Background WavePink WaveYellow Wave

CB GLOBAL LIMITED (10303937)

CB GLOBAL LIMITED (10303937) is an active UK company. incorporated on 29 July 2016. 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.. CB GLOBAL LIMITED has been registered for 9 years. Current directors include AMES, John, GAY, Juan Carlos, JOHNSTONE, David William Henry and 2 others.

Company Number
10303937
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
Eccleston Yards, London, SW1W 9NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AMES, John, GAY, Juan Carlos, JOHNSTONE, David William Henry, OLSSON, Mats Anders, ROCKALL, William Terence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CB GLOBAL LIMITED

CB GLOBAL LIMITED is an active company incorporated on 29 July 2016 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.. CB GLOBAL LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10303937

LTD Company

Age

9 Years

Incorporated 29 July 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Eccleston Yards 25 Eccleston Place London, SW1W 9NF,

Previous Addresses

3 Kingfisher Court Stockton-on-Tees TS18 3EX England
From: 23 December 2020To: 22 September 2023
3 Kingfisher Court Bowesfield Park Stockton-on-Tee 3 Kingfisher Way Stockton-on-Tees TS18 3EX England
From: 23 December 2020To: 23 December 2020
Alexander House 2nd Floor 14-16 Peterborough Road London SW6 3BN England
From: 9 February 2017To: 23 December 2020
2-4 Peterborough Mews London SW6 3BL England
From: 30 August 2016To: 9 February 2017
Suite 4&5 Unit 23 Coda Studios 189 Munster Road London SW6 6AW United Kingdom
From: 29 July 2016To: 30 August 2016
Timeline

17 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Oct 18
Owner Exit
Mar 19
Funding Round
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Aug 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Dec 20
Funding Round
Feb 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Jul 22
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

AMES, John

Active
25 Eccleston Place, LondonSW1W 9NF
Born August 1974
Director
Appointed 16 Apr 2019

GAY, Juan Carlos

Active
25 Eccleston Place, LondonSW1W 9NF
Born November 1972
Director
Appointed 16 Apr 2019

JOHNSTONE, David William Henry

Active
25 Eccleston Place, LondonSW1W 9NF
Born August 1974
Director
Appointed 29 Jul 2016

OLSSON, Mats Anders

Active
25 Eccleston Place, LondonSW1W 9NF
Born March 1974
Director
Appointed 24 Apr 2019

ROCKALL, William Terence

Active
25 Eccleston Place, LondonSW1W 9NF
Born June 1964
Director
Appointed 24 Apr 2019

DUCKENFIELD, James Jeffrey

Resigned
Kingfisher Court, Stockton-On-TeesTS18 3EX
Born January 1973
Director
Appointed 06 Aug 2020
Resigned 26 Apr 2021

DUCKENFIELD, James Jeffrey

Resigned
Kingfisher Court, Stockton-On-TeesTS18 3EX
Born January 1973
Director
Appointed 06 Aug 2020
Resigned 26 Apr 2021

FINK, Stanley, Lord

Resigned
2nd Floor, LondonSW6 3BN
Born September 1957
Director
Appointed 29 Jul 2016
Resigned 24 Oct 2018

FLETCHER, Andrew Peter

Resigned
Kingfisher Court, Stockton-On-TeesTS18 3EX
Born May 1965
Director
Appointed 16 Apr 2019
Resigned 12 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Lord Stanley Fink

Ceased
2nd Floor, LondonSW6 3BN
Born September 1957

Nature of Control

Significant influence or control as firm
Notified 29 Jul 2016
Ceased 27 Mar 2019

Mr David William Henry Johnstone

Active
25 Eccleston Place, LondonSW1W 9NF
Born August 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 May 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement
11 February 2021
CS01Confirmation Statement
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 December 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
29 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Incorporation Company
29 July 2016
NEWINCIncorporation