Globr Comms Ltd LONDON


Globr Comms started in year 2014 as Private Limited Company with registration number 09307825. The Globr Comms company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 145 Charlton Road. Postal code: N9 8HL.

The firm has 2 directors, namely Daniel H., Oluwajimi A.. Of them, Oluwajimi A. has been with the company the longest, being appointed on 1 January 2016 and Daniel H. has been with the company for the least time - from 13 April 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Globr Comms Ltd Address / Contact

Office Address 145 Charlton Road
Town London
Post code N9 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09307825
Date of Incorporation Wed, 12th Nov 2014
Industry Business and domestic software development
End of financial Year 30th November
Company age 10 years old
Account next due date Thu, 31st Aug 2023 (239 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 15th Jul 2023 (2023-07-15)
Last confirmation statement dated Fri, 1st Jul 2022

Company staff

Daniel H.

Position: Director

Appointed: 13 April 2016

Oluwajimi A.

Position: Director

Appointed: 01 January 2016

Wasim A.

Position: Director

Appointed: 01 December 2018

Resigned: 04 October 2022

Daniel H.

Position: Director

Appointed: 12 April 2016

Resigned: 07 July 2016

Daniel H.

Position: Director

Appointed: 12 April 2016

Resigned: 12 April 2016

Oluwajimi A.

Position: Director

Appointed: 01 January 2016

Resigned: 01 January 2016

Samuel O.

Position: Director

Appointed: 10 July 2015

Resigned: 25 March 2016

Gurushankar S.

Position: Secretary

Appointed: 09 June 2015

Resigned: 20 July 2015

Oluwajimi A.

Position: Director

Appointed: 09 December 2014

Resigned: 01 October 2015

Saheed O.

Position: Director

Appointed: 01 December 2014

Resigned: 10 July 2015

Akhideno U.

Position: Director

Appointed: 01 December 2014

Resigned: 10 July 2015

Saheed O.

Position: Secretary

Appointed: 01 December 2014

Resigned: 09 June 2015

Oluwajimi A.

Position: Director

Appointed: 01 December 2014

Resigned: 01 December 2014

Gurushankar S.

Position: Director

Appointed: 12 November 2014

Resigned: 24 September 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Oluwajimi A. This PSC and has 75,01-100% shares.

Oluwajimi A.

Notified on 28 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth3 906-36 680     
Balance Sheet
Cash Bank On Hand  -2 179-1 12178 20828 765 
Current Assets6 907 -2 17946 09778 20828 76510 265
Debtors6 907  47 21878 208  
Net Assets Liabilities -36 680-85 874-130 583-240 198360 274425 324
Other Debtors   47 21850 127  
Net Assets Liabilities Including Pension Asset Liability3 906-36 680     
Reserves/Capital
Called Up Share Capital164164     
Profit Loss Account Reserve-71 255-111 841     
Shareholder Funds3 906-36 680     
Other
Version Production Software     2 021 
Accrued Liabilities    1 332  
Average Number Employees During Period   2342
Creditors 36 68083 6951 33241 07264 305110 855
Loans From Directors -29 795-30 490    
Net Current Assets Liabilities3 906-36 680-85 87444 76537 13635 540100 590
Nominal Value Allotted Share Capital 164164164164  
Number Shares Allotted163 890163 890163 890163 890163 890  
Other Creditors 13 47516 1851 33239 74064 305 
Par Value Share00000  
Prepayments Accrued Income    28 081  
Total Assets Less Current Liabilities3 906 -85 87444 76537 13635 376100 426
Trade Creditors Trade Payables 53 00098 000159 164261 150  
Called Up Share Capital Not Paid Not Expressed As Current Asset     164164
Creditors Due Within One Year3 00136 680     
Share Capital Allotted Called Up Paid164164     
Share Premium Account74 99774 997     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, August 2023
Free Download (3 pages)

Company search