Background WavePink WaveYellow Wave

GLOBALDATA HOLDING LIMITED (09901453)

GLOBALDATA HOLDING LIMITED (09901453) is an active UK company. incorporated on 3 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GLOBALDATA HOLDING LIMITED has been registered for 10 years. Current directors include DANSON, Michael Thomas, LILLEY, Graham Charles.

Company Number
09901453
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DANSON, Michael Thomas, LILLEY, Graham Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBALDATA HOLDING LIMITED

GLOBALDATA HOLDING LIMITED is an active company incorporated on 3 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GLOBALDATA HOLDING LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09901453

LTD Company

Age

10 Years

Incorporated 3 December 2015

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 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Timeline

26 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 15
Capital Update
Jan 16
Share Issue
Jan 16
Share Issue
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Share Issue
Jan 16
Funding Round
Feb 16
Loan Secured
Feb 16
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
May 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
May 20
Loan Secured
Dec 21
Loan Secured
Jun 22
Loan Secured
Oct 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Aug 24
Loan Secured
Dec 24
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOOPER, Robert James

Active
The Maltings, HullHU1 3HD
Secretary
Appointed 22 Nov 2022

DANSON, Michael Thomas

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 06 Apr 2017

LILLEY, Graham Charles

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 23 Oct 2017

LILLEY, Graham Charles

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 22 Jan 2016
Resigned 21 Jul 2020

MOORE, Mark

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 03 Dec 2015
Resigned 22 Jan 2016

STRICKLAND, Charles Eugene Shackleton

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 21 Jul 2020
Resigned 21 Jan 2022

APPIAH, Kenneth

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born August 1966
Director
Appointed 03 Dec 2015
Resigned 06 Apr 2017

PYPER, Simon John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1966
Director
Appointed 03 Dec 2015
Resigned 23 Oct 2017

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 03 Dec 2015
Resigned 03 Dec 2015

Persons with significant control

1

Globaldata Plc

Active
John Carpenter Street, LondonEC4Y 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Change Person Secretary Company With Change Date
3 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Resolution
5 May 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
4 May 2016
RP04RP04
Memorandum Articles
14 March 2016
MAMA
Resolution
14 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Resolution
11 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
20 January 2016
SH19Statement of Capital
Capital Variation Of Rights Attached To Shares
20 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 January 2016
SH08Notice of Name/Rights of Class of Shares
Legacy
20 January 2016
SH20SH20
Legacy
20 January 2016
CAP-SSCAP-SS
Resolution
20 January 2016
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
20 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
20 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 January 2016
SH10Notice of Particulars of Variation
Resolution
20 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Incorporation Company
3 December 2015
NEWINCIncorporation