Background WavePink WaveYellow Wave

GLOBE CAPITAL ADMINISTRATION LIMITED (09950474)

GLOBE CAPITAL ADMINISTRATION LIMITED (09950474) is an active UK company. incorporated on 14 January 2016. with registered office in Spellbrook. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLOBE CAPITAL ADMINISTRATION LIMITED has been registered for 10 years. Current directors include EDMONSTON, Darren George.

Company Number
09950474
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
The Barn, Spellbrook, CM23 4BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDMONSTON, Darren George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBE CAPITAL ADMINISTRATION LIMITED

GLOBE CAPITAL ADMINISTRATION LIMITED is an active company incorporated on 14 January 2016 with the registered office located in Spellbrook. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLOBE CAPITAL ADMINISTRATION LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09950474

LTD Company

Age

10 Years

Incorporated 14 January 2016

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

The Barn Tednambury Farm, Tednambury Spellbrook, CM23 4BD,

Previous Addresses

2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom
From: 14 January 2016To: 6 June 2017
Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 18
Director Left
Feb 22
Owner Exit
Jul 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EDMONSTON, Darren George

Active
Tednambury, SpellbrookCM23 4BD
Born August 1970
Director
Appointed 14 Jan 2016

BARNETT, David

Resigned
Tednambury Farm, Tednambury, SpellbrookCM23 4BD
Born March 1950
Director
Appointed 22 Mar 2018
Resigned 15 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Tednambury Farm, SpellbrookCM23 4BD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 14 Jan 2023
Hutchins Drive, George Town

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 07 Apr 2016
Ceased 14 Jan 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 May 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Incorporation Company
14 January 2016
NEWINCIncorporation