Background WavePink WaveYellow Wave

GLOBE ONLINE LIMITED (10489789)

GLOBE ONLINE LIMITED (10489789) is an active UK company. incorporated on 21 November 2016. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLOBE ONLINE LIMITED has been registered for 9 years. Current directors include MORIARTY, Clodagh.

Company Number
10489789
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 years
Address
Dunelm Store Support Centre Watermead Business Park, Leicester, LE7 1AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MORIARTY, Clodagh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBE ONLINE LIMITED

GLOBE ONLINE LIMITED is an active company incorporated on 21 November 2016 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLOBE ONLINE LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10489789

LTD Company

Age

9 Years

Incorporated 21 November 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Dunelm Store Support Centre Watermead Business Park Syston Leicester, LE7 1AD,

Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Oct 17
New Owner
Dec 17
Director Joined
Feb 18
Director Left
Jul 18
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WRIGHT, Luisa Ann

Active
Watermead Business Park, LeicesterLE7 1AD
Secretary
Appointed 01 Dec 2022

MORIARTY, Clodagh

Active
Watermead Business Park, LeicesterLE7 1AD
Born July 1979
Director
Appointed 01 Oct 2025

DURRANT, Dawn Elizabeth

Resigned
Watermead Business Park, LeicesterLE7 1AD
Secretary
Appointed 21 Nov 2016
Resigned 01 Dec 2022

BROWETT, John Julian

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born December 1963
Director
Appointed 21 Nov 2016
Resigned 29 Aug 2017

DOWN, Keith William

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born January 1965
Director
Appointed 21 Nov 2016
Resigned 24 May 2018

WILKINSON, Nicholas Guy

Resigned
Watermead Business Park, LeicesterLE7 1AD
Born May 1966
Director
Appointed 01 Feb 2018
Resigned 30 Sept 2025

Persons with significant control

4

1 Active
3 Ceased

Sir William Lester Adderley

Ceased
Watermead Business Park, LeicesterLE7 1AD
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Nov 2016
Ceased 21 Nov 2016
Pontylue Way, LeicesterLE7 1AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Nov 2016
Ceased 21 Nov 2016
Pontylue Way, LeicesterLE7 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2016
Ceased 21 Nov 2016
Watermead Business Park, LeicesterLE7 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Resolution
15 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2016
NEWINCIncorporation