Company NameGlobal Loyalty Limited
DirectorsPeter Marriott and Bridget Hargreaves
Company StatusActive
Company Number07255496
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Previous NameFluidsilver Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter Marriott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Secretary NameMr Peter Marriott
StatusCurrent
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Director NameMs Bridget Hargreaves
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusCurrent
Appointed27 June 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Director NameMs Bridget Hargreaves
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Southampton Buildings
Chancery Lane
London
WC2A 1AL

Contact

Websitewww.globalloyalty.com
Email address[email protected]
Telephone020 31595298
Telephone regionLondon

Location

Registered Address5 Chancery Lane
London
WC2A 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Bridget Hargreaves
50.00%
Ordinary
50 at £1Peter Peter Marriott
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 2 days from now)

Filing History

11 November 2023Compulsory strike-off action has been discontinued (1 page)
8 November 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
5 April 2023Unaudited abridged accounts made up to 31 May 2022 (12 pages)
28 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
27 February 2022Unaudited abridged accounts made up to 31 May 2021 (10 pages)
4 September 2021Compulsory strike-off action has been discontinued (1 page)
3 September 2021Unaudited abridged accounts made up to 31 May 2020 (12 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
30 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
17 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
6 April 2020Notification of Bridget Hargreaves as a person with significant control on 26 July 2017 (2 pages)
5 March 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
14 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
24 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
27 July 2017Notification of Peter Marriott as a person with significant control on 26 July 2017 (2 pages)
27 July 2017Notification of Peter Marriott as a person with significant control on 26 July 2017 (2 pages)
12 July 2017Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages)
12 July 2017Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages)
11 July 2017Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages)
11 July 2017Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages)
11 July 2017Registered 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 2017Director's details changed for Mr Peter Marriott on 3 July 2017 (2 pages)
11 July 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
11 July 2017Registered 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 2017Director's details changed for Mr Peter Marriott on 3 July 2017 (2 pages)
11 July 2017Secretary's details changed for Mr Peter Marriott on 3 July 2017 (1 page)
11 July 2017Director's details changed for Mr Peter Marriott on 3 July 2017 (2 pages)
11 July 2017Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages)
11 July 2017Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages)
11 July 2017Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Peter Marriott on 3 July 2017 (2 pages)
11 July 2017Secretary's details changed for Mr Peter Marriott on 3 July 2017 (1 page)
11 July 2017Director's details changed for Ms Bridget Hargreaves on 3 July 2017 (2 pages)
11 July 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
5 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
5 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 August 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
14 April 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 January 2015Company name changed fluidsilver LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2015-01-12
(2 pages)
20 January 2015Change of name notice (2 pages)
20 January 2015Change of name notice (2 pages)
20 January 2015Company name changed fluidsilver LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2015-01-12
(2 pages)
13 January 2015Registered 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 2015Registered 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 2014Director's details changed for Mr Peter Marriott on 23 January 2014 (2 pages)
22 May 2014Registered office address changed from 25 Southampton Buildings London WC2A 1AL England on 22 May 2014 (1 page)
22 May 2014Director's details changed for Ms Bridget Hargreaves on 23 January 2014 (2 pages)
22 May 2014Director's details changed for Mr Peter Marriott on 23 January 2014 (2 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Registered office address changed from 288 Bishopsgate London EC2M 4QP England on 22 May 2014 (1 page)
22 May 2014Director's details changed for Ms Bridget Hargreaves on 23 January 2014 (2 pages)
22 May 2014Registered office address changed from 288 Bishopsgate London EC2M 4QP England on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 25 Southampton Buildings London WC2A 1AL England on 22 May 2014 (1 page)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 January 2014Registered office address changed from 25 Southampton Buildings Chancery Lane London Uk WC2A 1AL United Kingdom on 14 January 2014 (1 page)
14 January 2014Director's details changed for Mr Peter Marriott on 3 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Peter Marriott on 3 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Peter Marriott on 3 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Peter Marriott on 3 January 2014 (2 pages)
14 January 2014Director's details changed for Ms Bridget Hargreaves on 3 January 2014 (2 pages)
14 January 2014Director's details changed for Ms Bridget Hargreaves on 3 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Peter Marriott on 3 January 2014 (2 pages)
14 January 2014Registered office address changed from 25 Southampton Buildings Chancery Lane London Uk WC2A 1AL United Kingdom on 14 January 2014 (1 page)
14 January 2014Director's details changed for Ms Bridget Hargreaves on 3 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Peter Marriott on 3 January 2014 (2 pages)
28 June 2013Appointment of Ms Bridget Hargreaves as a director (2 pages)
28 June 2013Appointment of Ms Bridget Hargreaves as a director (2 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
20 May 2013Termination of appointment of Bridget Hargreaves as a director (1 page)
20 May 2013Termination of appointment of Bridget Hargreaves as a director (1 page)
28 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
27 August 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
27 August 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
25 May 2012Secretary's details changed for Mr Peter Peter Marriott on 1 May 2012 (1 page)
25 May 2012Secretary's details changed for Mr Peter Peter Marriott on 1 May 2012 (1 page)
25 May 2012Secretary's details changed for Mr Peter Peter Marriott on 1 May 2012 (1 page)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 October 2011Director's details changed for Mr Peter Marriott on 6 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Peter Marriott on 6 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Peter Marriott on 6 October 2011 (2 pages)
14 July 2011Director's details changed for Mr Peter Peter Marriott on 17 June 2011 (2 pages)
14 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Mr Peter Peter Marriott on 17 June 2011 (2 pages)
13 July 2011Registered 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 2011Registered 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 2011Registered office address changed from 25 Southampton Buildings Chancery Lane London Uk WC2A 1AL United Kingdom on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 25 Southampton Buildings Chancery Lane London Uk WC2A 1AL United Kingdom on 13 July 2011 (1 page)
13 July 2011Secretary's details changed for Mr Peter Peter Marriott on 17 June 2011 (1 page)
13 July 2011Director's details changed for Ms Bridget Hargreaves on 17 June 2011 (2 pages)
13 July 2011Director's details changed for Ms Bridget Hargreaves on 17 June 2011 (2 pages)
13 July 2011Secretary's details changed for Mr Peter Peter Marriott on 17 June 2011 (1 page)
17 May 2010Incorporation (23 pages)
17 May 2010Incorporation (23 pages)