Background WavePink WaveYellow Wave

EKM GLOBAL LIMITED (04165970)

EKM GLOBAL LIMITED (04165970) is an active UK company. incorporated on 22 February 2001. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. EKM GLOBAL LIMITED has been registered for 25 years. Current directors include NOLAN, Stephen Michael, PHILP, Stephen Dennis, Mr..

Company Number
04165970
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
NOLAN, Stephen Michael, PHILP, Stephen Dennis, Mr.
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKM GLOBAL LIMITED

EKM GLOBAL LIMITED is an active company incorporated on 22 February 2001 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. EKM GLOBAL LIMITED was registered 25 years ago.(SIC: 62012, 62020)

Status

active

Active since 25 years ago

Company No

04165970

LTD Company

Age

25 Years

Incorporated 22 February 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

EKM4 LIMITED
From: 18 July 2006To: 9 April 2013
E-KNOWLEDGE MANAGEMENT LIMITED
From: 5 March 2001To: 18 July 2006
WALLMODE LIMITED
From: 22 February 2001To: 5 March 2001
Contact
Address

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ England
From: 11 November 2021To: 17 October 2022
Moreton House 31 High Street Buckingham MK18 1NU England
From: 1 August 2019To: 11 November 2021
2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading RG1 1PL England
From: 11 March 2019To: 1 August 2019
Redland House 157 Redland Road Bristol BS6 6YE
From: 22 February 2001To: 11 March 2019
Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Feb 10
Director Joined
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Left
Oct 16
Loan Cleared
Mar 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
Sept 22
Director Left
Mar 23
Director Left
Feb 25
Director Left
Feb 25
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

NOLAN, Stephen Michael

Active
Crockford Lane, BasingstokeRG24 8YB
Born September 1968
Director
Appointed 01 Nov 2021

PHILP, Stephen Dennis, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born August 1977
Director
Appointed 01 Nov 2021

MCRAE, Ian Jonathan

Resigned
Woodcombe Cleve, WarminsterBA12 7AT
Secretary
Appointed 01 Mar 2001
Resigned 01 Feb 2007

MCRAE, Linda Ann

Resigned
Woodcombe Cleve, Sutton VenyBA12 7AT
Secretary
Appointed 01 Feb 2007
Resigned 01 Aug 2016

MUNDY, Rebekah Ann

Resigned
High Street, WarminsterBA12 0EL
Secretary
Appointed 01 Aug 2016
Resigned 24 Jul 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Feb 2001
Resigned 01 Mar 2001

BOSHER, Colin

Resigned
Crockford Lane, BasingstokeRG24 8YB
Born September 1966
Director
Appointed 24 Jul 2018
Resigned 06 Mar 2023

BOSHER, Colin

Resigned
2 Maycroft, BicesterOX26 3XB
Born September 1966
Director
Appointed 20 May 2006
Resigned 23 Sept 2014

BOSHER, Colin

Resigned
4 Vervain Close, BicesterOX26 3SR
Born September 1966
Director
Appointed 01 Mar 2001
Resigned 20 Jun 2003

BOSHER, John Trevor

Resigned
31 High Street, BuckinghamMK18 1NU
Born November 1944
Director
Appointed 08 Aug 2019
Resigned 01 Nov 2021

DE KESEL, Jan Arnold

Resigned
Quai Jean Charles Rey, Monaco98000
Born March 1953
Director
Appointed 03 Apr 2014
Resigned 01 Sept 2016

GOBLE, Angus James Mcdonald

Resigned
Primrose Drive, BicesterOX26 3WP
Born November 1967
Director
Appointed 16 Feb 2010
Resigned 15 Sept 2014

KEMERS, Janis

Resigned
Crockford Lane, BasingstokeRG24 8YB
Born July 1973
Director
Appointed 15 Sept 2022
Resigned 31 Jan 2025

LAMBE, John Francis

Resigned
Crockford Lane, BasingstokeRG24 8YB
Born January 1967
Director
Appointed 07 Apr 2022
Resigned 31 Jan 2025

MCRAE, Ian Jonathan

Resigned
Woodcombe Cleve, WarminsterBA12 7AT
Born August 1956
Director
Appointed 01 Mar 2001
Resigned 24 Jul 2018

MCRAE, Linda Ann

Resigned
Woodcombe Cleve, Sutton VenyBA12 7AT
Born April 1958
Director
Appointed 01 Jul 2003
Resigned 24 Jul 2018

YEATES, Thomas David

Resigned
Blagrave Street, ReadingRG1 1PL
Born October 1960
Director
Appointed 24 Jul 2018
Resigned 31 Jul 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Feb 2001
Resigned 01 Mar 2001

Persons with significant control

2

1 Active
1 Ceased
Crockford Lane, BasingstokeRG24 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2018

Mr Ian Jonathan Mcrae

Ceased
Hill Road, WarminsterBA12 7AT
Born August 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 November 2021
RP04AP01RP04AP01
Resolution
17 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
17 November 2021
CC04CC04
Memorandum Articles
17 November 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2018
MR04Satisfaction of Charge
Resolution
21 March 2018
RESOLUTIONSResolutions
Legacy
13 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Capital Cancellation Shares
7 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
287Change of Registered Office
Legacy
31 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
11 August 2005
88(2)R88(2)R
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
8 September 2004
287Change of Registered Office
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
2 August 2002
287Change of Registered Office
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
88(2)R88(2)R
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
8 March 2001
MEM/ARTSMEM/ARTS
Legacy
6 March 2001
287Change of Registered Office
Certificate Change Of Name Company
5 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 2001
NEWINCIncorporation