Background WavePink WaveYellow Wave

GLOBE WISE MARKETING LTD (07907669)

GLOBE WISE MARKETING LTD (07907669) is an active UK company. incorporated on 12 January 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLOBE WISE MARKETING LTD has been registered for 14 years. Current directors include BELLMAN, Alan Philip, Mr..

Company Number
07907669
Status
active
Type
ltd
Incorporated
12 January 2012
Age
14 years
Address
Monomark House, London, WC1N 3AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELLMAN, Alan Philip, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBE WISE MARKETING LTD

GLOBE WISE MARKETING LTD is an active company incorporated on 12 January 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLOBE WISE MARKETING LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07907669

LTD Company

Age

14 Years

Incorporated 12 January 2012

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 16 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Monomark House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

4th Floor 1 Knightrider Court London EC4V 5BJ
From: 11 November 2013To: 29 November 2021
6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
From: 12 January 2012To: 11 November 2013
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BELLMAN, Alan Philip, Mr.

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born June 1960
Director
Appointed 05 Sept 2024

CORNHILL SERVICES LIMITED

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 12 Jan 2012
Resigned 21 Nov 2022

BOUGOURD, Jason Miles

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born August 1973
Director
Appointed 05 Feb 2013
Resigned 21 Nov 2022

CABLE, Alan Ronald Oliver

Resigned
Floor, LondonEC3V 0EH
Born January 1955
Director
Appointed 04 Dec 2012
Resigned 05 Feb 2013

CABLE, Alan Ronald Oliver

Resigned
Floor, LondonEC3V 0EH
Born January 1955
Director
Appointed 12 Jan 2012
Resigned 12 Jan 2012

WOESTELANDT, Stephan

Resigned
Gracechurch Street, LondonEC3V 0EH
Born May 1975
Director
Appointed 12 Jan 2012
Resigned 04 Dec 2012

WONG, Ka Lee, Mr.

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born November 1986
Director
Appointed 21 Nov 2022
Resigned 05 Sept 2024

ABRENDALEE LTD

Resigned
Suite 6, Road Town
Corporate director
Appointed 04 Dec 2012
Resigned 22 Jan 2013

CORNHILL DIRECTORS LIMITED

Resigned
Floor, LondonEC3V 0EH
Corporate director
Appointed 12 Jan 2012
Resigned 12 Jan 2012

Persons with significant control

4

0 Active
4 Ceased

Ms Sharon Azrilevich

Ceased
Floor, LondonEC4V 5BJ
Born January 1975

Nature of Control

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

Mr Ron Zuckerman

Ceased
Floor, LondonEC4V 5BJ
Born April 1957

Nature of Control

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

Mr Idan Avishai

Ceased
Floor, LondonEC4V 5BJ
Born January 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Remzi Bugra Sengul

Ceased
Floor, LondonEC4V 5BJ
Born January 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Gazette Filings Brought Up To Date
2 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Gazette Filings Brought Up To Date
8 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 March 2014
DISS16(SOAS)DISS16(SOAS)
Change Corporate Secretary Company With Change Date
22 January 2014
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Capital Allotment Shares
26 February 2013
SH01Allotment of Shares
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
13 December 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Incorporation Company
12 January 2012
NEWINCIncorporation