Background WavePink WaveYellow Wave

GLOBAL DRAW LIMITED (03565480)

GLOBAL DRAW LIMITED (03565480) is an active UK company. incorporated on 12 May 1998. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. GLOBAL DRAW LIMITED has been registered for 27 years. Current directors include SOTTILE, James, Mr..

Company Number
03565480
Status
active
Type
ltd
Incorporated
12 May 1998
Age
27 years
Address
Xyz Building Level 2, Manchester, M3 3AQ
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
SOTTILE, James, Mr.
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL DRAW LIMITED

GLOBAL DRAW LIMITED is an active company incorporated on 12 May 1998 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. GLOBAL DRAW LIMITED was registered 27 years ago.(SIC: 62011)

Status

active

Active since 27 years ago

Company No

03565480

LTD Company

Age

27 Years

Incorporated 12 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 4 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester, M3 3AQ,

Previous Addresses

Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG England
From: 14 November 2022To: 3 March 2023
Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB England
From: 1 March 2021To: 14 November 2022
Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT England
From: 26 November 2019To: 1 March 2021
Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT England
From: 26 November 2019To: 26 November 2019
Sg House 1 Dukes Green Avenue Feltham Middlesex TW14 0LR
From: 16 October 2012To: 26 November 2019
1 Dukes Green Avenue Feltham Middlesex TW14 0LR England
From: 18 April 2012To: 16 October 2012
99 Green Lane Hounslow Middlesex TW4 6BW
From: 12 May 1998To: 18 April 2012
Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Apr 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 13
Director Joined
Feb 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Apr 16
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Mar 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
May 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

SOTTILE, James, Mr.

Active
Level 2, ManchesterM3 3AQ
Born September 1960
Director
Appointed 25 Aug 2023

RAPHAELSON, Ira Huey

Resigned
10820 Tuckahoe Way, N Potomac
Secretary
Appointed 08 Jun 2006
Resigned 31 Oct 2011

RAYNOR, Michelle Susan Ann

Resigned
46 Nelwyn Avenue, HornchurchRM11 2PZ
Secretary
Appointed 12 May 1998
Resigned 20 Apr 2006

SARNO, John Berard, Director & Secretary

Resigned
Lexington Avenue, New York
Secretary
Appointed 01 Jan 2012
Resigned 19 Jun 2015

SCHLOSS, Martin Edward

Resigned
869 President Street, Brooklyn
Secretary
Appointed 20 Apr 2006
Resigned 08 Jun 2006

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 12 May 1998
Resigned 12 May 1998

EKLUND, Michael Christopher

Resigned
6601 Bermuda Road, Las Vegas
Born March 1968
Director
Appointed 26 Jun 2020
Resigned 15 Oct 2021

FRATER, Stephen George

Resigned
Burntwood Avenue, HornchurchRM11 3JD
Born December 1952
Director
Appointed 12 May 1998
Resigned 31 Mar 2016

GRUBMULLER, Walter

Resigned
3 Herm Close, OsterleyTW7 4RH
Born December 1952
Director
Appointed 23 Jun 1998
Resigned 15 May 1999

HERRERA, Marco Antonio

Resigned
Carrer Leonardo Da Vinci, Barcelona
Born August 1963
Director
Appointed 11 Aug 2020
Resigned 31 Oct 2020

HORNE, Phillip Douglas

Resigned
566 Chiswick High Road, LondonW4 5XT
Born May 1961
Director
Appointed 09 Jul 2008
Resigned 04 Apr 2020

HUNTLEY, William James

Resigned
6305 Holland Drive, Cumming
Born May 1949
Director
Appointed 20 Apr 2006
Resigned 09 Jul 2008

JAMES, Constance Purcell, Ms.

Resigned
Level 2, ManchesterM3 3AQ
Born October 1981
Director
Appointed 15 Oct 2021
Resigned 25 Aug 2023

MOORCROFT, David Alex Lee

Resigned
1 Dukes Green Avenue, FelthamTW14 0LR
Born March 1973
Director
Appointed 01 Mar 2013
Resigned 11 Sept 2015

PHILLIPS, Paul Michael

Resigned
Level 2, ManchesterM3 3AQ
Born January 1978
Director
Appointed 03 Dec 2015
Resigned 30 Apr 2025

QUARTIERI, Michael Alan

Resigned
6601 Bermuda Road, Las Vegas
Born June 1968
Director
Appointed 04 Apr 2020
Resigned 26 Jun 2020

RAPHAELSON, Ira Huey

Resigned
10820 Tuckahoe Way, N Potomac
Born July 1953
Director
Appointed 08 Jun 2006
Resigned 31 Oct 2011

SARNO, John Berard

Resigned
Lexington Avenue, New York
Born January 1973
Director
Appointed 01 Jan 2012
Resigned 19 Jun 2015

SCHLOSS, Martin Edward

Resigned
869 President Street, Brooklyn
Born October 1946
Director
Appointed 20 Apr 2006
Resigned 08 Jun 2006

STAPLEY, Barry, Dr

Resigned
Town Farm, BurlescombeEX16 7JR
Born March 1944
Director
Appointed 23 Jun 1998
Resigned 20 Apr 2006

TIMMIS, Ian

Resigned
1 Dukes Green Avenue, FelthamTW14 0LR
Born August 1958
Director
Appointed 21 Apr 2010
Resigned 15 Feb 2013

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 12 May 1998
Resigned 12 May 1998

Persons with significant control

2

1 Active
1 Ceased
Bermuda Road, Las Vegas89119

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2022
George Mann Road, LeedsLS10 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Resolution
22 November 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
24 October 2024
AAMDAAMD
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Memorandum Articles
31 March 2022
MAMA
Resolution
31 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Change To A Person With Significant Control
21 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Legacy
8 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
17 January 2008
353353
Accounts Amended With Accounts Type Full
14 December 2007
AAMDAAMD
Legacy
16 March 2007
287Change of Registered Office
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288cChange of Particulars
Legacy
9 January 2007
288cChange of Particulars
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
5 July 2002
287Change of Registered Office
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
15 February 2002
225Change of Accounting Reference Date
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
28 October 1998
395Particulars of Mortgage or Charge
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
287Change of Registered Office
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Incorporation Company
12 May 1998
NEWINCIncorporation