Background WavePink WaveYellow Wave

GLOBALBRIDGE OPERATIONS (UK) LIMITED (11024044)

GLOBALBRIDGE OPERATIONS (UK) LIMITED (11024044) is an active UK company. incorporated on 20 October 2017. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. GLOBALBRIDGE OPERATIONS (UK) LIMITED has been registered for 8 years. Current directors include MASON, Benjamin Mark.

Company Number
11024044
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
C/O Lawson 2020 Ltd, Cobalt 3.1 Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MASON, Benjamin Mark
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBALBRIDGE OPERATIONS (UK) LIMITED

GLOBALBRIDGE OPERATIONS (UK) LIMITED is an active company incorporated on 20 October 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. GLOBALBRIDGE OPERATIONS (UK) LIMITED was registered 8 years ago.(SIC: 63110)

Status

active

Active since 8 years ago

Company No

11024044

LTD Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

C/O Lawson 2020 Ltd, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne, NE27 0QJ,

Previous Addresses

Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England
From: 4 November 2019To: 3 March 2025
Clavering House Clavering House Clavering Place Newcastle upon Tyne Tyne & Wear NE1 3NG United Kingdom
From: 4 November 2019To: 4 November 2019
9 Anvil Court Whittonstall Consett DH8 9JU England
From: 26 August 2018To: 4 November 2019
15 st. Cuthberts Way Sherburn Village Durham DH6 1RH United Kingdom
From: 20 October 2017To: 26 August 2018
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Aug 18
Director Joined
Aug 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MASON, Benjamin Mark

Active
Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born February 1977
Director
Appointed 24 Aug 2018

LANGDON, Richard Hugh

Resigned
St. Cuthberts Way, DurhamDH6 1RH
Born June 1946
Director
Appointed 20 Oct 2017
Resigned 25 Aug 2018

Persons with significant control

1

Clavering Place, Newcastle Upon TyneNE1 3NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
23 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2018
AP01Appointment of Director
Incorporation Company
20 October 2017
NEWINCIncorporation