01 January 2016Active
1, Ruckholt Road, London, England, E10 5NS

Director13 April 2016Active
13 Shaw House, 30 Queen Street, Tottenham, London, England, N17 8HU

Secretary01 December 2014Active
41, Lovelace Gardens, Surbiton, England, KT6 6RX

Secretary09 June 2015Active
49, Chester Road, London, England, E7 8QT

Director01 December 2018Active
The Observatory Ward Hadaway, Chapel Walks, Manchester, M2 1HL

Director01 January 2016Active
41, Devons Road, Flat 11 St Andrews, London, England, E3 3BF

Director09 December 2014Active
41, Lovelace Gardens, Surbiton, United Kingdom, KT6 6RX

Director01 December 2014Active
15, Langthorne Road, London, England, E11 4HL

Director12 April 2016Active
15, Langthorne Road, London, England, E11 4HL

Director12 April 2016Active
37, Cheshire Rise, Bletchley, Milton Keynes, England, MK3 7WE

Director10 July 2015Active
13 Shaw House, 30 Queen Street, Tottenham, London, England, N17 8HU

Director01 December 2014Active
Barclays House, Gatehouse Way, Aylesbury, England, HP19 8DB

Director12 November 2014Active
322 - 2623, 16 Ave Se, Calgary, Canada, T2A 6L7

Director01 December 2014Active

People with Significant Control

Mr Oluwajimi Ayoku
Notified on:28 April 2016
Status:Active
Date of birth:April 1985
Nationality:Nigerian
Address:The Observatory Ward Hadaway, Chapel Walks, Manchester, M2 1HL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice compulsory.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Gazette

Gazette filings brought up to date.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-03-17Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Address

Default companies house registered office address applied.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption small.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-10-02Officers

Termination director company with name termination date.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Officers

Appoint person director company with name date.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.