Background WavePink WaveYellow Wave

GLOBAL LOYALTY LIMITED (07255496)

GLOBAL LOYALTY LIMITED (07255496) is an active UK company. incorporated on 17 May 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. GLOBAL LOYALTY LIMITED has been registered for 15 years. Current directors include HARGREAVES, Bridget, MARRIOTT, Peter.

Company Number
07255496
Status
active
Type
ltd
Incorporated
17 May 2010
Age
15 years
Address
5 Chancery Lane, London, WC2A 1LG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HARGREAVES, Bridget, MARRIOTT, Peter
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL LOYALTY LIMITED

GLOBAL LOYALTY LIMITED is an active company incorporated on 17 May 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GLOBAL LOYALTY LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07255496

LTD Company

Age

15 Years

Incorporated 17 May 2010

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

FLUIDSILVER LIMITED
From: 17 May 2010To: 20 January 2015
Contact
Address

5 Chancery Lane London, WC2A 1LG,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ England
From: 14 April 2016To: 11 July 2017
25 Southampton Bldgs Chancery Lane London Uk WC2A 1AL
From: 13 January 2015To: 14 April 2016
25 Southampton Buildings London WC2A 1AL
From: 22 May 2014To: 13 January 2015
25 Southampton Buildings London WC2A 1AL England
From: 22 May 2014To: 22 May 2014
288 Bishopsgate London EC2M 4QP England
From: 14 January 2014To: 22 May 2014
25 Southampton Buildings Chancery Lane London Uk WC2A 1AL United Kingdom
From: 13 July 2011To: 14 January 2014
25 Southampton Buildings Chancery Lane London Uk WC2A 1AL United Kingdom
From: 13 July 2011To: 13 July 2011
Level 17 Dashwood House 69 Old Broad Street London Uk EC2M 1QS United Kingdom
From: 17 May 2010To: 13 July 2011
Timeline

5 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
May 10
Director Left
May 13
Director Joined
Jun 13
New Owner
Jul 17
New Owner
Apr 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MARRIOTT, Peter

Active
Chancery Lane, LondonWC2A 1LG
Secretary
Appointed 17 May 2010

HARGREAVES, Bridget

Active
Chancery Lane, LondonWC2A 1LG
Born September 1965
Director
Appointed 27 Jun 2013

MARRIOTT, Peter

Active
Chancery Lane, LondonWC2A 1LG
Born May 1963
Director
Appointed 17 May 2010

HARGREAVES, Bridget

Resigned
Southampton Buildings, LondonWC2A 1AL
Born September 1965
Director
Appointed 17 May 2010
Resigned 10 Jan 2013

Persons with significant control

2

Mr Peter Marriott

Active
Chancery Lane, LondonWC2A 1LG
Born May 1963

Nature of Control

Significant influence or control
Notified 26 Jul 2017

Ms Bridget Hargreaves

Active
Chancery Lane, LondonWC2A 1LG
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

68

Gazette Filings Brought Up To Date
12 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
3 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
20 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
27 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Incorporation Company
17 May 2010
NEWINCIncorporation