Company NameGlobility Limited
DirectorOliver Kemmis
Company StatusActive
Company Number04776376
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Oliver Kemmis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence AddressFlat 4
7 Vanbrugh Terrace
London
SE3 7AP
Secretary NameLaura Kate Kemmis
NationalityBritish
StatusCurrent
Appointed18 August 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleStudent
Correspondence AddressFlat 4 7, Vanbrugh Terrace
London
SE3 7AP
Secretary NameSarah Dean
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Halley Gardens
Lewisham
London
SE13 5PA

Contact

Websitewww.globility.co.uk/
Telephone020 71001499
Telephone regionLondon

Location

Registered Address11 Southbrook Road
London
SE12 8LH
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Shareholders

9 at £1Oliver Kemmis
90.00%
Ordinary
1 at £1Leon Roy
10.00%
Ordinary

Financials

Year2014
Net Worth£27,981
Current Liabilities£128,508

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

23 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
26 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
17 March 2023Unaudited abridged accounts made up to 31 March 2022 (11 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
1 April 2022Amended total exemption full accounts made up to 31 March 2021 (11 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
16 April 2021Amended total exemption full accounts made up to 31 March 2020 (7 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 March 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
28 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
26 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
20 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
(6 pages)
25 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
(6 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10
(4 pages)
14 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Registered office address changed from 53 Monument Street London EC3R 8BU to 11 Southbrook Road London SE12 8LH on 31 December 2014 (1 page)
31 December 2014Registered office address changed from 53 Monument Street London EC3R 8BU to 11 Southbrook Road London SE12 8LH on 31 December 2014 (1 page)
2 September 2014Secretary's details changed for Laura Kate Kemmis on 1 January 2012 (1 page)
2 September 2014Secretary's details changed for Laura Kate Kemmis on 1 January 2012 (1 page)
2 September 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(4 pages)
2 September 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(4 pages)
2 September 2014Secretary's details changed for Laura Kate Kemmis on 1 January 2012 (1 page)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10
(4 pages)
12 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Director's details changed for Oliver Kemmis on 1 January 2010 (2 pages)
8 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Oliver Kemmis on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Oliver Kemmis on 1 January 2010 (2 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 10
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 10
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 10
(4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Registered office address changed from 87 Cheapside London EC2V 6EB England on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 87 Cheapside London EC2V 6EB England on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 87 Cheapside London EC2V 6EB England on 3 December 2009 (1 page)
21 October 2009Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 21 October 2009 (1 page)
21 October 2009Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 21 October 2009 (1 page)
4 August 2009Return made up to 23/05/09; full list of members (3 pages)
4 August 2009Return made up to 23/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Return made up to 23/05/08; full list of members (3 pages)
20 August 2008Return made up to 23/05/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Return made up to 23/05/07; full list of members (2 pages)
17 August 2007Registered office changed on 17/08/07 from: flat 4 7 vanbrugh terrace london SE3 7AP (1 page)
17 August 2007Return made up to 23/05/07; full list of members (2 pages)
17 August 2007Registered office changed on 17/08/07 from: flat 4 7 vanbrugh terrace london SE3 7AP (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/06
(6 pages)
21 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/06
(6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 May 2005Return made up to 23/05/05; full list of members (6 pages)
16 May 2005Return made up to 23/05/05; full list of members (6 pages)
24 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 February 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
5 February 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Secretary resigned (1 page)
21 May 2004Return made up to 23/05/04; full list of members (6 pages)
21 May 2004Return made up to 23/05/04; full list of members (6 pages)
23 May 2003Incorporation (12 pages)
23 May 2003Incorporation (12 pages)