Company NameGlobereach Limited
DirectorPeter Kwaku Owusu
Company StatusActive
Company Number05312331
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Previous NameGlobereach Logistics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Kwaku Owusu
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCeme Innovation Centre C/O Fred Michael & Co Ltd
Marsh Way
Rainham
RM13 8EU
Director NameFredrick Ntereba
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleAccountant
Correspondence Address27 Calverton Road
London
E6 2NS
Secretary NameMr Peter Kwaku Owusu
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceWalsal
Correspondence Address31 Lilac Avenue
Walsall
WS5 4JP

Location

Registered AddressCeme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17
Marsh Way
Rainham
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

400 at £1Kwaku Peter Owusu
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,092
Cash£29
Current Liabilities£26,855

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

18 April 2024Registered office address changed from 216 High Road High Road Romford RM6 6LS to Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way, Rainham RM13 8EU on 18 April 2024 (1 page)
30 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
13 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
4 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 January 2018Director's details changed for Mr Peter Kwaku Owusu on 1 January 2018 (2 pages)
25 January 2018Confirmation statement made on 14 December 2017 with updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 400
(3 pages)
25 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 400
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 August 2015Registered office address changed from Second Floor New Enterprise House 149-151 High Road Chadwell Heath Romford RM6 6PL to 216 High Road High Road Romford RM6 6LS on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Second Floor New Enterprise House 149-151 High Road Chadwell Heath Romford RM6 6PL to 216 High Road High Road Romford RM6 6LS on 12 August 2015 (1 page)
5 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 400
(3 pages)
5 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 400
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 400
(3 pages)
6 February 2014Registered office address changed from 1041-1043 High Road Chadwell Heath Romford Essex RM6 4AU on 6 February 2014 (1 page)
6 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 400
(3 pages)
6 February 2014Registered office address changed from 1041-1043 High Road Chadwell Heath Romford Essex RM6 4AU on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 1041-1043 High Road Chadwell Heath Romford Essex RM6 4AU on 6 February 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Termination of appointment of Peter Owusu as a secretary (1 page)
14 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
14 March 2012Termination of appointment of Peter Owusu as a secretary (1 page)
14 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Peter Kwaku Owusu on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Peter Kwaku Owusu on 12 March 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 March 2009Return made up to 14/12/08; full list of members (3 pages)
11 March 2009Return made up to 14/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 June 2008Return made up to 14/12/07; full list of members (3 pages)
6 June 2008Return made up to 14/12/07; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Return made up to 14/12/06; full list of members (2 pages)
8 March 2007Return made up to 14/12/06; full list of members (2 pages)
8 June 2006Return made up to 14/12/05; full list of members (2 pages)
8 June 2006Return made up to 14/12/05; full list of members (2 pages)
21 April 2006Registered office changed on 21/04/06 from: suite 9, riches house 1 riches road ilford essex IG1 1JH (1 page)
21 April 2006Registered office changed on 21/04/06 from: suite 9, riches house 1 riches road ilford essex IG1 1JH (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
3 May 2005Company name changed globereach logistics LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed globereach logistics LIMITED\certificate issued on 03/05/05 (2 pages)
14 December 2004Incorporation (12 pages)
14 December 2004Incorporation (12 pages)