Background WavePink WaveYellow Wave

THE RUN TO GLOBAL LIMITED (07712950)

THE RUN TO GLOBAL LIMITED (07712950) is an active UK company. incorporated on 21 July 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE RUN TO GLOBAL LIMITED has been registered for 14 years. Current directors include GYLE-THOMPSON, Christopher David, SHAH, Bivik, Dr, WELCH, Christopher and 1 others.

Company Number
07712950
Status
active
Type
ltd
Incorporated
21 July 2011
Age
14 years
Address
C/O Sopher & Co, 2nd Floor Connaught House, London, W1K 3NB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
GYLE-THOMPSON, Christopher David, SHAH, Bivik, Dr, WELCH, Christopher, WERNER, Thomas
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RUN TO GLOBAL LIMITED

THE RUN TO GLOBAL LIMITED is an active company incorporated on 21 July 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE RUN TO GLOBAL LIMITED was registered 14 years ago.(SIC: 93290)

Status

active

Active since 14 years ago

Company No

07712950

LTD Company

Age

14 Years

Incorporated 21 July 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

C/O Sopher & Co, 2nd Floor Connaught House 1-3 Mount Street London, W1K 3NB,

Previous Addresses

2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England
From: 21 December 2020To: 19 March 2025
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 18 July 2014To: 21 December 2020
7 the Close Norwich Norfolk NR1 4DJ United Kingdom
From: 21 July 2011To: 18 July 2014
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Nov 12
Funding Round
Dec 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Funding Round
Jan 14
Share Issue
Jan 14
Funding Round
Feb 14
Director Joined
Feb 17
Director Joined
Feb 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
6
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GYLE-THOMPSON, Christopher David

Active
1-3 Mount Street, LondonW1K 3NB
Born February 1982
Director
Appointed 08 Nov 2012

SHAH, Bivik, Dr

Active
1-3 Mount Street, LondonW1K 3NB
Born November 1967
Director
Appointed 10 Apr 2025

WELCH, Christopher

Active
1-3 Mount Street, LondonW1K 3NB
Born November 1982
Director
Appointed 12 Aug 2011

WERNER, Thomas

Active
1-3 Mount Street, LondonW1K 3NB
Born April 1979
Director
Appointed 10 Apr 2025

PRECIOUS, Patricia Anne

Resigned
The Close, NorwichNR1 4DJ
Secretary
Appointed 21 Jul 2011
Resigned 27 Nov 2013

BICKERTON JONES, Gavin Charles

Resigned
The Close, NorwichNR1 4DJ
Born January 1962
Director
Appointed 12 Aug 2011
Resigned 21 Nov 2013

CHILVERS, Angus Donald

Resigned
Elstree Way, BorehamwoodWD6 1JD
Born April 1966
Director
Appointed 16 Jan 2017
Resigned 14 Feb 2025

JACKSON, Paul Edwin

Resigned
The Close, NorwichNR1 4DJ
Born January 1951
Director
Appointed 21 Jul 2011
Resigned 21 Nov 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 21 Jul 2011
Resigned 21 Jul 2011

SELWIN, Richard

Resigned
The Close, NorwichNR1 4DJ
Born July 1966
Director
Appointed 12 Aug 2011
Resigned 21 Nov 2013

WORTH, Peter St John

Resigned
Elstree Way, BorehamwoodWD6 1JD
Born January 1952
Director
Appointed 16 Jan 2017
Resigned 14 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Elstree Gate, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2017

Mr Christopher Welch

Ceased
Elstree Gate, BorehamwoodWD6 1JD
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2017

Mr Christopher David Glye-Thompson

Ceased
Elstree Gate, BorehamwoodWD6 1JD
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
15 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Capital Cancellation Shares
27 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 April 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Capital Allotment Shares
27 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 January 2014
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 January 2014
MEM/ARTSMEM/ARTS
Resolution
27 January 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 January 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Incorporation Company
21 July 2011
NEWINCIncorporation