Background WavePink WaveYellow Wave

GLOBECOMM MARINE UK LIMITED (03496874)

GLOBECOMM MARINE UK LIMITED (03496874) is an active UK company. incorporated on 22 January 1998. with registered office in Warwickshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GLOBECOMM MARINE UK LIMITED has been registered for 28 years. Current directors include BOYCE-MEARS, Hannah, HARRIS, Timothy John.

Company Number
03496874
Status
active
Type
ltd
Incorporated
22 January 1998
Age
28 years
Address
Spernall Ash Alcester Road, Warwickshire, B80 7PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOYCE-MEARS, Hannah, HARRIS, Timothy John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBECOMM MARINE UK LIMITED

GLOBECOMM MARINE UK LIMITED is an active company incorporated on 22 January 1998 with the registered office located in Warwickshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GLOBECOMM MARINE UK LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03496874

LTD Company

Age

28 Years

Incorporated 22 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Spernall Ash Alcester Road Studley Warwickshire, B80 7PA,

Timeline

5 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Jan 98
New Owner
May 19
Owner Exit
May 19
Director Joined
Jul 19
Director Left
Jul 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SEFTON, Brenda

Active
Spernall Ash Alcester Road, WarwickshireB80 7PA
Secretary
Appointed 01 Nov 2010

BOYCE-MEARS, Hannah

Active
Spernall Ash Alcester Road, WarwickshireB80 7PA
Born October 1991
Director
Appointed 16 Jul 2019

HARRIS, Timothy John

Active
45 Witherford Way, BirminghamB29 4AY
Born September 1963
Director
Appointed 22 Jan 1998

MEARS, David

Resigned
Winds Crest Aqueduct Lane, BirminghamB48 7BP
Secretary
Appointed 22 Jan 1998
Resigned 01 Nov 2010

ABBOTT, Michael John

Resigned
11 Ormonde Way, Shoreham By SeaBN43 5YB
Born October 1947
Director
Appointed 01 Apr 1998
Resigned 14 Aug 1998

MEARS, Aubrey

Resigned
Hewell Road, RedditchB97 6AT
Born March 1952
Director
Appointed 22 Jan 1998
Resigned 16 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Miss Hannah Boyce-Mears

Active
Spernall Ash Alcester Road, WarwickshireB80 7PA
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2019

Mr Aubrey Mears

Ceased
Spernall Ash Alcester Road, WarwickshireB80 7PA
Born March 1952

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
29 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 May 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Legacy
9 April 2001
123Notice of Increase in Nominal Capital
Legacy
9 April 2001
88(2)R88(2)R
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
24 July 2000
123Notice of Increase in Nominal Capital
Resolution
24 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
13 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
10 June 1999
88(2)R88(2)R
Legacy
23 April 1999
123Notice of Increase in Nominal Capital
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
88(2)R88(2)R
Legacy
23 November 1998
225Change of Accounting Reference Date
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Incorporation Company
22 January 1998
NEWINCIncorporation