Company NameGlobus Data UK Limited
DirectorJacob Brauer Hunersen Dahl
Company StatusActive
Company Number06056826
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jacob Brauer Hunersen Dahl
Date of BirthAugust 1984 (Born 39 years ago)
NationalityDanish
StatusCurrent
Appointed01 July 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleSystem Developer
Country of ResidenceDenmark
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameReeves Company Secretarial Limited (Corporation)
StatusCurrent
Appointed18 January 2007(same day as company formation)
Correspondence AddressMontague Place Quayside
Chatham Maritime
Chatham
Kent
ME4 4QU
Director NameMr Torben Dyrvang
Date of BirthMay 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceDenmark
Correspondence AddressRonnebaervej 73 Dk 2840
Holte
Denmark
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteglobusdata.co.uk

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Globus Data Aps
100.00%
Ordinary

Financials

Year2014
Net Worth£218,170
Cash£150,526
Current Liabilities£9,543

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

20 February 2024Unaudited abridged accounts made up to 31 December 2023 (8 pages)
29 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
7 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
1 February 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
18 February 2022Notification of Jacob Brauer Hunersen Dahl as a person with significant control on 31 January 2022 (2 pages)
18 February 2022Cessation of Torben Dyrvang as a person with significant control on 31 January 2022 (1 page)
18 February 2022Termination of appointment of Torben Dyrvang as a director on 31 January 2022 (1 page)
18 February 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
17 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
2 July 2021Appointment of Mr Jacob Brauer Hunersen Dahl as a director on 1 July 2021 (2 pages)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
19 March 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
4 February 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
25 September 2020Statement of capital on 25 September 2020
  • GBP 1
(3 pages)
7 September 2020Statement by Directors (1 page)
7 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2020Solvency Statement dated 25/08/20 (1 page)
1 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50,000
(4 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50,000
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(4 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 50,000
(4 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 50,000
(4 pages)
25 July 2013Amended accounts made up to 31 December 2012 (6 pages)
25 July 2013Amended accounts made up to 31 December 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Reeves and Neylan Services Ltd on 22 September 2010 (3 pages)
25 October 2010Secretary's details changed for Reeves and Neylan Services Ltd on 22 September 2010 (3 pages)
18 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 18 August 2010 (1 page)
18 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 18 August 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Secretary's details changed for Reeves and Neylan Services Ltd on 18 January 2010 (2 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Reeves and Neylan Services Ltd on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Torben Dyrvang on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Torben Dyrvang on 18 January 2010 (2 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 January 2008Registered office changed on 29/01/08 from: colechurch house 1 london bridge walk london SE1 2SX (1 page)
29 January 2008Return made up to 18/01/08; full list of members (2 pages)
29 January 2008Registered office changed on 29/01/08 from: colechurch house 1 london bridge walk london SE1 2SX (1 page)
29 January 2008Return made up to 18/01/08; full list of members (2 pages)
22 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
22 February 2007Ad 12/02/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
22 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
22 February 2007Ad 12/02/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (2 pages)
18 January 2007Incorporation (16 pages)
18 January 2007Incorporation (16 pages)