Background WavePink WaveYellow Wave

GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED (04472580)

GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED (04472580) is an active UK company. incorporated on 28 June 2002. with registered office in Stevenage. The company operates in the Construction sector, engaged in roofing activities. GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED has been registered for 23 years. Current directors include MARSDEN, Robert, MORRICE, Stuart Connor.

Company Number
04472580
Status
active
Type
ltd
Incorporated
28 June 2002
Age
23 years
Address
First Floor 73-75 High Street, Stevenage, SG1 3HR
Industry Sector
Construction
Business Activity
Roofing activities
Directors
MARSDEN, Robert, MORRICE, Stuart Connor
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED

GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED is an active company incorporated on 28 June 2002 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in roofing activities. GLOBE SCAFFOLDING (CAMBRIDGE) LIMITED was registered 23 years ago.(SIC: 43910)

Status

active

Active since 23 years ago

Company No

04472580

LTD Company

Age

23 Years

Incorporated 28 June 2002

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ABBEY SCAFFOLDING (CAMBRIDGE) LTD
From: 28 June 2002To: 1 August 2014
Contact
Address

First Floor 73-75 High Street Stevenage, SG1 3HR,

Previous Addresses

Unit D South Cambridge Business Park Babraham Road Sawston Cambridgeshire CB2 4JH
From: 28 June 2002To: 4 August 2014
Timeline

18 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Mar 13
Director Left
Sept 13
Director Left
Jul 14
Director Joined
Jul 14
Loan Secured
Mar 16
Funding Round
Apr 17
New Owner
Jul 17
Director Joined
Nov 17
Director Joined
Aug 18
Director Left
Nov 18
Funding Round
Mar 19
Owner Exit
Nov 20
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MARSDEN, Robert

Active
Gardners End, ArdeleySG2 7AR
Secretary
Appointed 06 Nov 2018

MARSDEN, Robert

Active
73-75 High Street, StevenageSG1 3HR
Born December 1960
Director
Appointed 14 Aug 2023

MORRICE, Stuart Connor

Active
StevenageSG1 3HR
Born December 1986
Director
Appointed 26 Jan 2023

TYRRELL, Craig Steven

Resigned
87 Station Road, ImpingtonCB24 9NP
Secretary
Appointed 28 Jun 2002
Resigned 28 Jun 2012

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 28 Jun 2002
Resigned 28 Jun 2002

BLAKE, Paul Anthony

Resigned
72 Wulfstan Way, CambridgeCB1 8QH
Born July 1965
Director
Appointed 28 Jun 2002
Resigned 01 Jul 2014

COTTAGE, Brian

Resigned
StevenageSG1 3HR
Born April 1977
Director
Appointed 17 Aug 2018
Resigned 01 Jan 2023

MARSDEN, Robert

Resigned
Gardeners End, StevenageSG2 7AR
Born December 1960
Director
Appointed 01 Jul 2014
Resigned 06 Nov 2018

MARSDEN, Robert

Resigned
Unit D, Babraham Road SawstonCB2 4JH
Born December 1960
Director
Appointed 21 Mar 2013
Resigned 19 Jun 2013

THACKER, Neil

Resigned
73-75 High Street, StevenageSG1 3HR
Born June 1985
Director
Appointed 04 Oct 2017
Resigned 14 Aug 2023

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 28 Jun 2002
Resigned 28 Jun 2002

Persons with significant control

3

1 Active
2 Ceased
High Street, StevenageSG1 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2023
73-75 High Street, StevenageSG1 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2020
Ceased 06 Jan 2023

Mr Robert Marsden

Ceased
Gardners End, ArdeleySG2 7AR
Born December 1960

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 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Resolution
29 March 2022
RESOLUTIONSResolutions
Memorandum Articles
29 March 2022
MAMA
Memorandum Articles
10 March 2022
MAMA
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Resolution
12 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 August 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Termination Director Company With Name Termination Date
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Termination Secretary Company With Name Termination Date
10 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
31 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
5 August 2005
287Change of Registered Office
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Incorporation Company
28 June 2002
NEWINCIncorporation