Background WavePink WaveYellow Wave

4M GLOBE MANAGEMENT LIMITED (04316309)

4M GLOBE MANAGEMENT LIMITED (04316309) is an active UK company. incorporated on 5 November 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 1 other business activities. 4M GLOBE MANAGEMENT LIMITED has been registered for 24 years. Current directors include SJOHOLM, Bo.

Company Number
04316309
Status
active
Type
ltd
Incorporated
5 November 2001
Age
24 years
Address
C/O Cosec Direct Ltd, 837 Salisbury House, London, EC2M 5QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
SJOHOLM, Bo
SIC Codes
46190, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4M GLOBE MANAGEMENT LIMITED

4M GLOBE MANAGEMENT LIMITED is an active company incorporated on 5 November 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 1 other business activity. 4M GLOBE MANAGEMENT LIMITED was registered 24 years ago.(SIC: 46190, 70229)

Status

active

Active since 24 years ago

Company No

04316309

LTD Company

Age

24 Years

Incorporated 5 November 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

TAYVIN 247 LIMITED
From: 5 November 2001To: 4 December 2001
Contact
Address

C/O Cosec Direct Ltd, 837 Salisbury House 29 Finsbury Circus London, EC2M 5QQ,

Previous Addresses

19-21 Christopher Street Christopher Street London EC2A 2BS England
From: 19 December 2022To: 26 March 2024
823 Salisbury House 29 Finsbury Circus London EC2M 5QQ
From: 10 November 2011To: 19 December 2022
823 Salisbury House 29 Finsbury Circus London London EC2M 5QQ England
From: 9 November 2011To: 10 November 2011
7 Lake View Moor Hall Lane St Michaels Mead Bishops Stortford Hertfordshire CM23 4GZ
From: 5 November 2001To: 9 November 2011
Timeline

3 key events • 2001 - 2013

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jun 13
Director Left
Jun 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SJOHOLM, Bo

Active
Salisbury House, LondonEC2M 5QQ
Born March 1965
Director
Appointed 16 Jun 2013

BODKER, Camilla

Resigned
38 Heathcote Gardens, HarlowCM17 9TZ
Secretary
Appointed 29 Nov 2001
Resigned 10 Jun 2002

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Secretary
Appointed 05 Nov 2001
Resigned 29 Nov 2001

COMPSEC K&R LIMITED

Resigned
Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 01 Apr 2002
Resigned 31 Dec 2019

MAGNOLIA SECRETARIES LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate secretary
Appointed 10 Jun 2002
Resigned 01 Nov 2002

BODKER, Camilla

Resigned
Boulevard Du Larvotto, Monaco980000
Born October 1977
Director
Appointed 10 Jun 2002
Resigned 16 Jun 2013

GOLDER, Quentin Robert

Resigned
17 Broad Lane, CambridgeCB3 7JF
Born October 1963
Director
Appointed 05 Nov 2001
Resigned 29 Nov 2001

RASMUSSEN, Mads

Resigned
38 Heathcote Gardens, HarlowCM17 9TZ
Born June 1963
Director
Appointed 29 Nov 2001
Resigned 10 Jun 2002

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Born December 1949
Director
Appointed 05 Nov 2001
Resigned 29 Nov 2001

Persons with significant control

1

837 Salisbury House, LondonEC2M 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 November 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Account Reference Date Company Previous Extended
15 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
8 February 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
2 February 2009
287Change of Registered Office
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Legacy
30 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
10 September 2003
225Change of Accounting Reference Date
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
287Change of Registered Office
Legacy
17 October 2002
225Change of Accounting Reference Date
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
287Change of Registered Office
Incorporation Company
5 November 2001
NEWINCIncorporation