Background WavePink WaveYellow Wave

GLOBALGRANGE 1 LIMITED (11023606)

GLOBALGRANGE 1 LIMITED (11023606) is an active UK company. incorporated on 20 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLOBALGRANGE 1 LIMITED has been registered for 8 years. Current directors include MATHARU, Harpal Singh, MATHARU, Rajeshpal Singh.

Company Number
11023606
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
58 Rochester Row, London, SW1P 1JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATHARU, Harpal Singh, MATHARU, Rajeshpal Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBALGRANGE 1 LIMITED

GLOBALGRANGE 1 LIMITED is an active company incorporated on 20 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLOBALGRANGE 1 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11023606

LTD Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

58 Rochester Row Westminster London, SW1P 1JU,

Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Jul 19
Director Left
Feb 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MATHARU, Harpal Singh

Active
Westminster, LondonSW1P 1JU
Secretary
Appointed 20 Oct 2017

MATHARU, Harpal Singh

Active
Westminster, LondonSW1P 1JU
Born December 1956
Director
Appointed 20 Oct 2017

MATHARU, Rajeshpal Singh

Active
Rochester Row, LondonSW1P 1JU
Born March 1958
Director
Appointed 20 Oct 2017

MATHARU, Tejinderpal Singh

Resigned
LondonSW1P 2BJ
Born December 1960
Director
Appointed 20 Oct 2017
Resigned 06 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Westminster, LondonSW1P 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Westminster, LondonSW1P 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Memorandum Articles
6 June 2018
MAMA
Resolution
6 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2017
NEWINCIncorporation