Background WavePink WaveYellow Wave

GLOBE ROOFING LTD (10926977)

GLOBE ROOFING LTD (10926977) is an active UK company. incorporated on 22 August 2017. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. GLOBE ROOFING LTD has been registered for 8 years. Current directors include FORBES, Louis Alexander, MARSDEN, Robert, MORRICE, Stuart Connor.

Company Number
10926977
Status
active
Type
ltd
Incorporated
22 August 2017
Age
8 years
Address
First Floor, Stevenage, SG1 3HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
FORBES, Louis Alexander, MARSDEN, Robert, MORRICE, Stuart Connor
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBE ROOFING LTD

GLOBE ROOFING LTD is an active company incorporated on 22 August 2017 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. GLOBE ROOFING LTD was registered 8 years ago.(SIC: 77320)

Status

active

Active since 8 years ago

Company No

10926977

LTD Company

Age

8 Years

Incorporated 22 August 2017

Size

N/A

Accounts

ARD: 3/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 January 2027
Period: 1 April 2025 - 3 April 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

GLOBE ESSEX LTD
From: 12 October 2022To: 18 May 2024
DURSTON PLANT HIRE LIMITED
From: 22 August 2017To: 12 October 2022
Contact
Address

First Floor 73-75 High Street Stevenage, SG1 3HR,

Previous Addresses

Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS England
From: 17 October 2021To: 27 July 2023
534 London Road Westcliff-on-Sea Essex SS0 9HS United Kingdom
From: 22 August 2017To: 17 October 2021
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Feb 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Director Left
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Loan Cleared
Aug 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
Director Joined
Jun 23
Director Left
May 24
Director Joined
Jul 24
Director Joined
May 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FORBES, Louis Alexander

Active
High Street, StevenageSG1 3HR
Born May 1992
Director
Appointed 01 Apr 2025

MARSDEN, Robert

Active
73-75 High Street, StevenageSG1 3HR
Born December 1960
Director
Appointed 04 Nov 2022

MORRICE, Stuart Connor

Active
StevenageSG1 3HR
Born December 1986
Director
Appointed 12 Jul 2024

BRAIN, Jack Maitland

Resigned
Charfleets Industrial Estate, Canvey IslandSS8 0QY
Born April 1992
Director
Appointed 11 Nov 2022
Resigned 03 May 2024

MOYE, Jack

Resigned
Unit 21 East Lodge Village, EnfieldEN2 8AS
Born April 1992
Director
Appointed 15 Feb 2022
Resigned 04 Nov 2022

RYAN, Jamie

Resigned
Unit 21 East Lodge Village, EnfieldEN2 8AS
Born December 1985
Director
Appointed 22 Aug 2017
Resigned 15 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Marsden

Active
73-75 High Street, StevenageSG1 3HR
Born December 1960

Nature of Control

Right to appoint and remove directors
Notified 04 Nov 2022

Mr Jack Moye

Ceased
Unit 21 East Lodge Village, EnfieldEN2 8AS
Born April 1992

Nature of Control

Significant influence or control
Notified 15 Feb 2022
Ceased 04 Nov 2022

Mr Jamie Ryan

Ceased
Unit 21 East Lodge Village, EnfieldEN2 8AS
Born December 1985

Nature of Control

Significant influence or control
Notified 22 Aug 2017
Ceased 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Certificate Change Of Name Company
18 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Certificate Change Of Name Company
12 October 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 May 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Incorporation Company
22 August 2017
NEWINCIncorporation