Background WavePink WaveYellow Wave

GLOBACAP LIMITED (11046987)

GLOBACAP LIMITED (11046987) is an active UK company. incorporated on 3 November 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. GLOBACAP LIMITED has been registered for 8 years. Current directors include MILSTON, Myles Elliott.

Company Number
11046987
Status
active
Type
ltd
Incorporated
3 November 2017
Age
8 years
Address
44 Southampton Buildings, London, WC2A 1AP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MILSTON, Myles Elliott
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBACAP LIMITED

GLOBACAP LIMITED is an active company incorporated on 3 November 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GLOBACAP LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11046987

LTD Company

Age

8 Years

Incorporated 3 November 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 11 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 6 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

44 Southampton Buildings London, WC2A 1AP,

Previous Addresses

322 High Holborn London WC1V 7PB England
From: 18 December 2019To: 23 February 2022
5 Cheapside 7th Floor London EC2V 6AA England
From: 7 January 2019To: 18 December 2019
81 Farringdon Street London EC4A 4BL England
From: 5 May 2018To: 7 January 2019
81 Farringdon Street 81 Farringdon Street London EC4A 4BL England
From: 6 April 2018To: 5 May 2018
4 Coleman Street 6th Floor London EC2R 5AR
From: 4 January 2018To: 6 April 2018
39 Gloucester Place Linden Fields Tunbridge Wells Kent TN2 5QW England
From: 20 November 2017To: 4 January 2018
2408 Charrington Tower 11 Biscayne Avenue London E14 9BF United Kingdom
From: 3 November 2017To: 20 November 2017
Timeline

39 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
May 18
Director Joined
May 18
Funding Round
May 18
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Director Joined
May 18
Funding Round
Jun 18
Director Left
Aug 18
Share Issue
Aug 18
Funding Round
Oct 18
Director Joined
Nov 18
Funding Round
Nov 18
Capital Reduction
Dec 18
Capital Reduction
Jan 19
Share Issue
Aug 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
25
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MILSTON, Myles Elliott

Active
Southampton Buildings, LondonWC2A 1AP
Born August 1979
Director
Appointed 03 Nov 2017

SHIPLEYS LLP

Resigned
Orange Street, LondonWC2H 7DQ
Corporate secretary
Appointed 01 Aug 2018
Resigned 04 Dec 2023

VP SECRETARIAL LIMITED

Resigned
Coleman Street, LondonEC2R 5AR
Corporate secretary
Appointed 15 Dec 2017
Resigned 01 Aug 2018

DORRE, Eric Robert

Resigned
High Holborn, LondonWC1V 7PB
Born December 1973
Director
Appointed 30 May 2018
Resigned 26 Jan 2021

GREEN, Alexander Charles

Resigned
Farringdon Street, LondonEC4A 4BL
Born May 1975
Director
Appointed 08 May 2018
Resigned 04 Feb 2025

MASTERS, Daniel Leonard

Resigned
Melville Street, EdinburghEH3 7PE
Born July 1963
Director
Appointed 12 Nov 2018
Resigned 26 Jan 2021

SANTOS-STEPHENS, Benjamin James

Resigned
Farringdon Street, LondonEC4A 4BL
Born January 1980
Director
Appointed 21 May 2018
Resigned 26 Jan 2021

SCHWIEGER, Brian James

Resigned
Southampton Buildings, LondonWC2A 1AP
Born February 1968
Director
Appointed 04 Feb 2025
Resigned 27 Nov 2025

THISTOLL, Paul Lenard John

Resigned
Farringdon Street, LondonEC4A 4BL
Born May 1972
Director
Appointed 21 May 2018
Resigned 16 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Southampton Buildings, LondonWC2A 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2020

Mr Myles Elliott Milston

Ceased
Southampton Buildings, LondonWC2A 1AP
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Resolution
18 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Capital Alter Shares Consolidation
12 August 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Capital Cancellation Shares
21 January 2019
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
10 December 2018
SH06Cancellation of Shares
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Capital Alter Shares Subdivision
29 August 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
14 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 August 2018
RP04SH01RP04SH01
Resolution
17 July 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Resolution
30 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Capital Allotment Shares
12 May 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2017
PSC04Change of PSC Details
Incorporation Company
3 November 2017
NEWINCIncorporation