Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBALDAY LIMITED
Company Information for

GLOBALDAY LIMITED

C/O ASHLEIGH MANN, 60A STATION ROAD, NORTH HARROW, HA2 7SL,
Company Registration Number
02843234
Private Limited Company
Active

Company Overview

About Globalday Ltd
GLOBALDAY LIMITED was founded on 1993-08-06 and has its registered office in North Harrow. The organisation's status is listed as "Active". Globalday Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOBALDAY LIMITED
 
Legal Registered Office
C/O ASHLEIGH MANN
60A STATION ROAD
NORTH HARROW
HA2 7SL
Other companies in HA1
 
Filing Information
Company Number 02843234
Company ID Number 02843234
Date formed 1993-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 11:16:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBALDAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOBALDAY LIMITED

Current Directors
Officer Role Date Appointed
PRADEEP BODHANI
Company Secretary 1993-09-23
PRADEEP BODHANI
Director 1993-09-23
NILESH NATHWANI
Director 1993-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1993-08-06 1993-09-23
WILDMAN & BATTELL LIMITED
Nominated Director 1993-08-06 1993-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRADEEP BODHANI INSPIRATION ONE LIMITED Director 2016-03-23 CURRENT 2014-03-27 Liquidation
PRADEEP BODHANI 70-76 BELL STREET LIMITED Director 2016-03-23 CURRENT 2007-07-30 Active
PRADEEP BODHANI BASEWELL INVESTMENTS LIMITED Director 2015-04-21 CURRENT 2015-02-10 Active
PRADEEP BODHANI MOUNT ATLAS INVESTMENTS LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2015-09-22
NILESH NATHWANI MICROVISK TECHNOLOGIES LTD Director 2017-06-01 CURRENT 2016-05-20 Active
NILESH NATHWANI DIME INTERNATIONAL LTD. Director 2017-04-27 CURRENT 2015-07-14 Dissolved 2018-07-17
NILESH NATHWANI MICROVISK LIMITED Director 2017-03-31 CURRENT 2004-02-05 Active
NILESH NATHWANI MICROVISK TECHNOLOGIES INTERNATIONAL LIMITED Director 2016-10-01 CURRENT 2016-03-23 Active
NILESH NATHWANI APNE PROPERTIES LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
NILESH NATHWANI APNE LIMITED Director 2016-07-01 CURRENT 2015-03-11 Active
NILESH NATHWANI COMBIKIT LTD Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2016-07-26
NILESH NATHWANI GLUCO RX LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
NILESH NATHWANI BORG PHARMA LIMITED Director 2007-09-11 CURRENT 2007-08-17 Active
NILESH NATHWANI PHARMACY LINK LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active
NILESH NATHWANI DISPOSABLE MEDICAL EQUIPMENT LTD Director 2001-05-04 CURRENT 2001-05-04 Active
NILESH NATHWANI NEEDSUPER LIMITED Director 1993-07-14 CURRENT 1986-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-05CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-08-25CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-11-10CH01Director's details changed for Mr Pradeep Bodhani on 2021-11-01
2021-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PRADEEP BODHANI on 2021-11-01
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-07-16AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31AA01Previous accounting period extended from 31/08/18 TO 30/09/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM C/O Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD
2017-09-02CS01CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2017-09-02CS01CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2017-07-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-08LATEST SOC08/10/16 STATEMENT OF CAPITAL;GBP 109600
2016-10-08CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 109600
2015-11-02AR0106/08/15 ANNUAL RETURN FULL LIST
2015-05-31AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 109600
2014-09-16AR0106/08/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23AR0106/08/13 ANNUAL RETURN FULL LIST
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/13 FROM Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0106/08/12 ANNUAL RETURN FULL LIST
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-05AR0106/08/11 ANNUAL RETURN FULL LIST
2011-06-03AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0106/08/10 ANNUAL RETURN FULL LIST
2010-09-29CH01Director's details changed for Pradeep Bodhani on 2009-10-01
2010-07-02AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-27AR0106/08/09 ANNUAL RETURN FULL LIST
2009-07-02AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-03AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-10-01363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-08-16363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-26363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-09-23363aRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-10-02363aRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-09-27363aRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-11-21363aRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-12-20363aRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-22288cDIRECTOR'S PARTICULARS CHANGED
1999-11-22363aRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-11-09395PARTICULARS OF MORTGAGE/CHARGE
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-10363aRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-22363aRETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS
1997-08-04287REGISTERED OFFICE CHANGED ON 04/08/97 FROM: LYNWOOD HOUSE 24-32 KILBURN HIGH ROAD LONDON NW6 5UJ
1997-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-02-20363aRETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS
1996-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-06-13288DIRECTOR'S PARTICULARS CHANGED
1996-06-04395PARTICULARS OF MORTGAGE/CHARGE
1995-08-22363xRETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS
1995-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-09-02287REGISTERED OFFICE CHANGED ON 02/09/94 FROM: LYNWOOD HOUSE 24-32 KILBURN HIGH ROAD LONDON NW6 5UJ
1994-09-02363xRETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS
1994-08-31395PARTICULARS OF MORTGAGE/CHARGE
1994-07-26287REGISTERED OFFICE CHANGED ON 26/07/94 FROM: 4 NEWBURY CLOSE LUTON BEDFORDSHIRE LU4 9QJ
1994-06-29225(1)ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08
1994-01-1388(2)RAD 31/12/93--------- £ SI 38000@1=38000 £ IC 71600/109600
1993-12-1788(2)RAD 03/12/93--------- £ SI 23600@1=23600 £ IC 48000/71600
1993-11-1888(2)RAD 30/09/93--------- £ SI 47996@1=47996 £ IC 4/48000
1993-11-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1993-11-09ORES04£ NC 1000/250000 23/09
1993-11-09123NC INC ALREADY ADJUSTED 23/09/93
1993-09-29287REGISTERED OFFICE CHANGED ON 29/09/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1993-09-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLOBALDAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBALDAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-11-09 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-06-04 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1994-08-31 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1994-08-31 Outstanding YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 51,678

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBALDAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 109,600
Cash Bank In Hand 2011-09-01 £ 65,301
Current Assets 2011-09-01 £ 67,634
Debtors 2011-09-01 £ 2,333
Fixed Assets 2011-09-01 £ 798,588
Shareholder Funds 2011-09-01 £ 814,544
Tangible Fixed Assets 2011-09-01 £ 798,588

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBALDAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBALDAY LIMITED
Trademarks
We have not found any records of GLOBALDAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBALDAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GLOBALDAY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GLOBALDAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBALDAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBALDAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.