Background WavePink WaveYellow Wave

GLOBAL DUE DILIGENCE LIMITED (11806877)

GLOBAL DUE DILIGENCE LIMITED (11806877) is an active UK company. incorporated on 5 February 2019. 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.. GLOBAL DUE DILIGENCE LIMITED has been registered for 7 years. Current directors include HEANEY, David Michael, AMITY LTD.

Company Number
11806877
Status
active
Type
ltd
Incorporated
5 February 2019
Age
7 years
Address
Monomark House, London, WC1N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEANEY, David Michael, AMITY LTD
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL DUE DILIGENCE LIMITED

GLOBAL DUE DILIGENCE LIMITED is an active company incorporated on 5 February 2019 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.. GLOBAL DUE DILIGENCE LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11806877

LTD Company

Age

7 Years

Incorporated 5 February 2019

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 26 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Monomark House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

4th Floor 1 Knightrider Court St Pauls London EC4V 5BJ United Kingdom
From: 5 February 2019To: 29 November 2021
Timeline

3 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
May 19
New Owner
Oct 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CORNHILL SERVICES LIMITED

Active
27 Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 09 Apr 2019

HEANEY, David Michael

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born November 1978
Director
Appointed 05 Feb 2019

AMITY LTD

Active
Ajeltake Road, MajuroMH 96960
Corporate director
Appointed 05 Feb 2019

Persons with significant control

1

Mr David Ralph Ashton

Active
Rue Du Rhone, GenevaCH 1204
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 December 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 January 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 October 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 April 2022
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
9 March 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 December 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2019
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
10 April 2019
AP04Appointment of Corporate Secretary
Incorporation Company
5 February 2019
NEWINCIncorporation