Company NameGlobe Source Limited
DirectorEdwin Joseph Jegaraj
Company StatusActive
Company Number07457955
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Edwin Joseph Jegaraj
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBalfour House 1st Floor
741 High Road
London
N12 0BP
Director NameMr Ian James Nicholl
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address9 Broadmere Road
Ipswich
IP1 5BU
Director NameMs Felicia Jegaraj
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(1 week, 6 days after company formation)
Appointment Duration11 years, 1 month (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 1st Floor
741 High Road
London
N12 0BP

Location

Registered AddressBalfour House 1st Floor
741 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Felicia Jegaraj
100.00%
Ordinary

Financials

Year2014
Net Worth£3,161
Cash£10,585
Current Liabilities£56,857

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
3 February 2022Termination of appointment of Felicia Jegaraj as a director on 1 February 2022 (1 page)
3 February 2022Cessation of Felicia Jegaraj as a person with significant control on 1 February 2022 (1 page)
3 February 2022Notification of Edwin Joseph Jegaraj as a person with significant control on 1 February 2022 (2 pages)
3 February 2022Appointment of Mr Edwin Joseph Jegaraj as a director on 1 February 2022 (2 pages)
15 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
17 August 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
11 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
12 February 2020Unaudited abridged accounts made up to 31 December 2018 (8 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
31 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 October 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
17 October 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 August 2013Registered office address changed from 1 London Road Ipswich IP1 2HA England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 1 London Road Ipswich IP1 2HA England on 12 August 2013 (1 page)
4 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
15 December 2010Termination of appointment of Ian Nicholl as a director (1 page)
15 December 2010Appointment of Ms Felicia Jegaraj as a director (2 pages)
15 December 2010Appointment of Ms Felicia Jegaraj as a director (2 pages)
15 December 2010Termination of appointment of Ian Nicholl as a director (1 page)
2 December 2010Incorporation (32 pages)
2 December 2010Incorporation (32 pages)