Company NameGlobalwebindex Limited
DirectorThomas Charles Smith
Company StatusActive
Company Number08168674
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Charles Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(same day as company formation)
RoleOnline Marketing
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Alastair Peter Maciver Little
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 2021)
RoleOnline Marketing
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB

Contact

Websitetrendstream.net
Telephone020 77311614
Telephone regionLondon

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Trendstream LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

5 May 2022Delivered on: 11 May 2022
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
5 May 2022Delivered on: 11 May 2022
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: All of its right, title and interest in its intellectual property as specified and defined in the debenture (the “debenture”).
Outstanding
30 December 2020Delivered on: 30 December 2020
Persons entitled: Ab Private Credit Investors Llc

Classification: A registered charge
Particulars: All assets debenture (including any intellectual property and bank accounts as listed in the document). For more details please refer to the instrument.
Outstanding
3 April 2019Delivered on: 11 April 2019
Persons entitled: Pacific Western Bank

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 25 October 2016
Persons entitled: Santander UK PLC Acting as Security Trustee

Classification: A registered charge
Outstanding

Filing History

9 October 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
18 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
8 August 2023Notification of Thomas Charles Smith as a person with significant control on 15 February 2021 (2 pages)
14 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
11 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
17 June 2022Satisfaction of charge 081686740003 in full (1 page)
17 May 2022Memorandum and Articles of Association (23 pages)
17 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 May 2022Registration of charge 081686740004, created on 5 May 2022 (52 pages)
11 May 2022Registration of charge 081686740005, created on 5 May 2022 (28 pages)
4 October 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
20 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
4 March 2021Termination of appointment of Alastair Peter Maciver Little as a director on 15 February 2021 (1 page)
14 January 2021Satisfaction of charge 081686740002 in full (1 page)
30 December 2020Registration of charge 081686740003, created on 30 December 2020 (71 pages)
6 November 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 April 2019Satisfaction of charge 081686740001 in full (4 pages)
11 April 2019Registration of charge 081686740002, created on 3 April 2019 (51 pages)
15 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
17 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
20 June 2018Director's details changed for Mr Alastair Peter Maciver Little on 31 July 2017 (2 pages)
20 June 2018Director's details changed for Mr Alastair Peter Maciver Little on 13 October 2016 (2 pages)
20 June 2018Director's details changed for Mr Thomas Charles Smith on 31 July 2017 (2 pages)
20 June 2018Change of details for Globalwebindex Holdings Limited as a person with significant control on 21 September 2017 (2 pages)
20 June 2018Director's details changed for Mr Thomas Charles Smith on 31 December 2017 (2 pages)
6 September 2017Registered office address changed from 3 Dorset Rise London EC4Y 8EN England to 25 Farringdon Street London EC4A 4AB on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 3 Dorset Rise London EC4Y 8EN England to 25 Farringdon Street London EC4A 4AB on 6 September 2017 (1 page)
22 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
22 August 2017Director's details changed for Mr Thomas Charles Smith on 6 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Thomas Charles Smith on 6 August 2017 (2 pages)
22 August 2017Cessation of Trendstream Limited as a person with significant control on 11 October 2016 (1 page)
22 August 2017Cessation of Trendstream Limited as a person with significant control on 11 October 2016 (1 page)
22 August 2017Notification of Globalwebindex Holdings Limited as a person with significant control on 11 October 2016 (2 pages)
22 August 2017Notification of Globalwebindex Holdings Limited as a person with significant control on 11 October 2016 (2 pages)
22 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
17 December 2016Current accounting period shortened from 31 August 2017 to 31 December 2016 (3 pages)
17 December 2016Current accounting period shortened from 31 August 2017 to 31 December 2016 (3 pages)
25 October 2016Registration of charge 081686740001, created on 14 October 2016 (58 pages)
25 October 2016Registration of charge 081686740001, created on 14 October 2016 (58 pages)
14 October 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 October 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 October 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 October 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
13 October 2016Appointment of Mr Alastair Peter Maciver Little as a director on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr Alastair Peter Maciver Little as a director on 13 October 2016 (2 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
6 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
22 December 2015Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW to 3 Dorset Rise London EC4Y 8EN on 22 December 2015 (1 page)
22 December 2015Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW to 3 Dorset Rise London EC4Y 8EN on 22 December 2015 (1 page)
5 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW England to Bedford House 69-79 Fulham High Street London SW6 3JW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to Bedford House 69-79 Fulham High Street London SW6 3JW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to Bedford House 69-79 Fulham High Street London SW6 3JW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to Bedford House 69-79 Fulham High Street London SW6 3JW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW England to Bedford House 69-79 Fulham High Street London SW6 3JW on 5 October 2015 (1 page)
5 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW England to Bedford House 69-79 Fulham High Street London SW6 3JW on 5 October 2015 (1 page)
1 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
1 September 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
2 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
2 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)