Background WavePink WaveYellow Wave

GLOBAL ORPHAN LIMITED (09173173)

GLOBAL ORPHAN LIMITED (09173173) is an active UK company. incorporated on 13 August 2014. with registered office in Swadlincote. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLOBAL ORPHAN LIMITED has been registered for 11 years. Current directors include HINTON, Kerry, SHERRY, Julie Marie.

Company Number
09173173
Status
active
Type
ltd
Incorporated
13 August 2014
Age
11 years
Address
Unit 1 & 2 Alfred Eley Close, Swadlincote, DE11 0WU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HINTON, Kerry, SHERRY, Julie Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL ORPHAN LIMITED

GLOBAL ORPHAN LIMITED is an active company incorporated on 13 August 2014 with the registered office located in Swadlincote. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLOBAL ORPHAN LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09173173

LTD Company

Age

11 Years

Incorporated 13 August 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Unit 1 & 2 Alfred Eley Close Swadlincote, DE11 0WU,

Previous Addresses

York House Main Street Ullesthorpe Lutterworth Leicestershire LE17 5BT
From: 13 August 2014To: 6 November 2024
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 16
Funding Round
Mar 19
Share Issue
Mar 19
Director Left
Oct 24
Loan Secured
Oct 24
Director Joined
Nov 24
Funding Round
Mar 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HINTON, Kerry

Active
Main Street, LutterworthLE17 5BT
Born March 1971
Director
Appointed 13 Aug 2014

SHERRY, Julie Marie

Active
Alfred Eley Close, SwadlincoteDE11 0WU
Born August 1977
Director
Appointed 29 Oct 2024

GORDON, Michael Andrew

Resigned
Phoenix Avenue, PontefractWF7 6EP
Born April 1957
Director
Appointed 07 Dec 2015
Resigned 29 Oct 2024

Persons with significant control

1

Main Street, UllesthorpeLE17 5BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Resolution
11 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
28 October 2022
DISS16(SOAS)DISS16(SOAS)
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Incorporation Company
13 August 2014
NEWINCIncorporation