Background WavePink WaveYellow Wave

GLOBE INNOVATION CENTRE LIMITED (07498935)

GLOBE INNOVATION CENTRE LIMITED (07498935) is an active UK company. incorporated on 19 January 2011. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLOBE INNOVATION CENTRE LIMITED has been registered for 15 years. Current directors include AHMED, Zahir, CAIN, Claire Marie, LEWIS, Alan James and 1 others.

Company Number
07498935
Status
active
Type
ltd
Incorporated
19 January 2011
Age
15 years
Address
Management Block Globe Mill, Bridge Street, Huddersfield, HD7 5JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AHMED, Zahir, CAIN, Claire Marie, LEWIS, Alan James, SMITH, Christopher Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBE INNOVATION CENTRE LIMITED

GLOBE INNOVATION CENTRE LIMITED is an active company incorporated on 19 January 2011 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLOBE INNOVATION CENTRE LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07498935

LTD Company

Age

15 Years

Incorporated 19 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

GLOBE ENVIRONMENTAL BUSINESS CENTRE LIMITED
From: 19 January 2011To: 28 September 2012
Contact
Address

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield, HD7 5JN,

Previous Addresses

Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN United Kingdom
From: 10 October 2024To: 10 October 2024
Cumberland House Greenside Lane Bradford BD8 9TF England
From: 5 April 2017To: 10 October 2024
, 98 Kirkstall Road, Leeds, West Yorkshire, LS3 1YN
From: 19 January 2011To: 5 April 2017
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Mar 16
Loan Secured
May 17
New Owner
Jan 18
Director Joined
Nov 18
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
May 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

CAIN, Claire Marie

Active
Globe Mill, Bridge Street, HuddersfieldHD7 5JN
Born March 1970
Director
Appointed 18 Jun 2012

LEWIS, Alan James

Active
Globe Mill, Bridge Street, HuddersfieldHD7 5JN
Born March 1938
Director
Appointed 29 Oct 2018

SMITH, Christopher Stephen

Active
Globe Mills, SlaithwaiteHD7 5JN
Born January 1972
Director
Appointed 19 Jan 2011

BRESCIA, David Charles

Resigned
Stanhope Gate, LondonW1K 1AG
Born June 1985
Director
Appointed 18 Jun 2012
Resigned 02 Mar 2020

COOKE, Susan

Resigned
Queensgate, HuddersfieldHD1 3DH
Born April 1964
Director
Appointed 01 Dec 2020
Resigned 25 Mar 2022

GABRIEL, Stephen

Resigned
Kirkstall Road, LeedsLS3 1YN
Born January 1962
Director
Appointed 18 Jun 2012
Resigned 17 Dec 2014

HIRST, Stephen Andrew Meyrick

Resigned
Greenside Lane, BradfordBD8 9TF
Born July 1973
Director
Appointed 02 Mar 2020
Resigned 04 Aug 2022

O'CONNOR, Janet Caroline

Resigned
Globe Mill, Bridge Street, HuddersfieldHD7 5JN
Born October 1978
Director
Appointed 28 Jan 2014
Resigned 25 Nov 2025

O'RORKE, Susan

Resigned
Kirkstall Road, LeedsLS3 1YN
Born December 1959
Director
Appointed 18 Jun 2012
Resigned 28 Jan 2014

SHIMMIN, Elaine

Resigned
Greenside Lane, BradfordBD8 9TF
Born August 1982
Director
Appointed 04 Aug 2022
Resigned 07 Jul 2023

TOWNS-ANDREWS, Elizabeth, Dr

Resigned
Queensgate, HuddersfieldHD1 3DH
Born December 1958
Director
Appointed 18 Jun 2012
Resigned 01 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Alan James Lewis

Ceased
Greenside Lane, BradfordBD8 9TF
Born March 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2020
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
22 May 2020
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 April 2016
RP04RP04
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Certificate Change Of Name Company
28 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Resolution
20 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Resolution
5 July 2012
RESOLUTIONSResolutions
Resolution
5 July 2012
RESOLUTIONSResolutions
Resolution
5 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2012
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
5 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Incorporation Company
19 January 2011
NEWINCIncorporation