London
WC2A 1LG
Secretary Name | Mr Peter Marriott |
---|---|
Status | Current |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chancery Lane London WC2A 1LG |
Director Name | Ms Bridget Hargreaves |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 27 June 2013(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Chancery Lane London WC2A 1LG |
Director Name | Ms Bridget Hargreaves |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Southampton Buildings Chancery Lane London WC2A 1AL |
Website | www.globalloyalty.com |
---|---|
Email address | [email protected] |
Telephone | 020 31595298 |
Telephone region | London |
Registered Address | 5 Chancery Lane London WC2A 1LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Bridget Hargreaves 50.00% Ordinary |
---|---|
50 at £1 | Peter Peter Marriott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 2 days from now) |
11 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 November 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2023 | Unaudited abridged accounts made up to 31 May 2022 (12 pages) |
28 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
27 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (10 pages) |
4 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2021 | Unaudited abridged accounts made up to 31 May 2020 (12 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
17 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
6 April 2020 | Notification of Bridget Hargreaves as a person with significant control on 26 July 2017 (2 pages) |
5 March 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
24 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
27 July 2017 | Notification of Peter Marriott as a person with significant control on 26 July 2017 (2 pages) |
27 July 2017 | Notification of Peter Marriott as a person with significant control on 26 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 5 Chancery Lane London WC2A 1LG on 11 July 2017 (1 page) |
11 July 2017 | Director's details changed for Mr Peter Marriott on 3 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
11 July 2017 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 5 Chancery Lane London WC2A 1LG on 11 July 2017 (1 page) |
11 July 2017 | Director's details changed for Mr Peter Marriott on 3 July 2017 (2 pages) |
11 July 2017 | Secretary's details changed for Mr Peter Marriott on 3 July 2017 (1 page) |
11 July 2017 | Director's details changed for Mr Peter Marriott on 3 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Peter Marriott on 3 July 2017 (2 pages) |
11 July 2017 | Secretary's details changed for Mr Peter Marriott on 3 July 2017 (1 page) |
11 July 2017 | Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 17 May 2017 with no updates (3 pages) |
5 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
5 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
1 August 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
14 April 2016 | Registered office address changed from 25 Southampton Bldgs Chancery Lane London Uk WC2A 1AL to 71-75 Shelton Street London WC2H 9JQ on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 25 Southampton Bldgs Chancery Lane London Uk WC2A 1AL to 71-75 Shelton Street London WC2H 9JQ on 14 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 January 2015 | Company name changed fluidsilver LIMITED\certificate issued on 20/01/15
|
20 January 2015 | Change of name notice (2 pages) |
20 January 2015 | Change of name notice (2 pages) |
20 January 2015 | Company name changed fluidsilver LIMITED\certificate issued on 20/01/15
|
13 January 2015 | Registered office address changed from 25 Southampton Buildings London WC2A 1AL to 25 Southampton Bldgs Chancery Lane London Uk WC2A 1AL on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 25 Southampton Buildings London WC2A 1AL to 25 Southampton Bldgs Chancery Lane London Uk WC2A 1AL on 13 January 2015 (1 page) |
22 May 2014 | Director's details changed for Mr Peter Marriott on 23 January 2014 (2 pages) |
22 May 2014 | Registered office address changed from 25 Southampton Buildings London WC2A 1AL England on 22 May 2014 (1 page) |
22 May 2014 | Director's details changed for Ms Bridget Hargreaves on 23 January 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Peter Marriott on 23 January 2014 (2 pages) |
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Registered office address changed from 288 Bishopsgate London EC2M 4QP England on 22 May 2014 (1 page) |
22 May 2014 | Director's details changed for Ms Bridget Hargreaves on 23 January 2014 (2 pages) |
22 May 2014 | Registered office address changed from 288 Bishopsgate London EC2M 4QP England on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 25 Southampton Buildings London WC2A 1AL England on 22 May 2014 (1 page) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 January 2014 | Registered office address changed from 25 Southampton Buildings Chancery Lane London Uk WC2A 1AL United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Director's details changed for Mr Peter Marriott on 3 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Peter Marriott on 3 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Peter Marriott on 3 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Peter Marriott on 3 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Ms Bridget Hargreaves on 3 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Ms Bridget Hargreaves on 3 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Peter Marriott on 3 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from 25 Southampton Buildings Chancery Lane London Uk WC2A 1AL United Kingdom on 14 January 2014 (1 page) |
14 January 2014 | Director's details changed for Ms Bridget Hargreaves on 3 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Peter Marriott on 3 January 2014 (2 pages) |
28 June 2013 | Appointment of Ms Bridget Hargreaves as a director (2 pages) |
28 June 2013 | Appointment of Ms Bridget Hargreaves as a director (2 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Termination of appointment of Bridget Hargreaves as a director (1 page) |
20 May 2013 | Termination of appointment of Bridget Hargreaves as a director (1 page) |
28 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
27 August 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
25 May 2012 | Secretary's details changed for Mr Peter Peter Marriott on 1 May 2012 (1 page) |
25 May 2012 | Secretary's details changed for Mr Peter Peter Marriott on 1 May 2012 (1 page) |
25 May 2012 | Secretary's details changed for Mr Peter Peter Marriott on 1 May 2012 (1 page) |
25 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Peter Marriott on 6 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Peter Marriott on 6 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Peter Marriott on 6 October 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Peter Peter Marriott on 17 June 2011 (2 pages) |
14 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Director's details changed for Mr Peter Peter Marriott on 17 June 2011 (2 pages) |
13 July 2011 | Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London Uk EC2M 1QS United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London Uk EC2M 1QS United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 25 Southampton Buildings Chancery Lane London Uk WC2A 1AL United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 25 Southampton Buildings Chancery Lane London Uk WC2A 1AL United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Secretary's details changed for Mr Peter Peter Marriott on 17 June 2011 (1 page) |
13 July 2011 | Director's details changed for Ms Bridget Hargreaves on 17 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Ms Bridget Hargreaves on 17 June 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Mr Peter Peter Marriott on 17 June 2011 (1 page) |
17 May 2010 | Incorporation (23 pages) |
17 May 2010 | Incorporation (23 pages) |