Background WavePink WaveYellow Wave

GLOBAL E-MARKETPLACES LTD (03385380)

GLOBAL E-MARKETPLACES LTD (03385380) is an active UK company. incorporated on 12 June 1997. with registered office in Lancaster. The company operates in the Information and Communication sector, engaged in other information technology service activities. GLOBAL E-MARKETPLACES LTD has been registered for 28 years. Current directors include WILSON, William.

Company Number
03385380
Status
active
Type
ltd
Incorporated
12 June 1997
Age
28 years
Address
White Cross, Lancaster, LA1 4XQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WILSON, William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL E-MARKETPLACES LTD

GLOBAL E-MARKETPLACES LTD is an active company incorporated on 12 June 1997 with the registered office located in Lancaster. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GLOBAL E-MARKETPLACES LTD was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03385380

LTD Company

Age

28 Years

Incorporated 12 June 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 21 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

TOPGRADE NETWORKS LIMITED
From: 12 June 1997To: 10 August 2011
Contact
Address

White Cross South Road Lancaster, LA1 4XQ,

Previous Addresses

11 Elizabeth Court Henry Street Lancaster LA1 1BY England
From: 3 November 2009To: 21 October 2011
White Cross Lancaster LA1 4XQ
From: 12 June 1997To: 3 November 2009
Timeline

8 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jun 13
Director Left
Jun 13
Loan Secured
Jan 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

COX, Neil

Active
South Road, LancasterLA1 4XQ
Secretary
Appointed 17 Dec 2009

WILSON, William

Active
South Road, LancasterLA1 4XQ
Born August 1948
Director
Appointed 12 Jun 2013

FIELDHOUSE, Roger

Resigned
9 Silverdale, SouthportPR8 2LF
Secretary
Appointed 25 May 2005
Resigned 17 Dec 2009

SWIFT, Duncan

Resigned
107 Manchester Road, High PeakSK12 6TN
Secretary
Appointed 26 Jan 1998
Resigned 25 May 2005

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 12 Jun 1997
Resigned 26 Jan 1998

CHILD, Helen Jayne Elizabeth

Resigned
Seawell Gardens, MorecambeLA3 1NQ
Born October 1965
Director
Appointed 26 Jan 1998
Resigned 14 Jul 2009

COX, Neil Derek

Resigned
South Road, LancasterLA1 4XQ
Born October 1970
Director
Appointed 26 Oct 2011
Resigned 12 Jun 2013

WILSON, William

Resigned
Elizabeth Court, LancasterLA1 1BY
Born August 1948
Director
Appointed 02 Aug 2011
Resigned 26 Oct 2011

WILSON, William

Resigned
Elizabeth Court, LancasterLA1 1BY
Born August 1948
Director
Appointed 14 Jul 2009
Resigned 30 Jun 2011

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 12 Jun 1997
Resigned 26 Jan 1998

Persons with significant control

1

South Road, LancasterLA1 4XQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
25 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 August 2011
CERTNMCertificate of Incorporation on Change of Name
Dissolution Withdrawal Application Strike Off Company
8 August 2011
DS02DS02
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Gazette Notice Voluntary
19 July 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 July 2011
DS01DS01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Appoint Person Secretary Company With Name
21 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1999
AAAnnual Accounts
Resolution
19 February 1999
RESOLUTIONSResolutions
Legacy
19 February 1999
225Change of Accounting Reference Date
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
225Change of Accounting Reference Date
Resolution
23 February 1998
RESOLUTIONSResolutions
Resolution
23 February 1998
RESOLUTIONSResolutions
Legacy
23 February 1998
123Notice of Increase in Nominal Capital
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
287Change of Registered Office
Incorporation Company
12 June 1997
NEWINCIncorporation