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

GLOBALDATA UK LTD

JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN,
Company Registration Number
05968121
Private Limited Company
Active

Company Overview

About Globaldata Uk Ltd
GLOBALDATA UK LTD was founded on 2006-10-16 and has its registered office in London. The organisation's status is listed as "Active". Globaldata Uk Ltd is a Private Limited Company registered in 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 UK LTD
 
Legal Registered Office
JOHN CARPENTER HOUSE
JOHN CARPENTER STREET
LONDON
EC4Y 0AN
Other companies in EC4Y
 
Previous Names
GLOBALDATA LTD22/01/2016
LABD LTD12/05/2008
Filing Information
Company Number 05968121
Company ID Number 05968121
Date formed 2006-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 17:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBALDATA UK LTD
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.
Companies with same name GLOBALDATA UK LTD
The following companies were found which have the same name as GLOBALDATA UK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBALDATA UK LTD Singapore Active Company formed on the 2011-07-16

Company Officers of GLOBALDATA UK LTD

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES LILLEY
Company Secretary 2016-01-22
BERNARD ANTHONY CRAGG
Director 2018-04-24
MICHAEL THOMAS DANSON
Director 2012-09-04
GRAHAM CHARLES LILLEY
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN PYPER
Director 2016-01-22 2017-10-23
MARK JOHN MOORE
Company Secretary 2014-09-18 2016-01-22
WAYNE LLOYD
Director 2010-09-29 2016-01-22
SIMON JOHN PYPER
Director 2015-07-14 2015-10-27
ANDREW JAMES HUNT
Director 2013-08-21 2015-01-14
SIMON JOHN PYPER
Director 2014-09-18 2014-09-29
SIMON JOHN PYPER
Director 2010-03-29 2014-09-18
KENNETH APPIAH
Company Secretary 2013-01-29 2014-08-31
NICK PAUL ALEXANDROU
Company Secretary 2011-04-11 2013-01-29
NICK PAUL ALEXANDROU
Director 2011-07-26 2013-01-29
PETER JOHN DANSON
Director 2012-08-22 2012-09-04
MICHAEL THOMAS DANSON
Director 2010-03-29 2012-08-22
KENNETH KURANKYI APPIAH
Company Secretary 2010-03-29 2011-04-11
KENNETH KURANKYI APPIAH
Director 2010-03-29 2011-04-11
LESLEY JANE DANSON
Company Secretary 2006-10-16 2010-03-29
ROBERT JOHN MARCUS
Company Secretary 2009-11-16 2010-03-29
PETER JOHN DANSON
Director 2006-10-16 2010-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD ANTHONY CRAGG ROCKET PICTURES LIMITED Director 2014-08-08 CURRENT 1996-04-24 Active
BERNARD ANTHONY CRAGG XIN LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
BERNARD ANTHONY CRAGG CRAGG ENTERPRISES LIMITED Director 2001-12-12 CURRENT 2001-12-12 Active
MICHAEL THOMAS DANSON GLOBALDATA HOLDING LIMITED Director 2017-04-06 CURRENT 2015-12-03 Active
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 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 PROGRESSIVE CAPITAL LIMITED Director 2017-10-23 CURRENT 2007-04-13 Active - Proposal to Strike off
GRAHAM CHARLES LILLEY GLOBALDATA HOLDING LIMITED Director 2017-10-23 CURRENT 2015-12-03 Active
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 059681210010
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059681210009
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059681210008
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059681210007
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059681210005
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059681210004
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059681210003
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059681210002
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-02AP03Appointment of Mr Robert James Hooper as company secretary on 2022-11-22
2022-11-15CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-08-23REGISTRATION OF A CHARGE / CHARGE CODE 059681210011
2022-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 059681210011
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 059681210010
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 059681210009
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 059681210009
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ANTHONY CRAGG
2021-04-27CH01Director's details changed for Mr Graham Charles Lilley on 2020-11-20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, 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
2020-09-14AAFULL 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
2020-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 059681210008
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059681210007
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 059681210006
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03AP01DIRECTOR APPOINTED MR BERNARD ANTHONY CRAGG
2018-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 059681210005
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, 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
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059681210004
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059681210003
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-23AUDAUDITOR'S RESIGNATION
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 059681210002
2016-02-01AP01DIRECTOR APPOINTED MR SIMON JOHN PYPER
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LLOYD
2016-02-01AP03Appointment of Mr Graham Charles Lilley as company secretary on 2016-01-22
2016-02-01TM02Termination of appointment of Mark John Moore on 2016-01-22
2016-01-22CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-01-22CERTNMCompany name changed globaldata LTD\certificate issued on 22/01/16
2016-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-06SH10Particulars of variation of rights attached to shares
2016-01-06SH20STATEMENT BY DIRECTORS
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-06SH1906/01/16 STATEMENT OF CAPITAL GBP 1000
2016-01-06CAP-SSSOLVENCY STATEMENT DATED 06/01/16
2016-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2016-01-06RES01ADOPT ARTICLES 06/01/2016
2016-01-06RES12VARYING SHARE RIGHTS AND NAMES
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-15AR0113/11/15 FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PYPER
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-24AP01DIRECTOR APPOINTED MR SIMON JOHN PYPER
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNT
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1050
2014-11-14AR0113/11/14 FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PYPER
2014-09-30AP01DIRECTOR APPOINTED DIRECTOR SIMON JOHN PYPER
2014-09-22AP03SECRETARY APPOINTED MR MARK JOHN MOORE
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PYPER
2014-09-22TM02APPOINTMENT TERMINATED, SECRETARY KENNETH APPIAH
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1050
2013-12-10AR0113/11/13 FULL LIST
2013-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-31AP03SECRETARY APPOINTED MR KENNETH APPIAH
2013-08-21AP01DIRECTOR APPOINTED MR ANDREW JAMES HUNT
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICK ALEXANDROU
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY NICK ALEXANDROU
2013-03-06AR0113/11/12 FULL LIST
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICK ALEXANDROU / 04/09/2012
2012-09-05AP01DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER DANSON
2012-08-22AP01DIRECTOR APPOINTED MR PETER JOHN DANSON
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANSON
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS PAUL ALEXANDROU / 03/01/2012
2012-01-03AR0113/11/11 FULL LIST
2011-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-27AP01DIRECTOR APPOINTED MR NICK PAUL ALEXANDROU
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-04AP03SECRETARY APPOINTED MR NICK ALEXANDROU
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY KENNETH APPIAH
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-08RES01ADOPT ARTICLES 24/11/2010
2011-02-08SH0226/11/10 STATEMENT OF CAPITAL GBP 1090
2011-01-10AR0113/11/10 FULL LIST
2010-09-30AP01DIRECTOR APPOINTED MR. WAYNE LLOYD
2010-04-20AP01DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON
2010-04-20AP01DIRECTOR APPOINTED MR SIMON JOHN PYPER
2010-04-20AP01DIRECTOR APPOINTED MR KENNETH KURANKYI APPIAH
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER DANSON
2010-04-20AP03SECRETARY APPOINTED MR KENNETH KURANKYI APPIAH
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY LESLEY DANSON
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS
2010-01-05AA31/12/08 TOTAL EXEMPTION FULL
2009-12-02AR0113/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DANSON / 12/11/2009
2009-11-16AP03SECRETARY APPOINTED MR ROBERT JOHN MARCUS
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM PROGRESSIVE HOUSE, MAIDSTONE ROAD, FOOTS CRAY SIDCUP KENT DA14 5HZ
2009-08-26363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS; AMEND
2009-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-07RES01ADOPT ARTICLES 09/01/2007
2009-08-07363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS; AMEND
2009-08-07123GBP NC 1000/1100 09/01/07
2009-05-26RES13ALLOT 910 ORD SHARES OF £1 09/01/2007
2008-12-11363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-08-19AA31/12/07 TOTAL EXEMPTION FULL
2008-07-01225PREVEXT FROM 31/10/2007 TO 31/12/2007
2008-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-08CERTNMCOMPANY NAME CHANGED LABD LTD CERTIFICATE ISSUED ON 12/05/08
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: WILMINGTON HOUSE, MAIDSTONE ROAD FOOTS CRAY SIDCUP KENT DA14 5HZ
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 6 THE WOODLANDS, LOSTOCK BOLTON LANCASHIRE BL6 4JD
2007-11-13363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-15RES04NC INC ALREADY ADJUSTED 09/01/07
2007-01-30RES04NC INC ALREADY ADJUSTED 09/01/07
2007-01-30123£ NC 100/1000 09/01/07
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to GLOBALDATA UK LTD 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 UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY AGENT)
2017-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE (SECURITY AGENT)
2016-02-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (REGISTERED IN SCOTLAND WITH NUMBER SC090312)
CHARGE OF DEPOSIT 2011-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBALDATA UK LTD

Intangible Assets
Patents
We have not found any records of GLOBALDATA UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBALDATA UK LTD
Trademarks
We have not found any records of GLOBALDATA UK LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SOCIABLE DATA LTD 2010-10-21 Outstanding

We have found 1 mortgage charges which are owed to GLOBALDATA UK LTD

Income
Government Income

Government spend with GLOBALDATA UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Public Works and Government Services Canada 2020-01-24 CAD $266,101 Information Products
Public Works and Government Services Canada 2019-01-29 CAD $262,120 Information Products

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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