Background WavePink WaveYellow Wave

GLOBALDATA UK LTD (05968121)

GLOBALDATA UK LTD (05968121) is an active UK company. incorporated on 16 October 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. GLOBALDATA UK LTD has been registered for 19 years. Current directors include DANSON, Michael Thomas, LILLEY, Graham Charles.

Company Number
05968121
Status
active
Type
ltd
Incorporated
16 October 2006
Age
19 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
DANSON, Michael Thomas, LILLEY, Graham Charles
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBALDATA UK LTD

GLOBALDATA UK LTD is an active company incorporated on 16 October 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. GLOBALDATA UK LTD was registered 19 years ago.(SIC: 73200)

Status

active

Active since 19 years ago

Company No

05968121

LTD Company

Age

19 Years

Incorporated 16 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

GLOBALDATA LTD
From: 12 May 2008To: 22 January 2016
LABD LTD
From: 16 October 2006To: 12 May 2008
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Previous Addresses

Progressive House, Maidstone Road, Foots Cray Sidcup Kent DA14 5HZ
From: 16 October 2006To: 16 November 2009
Timeline

50 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Sept 10
Share Issue
Feb 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Nov 15
Loan Cleared
Dec 15
Capital Update
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Feb 16
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Apr 18
Director Joined
May 18
Loan Secured
Oct 18
Loan Secured
May 20
Loan Secured
May 20
Director Left
May 21
Loan Secured
Dec 21
Loan Secured
Jun 22
Loan Secured
Aug 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Aug 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HOOPER, Robert James

Active
The Maltings, HullHU1 3HD
Secretary
Appointed 22 Nov 2022

DANSON, Michael Thomas

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 04 Sept 2012

LILLEY, Graham Charles

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 23 Oct 2017

ALEXANDROU, Nick Paul

Resigned
Hatton Gardens, LondonEC1N 8EB
Secretary
Appointed 11 Apr 2011
Resigned 29 Jan 2013

APPIAH, Kenneth

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 29 Jan 2013
Resigned 31 Aug 2014

APPIAH, Kenneth Kurankyi

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 29 Mar 2010
Resigned 11 Apr 2011

DANSON, Lesley Jane

Resigned
6 The Woodlands, BoltonBL6 4JD
Secretary
Appointed 16 Oct 2006
Resigned 29 Mar 2010

LILLEY, Graham Charles

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 22 Jan 2016
Resigned 21 Jul 2020

MARCUS, Robert John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 16 Nov 2009
Resigned 29 Mar 2010

MOORE, Mark John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 18 Sept 2014
Resigned 22 Jan 2016

STRICKLAND, Charles Eugene Shackleton

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 21 Jul 2020
Resigned 21 Jan 2022

ALEXANDROU, Nick Paul

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born May 1977
Director
Appointed 26 Jul 2011
Resigned 29 Jan 2013

APPIAH, Kenneth

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born August 1966
Director
Appointed 29 Mar 2010
Resigned 11 Apr 2011

CRAGG, Bernard Anthony

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born December 1954
Director
Appointed 24 Apr 2018
Resigned 20 Apr 2021

DANSON, Michael Thomas

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 29 Mar 2010
Resigned 22 Aug 2012

DANSON, Peter John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born September 1965
Director
Appointed 22 Aug 2012
Resigned 04 Sept 2012

DANSON, Peter John

Resigned
6 The Woodlands, BoltonBL6 4JD
Born September 1965
Director
Appointed 16 Oct 2006
Resigned 29 Mar 2010

HUNT, Andrew James

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born January 1964
Director
Appointed 21 Aug 2013
Resigned 14 Jan 2015

LLOYD, Wayne

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1969
Director
Appointed 29 Sept 2010
Resigned 22 Jan 2016

PYPER, Simon John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1966
Director
Appointed 22 Jan 2016
Resigned 23 Oct 2017

PYPER, Simon John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1966
Director
Appointed 14 Jul 2015
Resigned 27 Oct 2015

PYPER, Simon John

Resigned
Hatton Garden, LondonEC1N 8EB
Born November 1966
Director
Appointed 18 Sept 2014
Resigned 29 Sept 2014

PYPER, Simon John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1966
Director
Appointed 29 Mar 2010
Resigned 18 Sept 2014

Persons with significant control

1

Globaldata Holding Limited

Active
John Carpenter Street, LondonEC4Y 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Change Person Secretary Company With Change Date
3 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Auditors Resignation Company
23 June 2016
AUDAUD
Memorandum Articles
14 March 2016
MAMA
Resolution
14 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Certificate Change Of Name Company
22 January 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Variation Of Rights Attached To Shares
6 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2016
SH08Notice of Name/Rights of Class of Shares
Legacy
6 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 January 2016
SH19Statement of Capital
Legacy
6 January 2016
CAP-SSCAP-SS
Statement Of Companys Objects
6 January 2016
CC04CC04
Resolution
6 January 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Group
4 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Legacy
23 September 2011
MG01MG01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Resolution
8 February 2011
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
8 February 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Legacy
26 August 2009
363aAnnual Return
Resolution
7 August 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
7 August 2009
123Notice of Increase in Nominal Capital
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2008
AAAnnual Accounts
Legacy
1 July 2008
225Change of Accounting Reference Date
Memorandum Articles
19 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2007
287Change of Registered Office
Legacy
13 November 2007
287Change of Registered Office
Legacy
13 November 2007
363aAnnual Return
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
15 February 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Legacy
30 January 2007
123Notice of Increase in Nominal Capital
Incorporation Company
16 October 2006
NEWINCIncorporation