Background WavePink WaveYellow Wave

GLOBAL ONLINE DIRECTORY LIMITED (03053178)

GLOBAL ONLINE DIRECTORY LIMITED (03053178) is an active UK company. incorporated on 1 May 1995. with registered office in Essex. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. GLOBAL ONLINE DIRECTORY LIMITED has been registered for 30 years. Current directors include CARVALHO, Gregory Benedict.

Company Number
03053178
Status
active
Type
ltd
Incorporated
1 May 1995
Age
30 years
Address
11 Goldlay Avenue, Essex, CM2 0TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
CARVALHO, Gregory Benedict
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL ONLINE DIRECTORY LIMITED

GLOBAL ONLINE DIRECTORY LIMITED is an active company incorporated on 1 May 1995 with the registered office located in Essex. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. GLOBAL ONLINE DIRECTORY LIMITED was registered 30 years ago.(SIC: 79110)

Status

active

Active since 30 years ago

Company No

03053178

LTD Company

Age

30 Years

Incorporated 1 May 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

GLOBAL ON-LINE DIRECTORY LIMITED
From: 1 May 1995To: 23 January 1996
Contact
Address

11 Goldlay Avenue Chelmsford Essex, CM2 0TL,

Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Apr 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CARVALHO, Gregory Benedict

Active
11 Goldlay Avenue, ChelmsfordCM2 0TL
Born August 1947
Director
Appointed 18 May 2001

BREWER, Dina

Resigned
19-23 Palace Court, LondonW2 4LP
Secretary
Appointed 29 Mar 2001
Resigned 18 May 2001

CARVALHO, Gregory Benedict

Resigned
11 Goldlay Avenue, ChelmsfordCM2 0TL
Secretary
Appointed 18 May 2001
Resigned 01 May 2005

CARVALHO, Gregory Benedict

Resigned
11 Goldlay Avenue, ChelmsfordCM2 0TL
Secretary
Appointed 19 Jun 1995
Resigned 23 Jul 1999

CARVALHO, Joan Nicaela

Resigned
11 Goldlay Avenue, ChelmsfordCM2 0TL
Secretary
Appointed 01 May 2005
Resigned 18 Nov 2011

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 01 May 1995
Resigned 01 May 1995

CAPPER, Roy

Resigned
The Laurels, HoramTN21 0DS
Born August 1939
Director
Appointed 19 Jun 1995
Resigned 26 Jun 1996

CARVALHO, Gregory Benedict

Resigned
11 Goldlay Avenue, ChelmsfordCM2 0TL
Born August 1947
Director
Appointed 19 Jun 1995
Resigned 26 Jun 1996

EVANS, Malcolm

Resigned
1 Ridgewood Drive, HarpendenAL5 3NL
Born January 1954
Director
Appointed 26 Jun 1996
Resigned 31 Jan 1997

JENKINS, Oscar William

Resigned
Flat 8 26 Hyde Park Gardens, LondonW2 2LZ
Born October 1965
Director
Appointed 29 Sept 1995
Resigned 10 Oct 1996

MCVICKERS, Stephen Derek

Resigned
4 Trefoil Road, LondonSW18 2EQ
Born November 1965
Director
Appointed 29 Sept 1995
Resigned 10 Oct 1996

MYERS, Paul James

Resigned
24 Colemans Wharf, LondonE14 6PA
Born March 1967
Director
Appointed 29 Sept 1995
Resigned 01 May 2005

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 01 May 1995
Resigned 01 May 1995

Persons with significant control

1

Mr Gregory Benedict Carvalho

Active
11 Goldlay Avenue, EssexCM2 0TL
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2007
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 February 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
287Change of Registered Office
Legacy
17 October 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
10 September 2001
AAAnnual Accounts
Legacy
1 August 2001
88(3)88(3)
Legacy
1 August 2001
88(2)Return of Allotment of Shares
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
123Notice of Increase in Nominal Capital
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
9 May 2000
AAAnnual Accounts
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 March 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
287Change of Registered Office
Legacy
6 January 1998
225Change of Accounting Reference Date
Accounts With Made Up Date
22 December 1997
AAAnnual Accounts
Legacy
1 May 1997
363aAnnual Return
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
20 November 1996
403aParticulars of Charge Subject to s859A
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Accounts With Made Up Date
16 May 1996
AAAnnual Accounts
Legacy
29 April 1996
363aAnnual Return
Legacy
29 April 1996
363(353)363(353)
Legacy
29 April 1996
363(190)363(190)
Legacy
26 February 1996
88(2)R88(2)R
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Certificate Change Of Name Company
22 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1995
224224
Legacy
23 August 1995
287Change of Registered Office
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
287Change of Registered Office
Incorporation Company
1 May 1995
NEWINCIncorporation