Background WavePink WaveYellow Wave

GLOBAL TOTE EUROPE HOLDCO LIMITED (07119696)

GLOBAL TOTE EUROPE HOLDCO LIMITED (07119696) is an active UK company. incorporated on 8 January 2010. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLOBAL TOTE EUROPE HOLDCO LIMITED has been registered for 16 years.

Company Number
07119696
Status
active
Type
ltd
Incorporated
8 January 2010
Age
16 years
Address
Office 5.02/5b [Here], Bristol, BS4 3AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL TOTE EUROPE HOLDCO LIMITED

GLOBAL TOTE EUROPE HOLDCO LIMITED is an active company incorporated on 8 January 2010 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLOBAL TOTE EUROPE HOLDCO LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07119696

LTD Company

Age

16 Years

Incorporated 8 January 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

SPORTECH HOLDCO 1 LIMITED
From: 8 January 2010To: 8 April 2022
Contact
Address

Office 5.02/5b [Here] 470 Bath Road Bristol, BS4 3AP,

Previous Addresses

Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom
From: 24 October 2018To: 2 December 2022
20 Balderton Street London W1K 6TL England
From: 20 July 2017To: 24 October 2018
101 Wigmore Street London W1U 1QU
From: 12 December 2014To: 20 July 2017
101 101 Wigmore Street London London W1U 1QU United Kingdom
From: 28 November 2014To: 12 December 2014
Walton House Charnock Road Liverpool L67 1AA
From: 8 January 2010To: 28 November 2014
Timeline

33 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Nov 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jul 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 June 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Legacy
4 September 2012
MG02MG02
Legacy
4 September 2012
MG02MG02
Legacy
1 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Memorandum Articles
31 July 2012
MEM/ARTSMEM/ARTS
Resolution
31 July 2012
RESOLUTIONSResolutions
Legacy
30 July 2012
MG01MG01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Resolution
2 December 2010
RESOLUTIONSResolutions
Memorandum Articles
2 December 2010
MEM/ARTSMEM/ARTS
Legacy
18 October 2010
MG01MG01
Legacy
18 October 2010
MG01MG01
Change Account Reference Date Company Current Shortened
3 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2010
NEWINCIncorporation