Background WavePink WaveYellow Wave

GLOBAL OPERATIONS & ADMINISTRATION LIMITED (03943433)

GLOBAL OPERATIONS & ADMINISTRATION LIMITED (03943433) is an active UK company. incorporated on 9 March 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. GLOBAL OPERATIONS & ADMINISTRATION LIMITED has been registered for 26 years. Current directors include HOWARD, Elliot Spencer Blades, WEARING, Jonathan Peter.

Company Number
03943433
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
9 Perseverance Works, London, E2 8DD
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
HOWARD, Elliot Spencer Blades, WEARING, Jonathan Peter
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL OPERATIONS & ADMINISTRATION LIMITED

GLOBAL OPERATIONS & ADMINISTRATION LIMITED is an active company incorporated on 9 March 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. GLOBAL OPERATIONS & ADMINISTRATION LIMITED was registered 26 years ago.(SIC: 63110)

Status

active

Active since 26 years ago

Company No

03943433

LTD Company

Age

26 Years

Incorporated 9 March 2000

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 16 October 2025 (5 months ago)
Period: 1 October 2023 - 28 February 2025(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

GOAL GROUP LIMITED
From: 2 April 2008To: 2 June 2008
GOALGROUP.COM LIMITED
From: 9 March 2000To: 2 April 2008
Contact
Address

9 Perseverance Works Kingsland Road London, E2 8DD,

Previous Addresses

Ground Floor 69 Park Lane Croydon Surrey CR9 1BG
From: 25 April 2016To: 9 July 2020
1st Floor 69 Park Lane Croydon CR9 1BG England
From: 7 September 2015To: 25 April 2016
7th Floor 69 Park Lane Croydon Surrey CR9 1BG
From: 9 March 2000To: 7 September 2015
Timeline

18 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Nov 11
Director Left
Jul 12
Director Joined
Nov 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
May 16
Director Joined
Aug 16
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Jul 22
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Sept 23
Loan Cleared
Sept 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

COLE, James

Active
Kingsland Road, LondonE2 8DD
Secretary
Appointed 22 Mar 2023

HOWARD, Elliot Spencer Blades

Active
The Beehive, GatwickRH6 0PA
Born December 1969
Director
Appointed 20 Dec 2018

WEARING, Jonathan Peter

Active
Kingsland Road, LondonE2 8DD
Born December 1952
Director
Appointed 28 Sept 2023

COLE, James

Resigned
69 Park Lane, CroydonCR1 9BG
Secretary
Appointed 13 Apr 2016
Resigned 13 Sept 2018

DEANE, James

Resigned
Park Lane, CroydonCR9 1BG
Secretary
Appointed 30 Jul 2012
Resigned 13 Apr 2016

EVERARD, Stephen Mark

Resigned
Kingsland Road, LondonE2 8DD
Secretary
Appointed 13 Sept 2018
Resigned 22 Mar 2023

EVERARD, Stephen Mark

Resigned
7th Floor, CroydonCR9 1BG
Secretary
Appointed 09 Dec 2005
Resigned 30 Jul 2012

HANEY, Rosemary

Resigned
57 Byne Road, LondonSE26 5JG
Secretary
Appointed 01 Jun 2000
Resigned 27 Feb 2001

MCGILL, Ross Kim

Resigned
30 Mill Lane, YateleyGU46 7TN
Secretary
Appointed 27 Feb 2001
Resigned 15 Dec 2001

SUGRUE, James Anthony

Resigned
5 Masters Lodge, LondonE1 0BE
Secretary
Appointed 15 Dec 2001
Resigned 09 Dec 2005

WILLIS, Timothy Nicholas

Resigned
82 Bargery Road, LondonSE6 2LW
Secretary
Appointed 09 Mar 2000
Resigned 01 May 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Mar 2000
Resigned 09 Mar 2000

BIGWOOD, Saghar

Resigned
7th Floor, CroydonCR9 1BG
Born February 1962
Director
Appointed 10 Mar 2009
Resigned 12 Nov 2011

CARROLL, Alan Michael

Resigned
The Beehive, GatwickRH6 0PA
Born September 1951
Director
Appointed 01 Nov 2019
Resigned 31 Mar 2023

CROFT, John Michael

Resigned
Dog Kennel Lane, Hadlow DownTN22 4EL
Born January 1953
Director
Appointed 06 Nov 2013
Resigned 21 Oct 2019

ELLISON, Robin, Professor

Resigned
69 Park Lane, CroydonCR9 1BG
Born February 1949
Director
Appointed 09 Sept 2014
Resigned 30 Apr 2018

EVERARD, Stephen Mark

Resigned
The Beehive, GatwickRH6 0PA
Born March 1959
Director
Appointed 12 Aug 2004
Resigned 22 Mar 2023

GIRELLI KENT, Anthony

Resigned
17 Stanwick Road, LondonW14 8TC
Born January 1968
Director
Appointed 09 Mar 2000
Resigned 12 Aug 2004

HOLDWAY, Peter James

Resigned
4 Robin Lane, SandhurstGU47 9AU
Born April 1953
Director
Appointed 22 Jan 2001
Resigned 31 Dec 2001

MCGILL, Ross Kim

Resigned
30 Mill Lane, YateleyGU46 7TN
Born September 1955
Director
Appointed 09 Mar 2000
Resigned 19 Mar 2002

SAWYER, Peter

Resigned
69 Park Lane, CroydonCR9 1BG
Born December 1946
Director
Appointed 09 Dec 2005
Resigned 07 Dec 2015

SUGRUE, James Anthony

Resigned
5 Masters Lodge, LondonE1 0BE
Born June 1951
Director
Appointed 09 Mar 2000
Resigned 09 Dec 2005

VAN KEMPEN, Johannes Matthews

Resigned
7th Floor, CroydonCR9 1BG
Born December 1942
Director
Appointed 09 Dec 2005
Resigned 31 Mar 2012

WILKINSON, David Lindon

Resigned
The Beehive, GatwickRH6 0PA
Born July 1956
Director
Appointed 05 May 2016
Resigned 14 Jul 2022

WILLIS, Timothy Nicholas

Resigned
82 Bargery Road, LondonSE6 2LW
Born September 1947
Director
Appointed 09 Mar 2000
Resigned 01 May 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Mar 2000
Resigned 09 Mar 2000

Persons with significant control

1

Kingsland Road, LondonE2 8DD

Nature of Control

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

Filing History

145

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Auditors Resignation Company
29 March 2022
AUDAUD
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Gazette Filings Brought Up To Date
8 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 February 2017
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 September 2016
AUDAUD
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Legacy
6 July 2011
MG02MG02
Legacy
3 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
22 April 2009
363aAnnual Return
Legacy
17 April 2009
288cChange of Particulars
Resolution
8 April 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
21 September 2007
287Change of Registered Office
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 October 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
287Change of Registered Office
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2003
AAAnnual Accounts
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
26 June 2000
88(2)R88(2)R
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
287Change of Registered Office
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Incorporation Company
9 March 2000
NEWINCIncorporation