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

GLOBAL CAPACITY LIMITED

125 OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
03534658
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Global Capacity Ltd
GLOBAL CAPACITY LIMITED was founded on 1998-03-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Global Capacity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLOBAL CAPACITY LIMITED
 
Legal Registered Office
125 OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in M50
 
Previous Names
MAGENTA NETLOGIC LTD.03/09/2014
CSG GLOBAL LIMITED07/10/2004
MAGENTA NET LOGIC LIMITED03/12/2003
MAGENTA LOGIC LIMITED02/01/2001
Filing Information
Company Number 03534658
Company ID Number 03534658
Date formed 1998-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB707765218  
Last Datalog update: 2018-10-04 22:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL CAPACITY 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.
Companies with same name GLOBAL CAPACITY LIMITED
The following companies were found which have the same name as GLOBAL CAPACITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL CAPACITY TRADING, LLC. 717 RACINE ST BELLINGHAM WA 98226 Dissolved Company formed on the 2002-07-30
GLOBAL CAPACITY UTILISATION MANAGEMENT PRIVATE LIMITED HOUSE NO. 1/4296 RAM NAGAR EXT. DELHI Delhi 110032 ACTIVE Company formed on the 2013-06-21
GLOBAL CAPACITY HOLDCO LLC Delaware Unknown
Global Capacity Group, Inc. Delaware Unknown
Global Capacity Tisheng Group Co., Limited Unknown Company formed on the 2017-08-10
GLOBAL CAPACITY GROUP, INC. Texas Forfeited Company formed on the 2001-12-12
GLOBAL CAPACITY GROUP, INC. 428 S WINOOSKI AVE BURLINGTON VT 05401 Inactive Company formed on the 2007-07-03
GLOBAL CAPACITY DIRECT LLC Delaware Unknown
GLOBAL CAPACITY GROUP INC Georgia Unknown
GLOBAL CAPACITY DIRECT LLC Georgia Unknown
GLOBAL CAPACITY GROUP INCORPORATED California Unknown
GLOBAL CAPACITY GROUP INCORPORATED Michigan UNKNOWN
GLOBAL CAPACITY GROUP INCORPORATED New Jersey Unknown
GLOBAL CAPACITY DIRECT LLC New Jersey Unknown
GLOBAL CAPACITY DIRECT LLC California Unknown
Global Capacity Direct LLC Connecticut Unknown
Global Capacity Group Inc Connecticut Unknown
GLOBAL CAPACITY DIRECT LLC North Carolina Unknown
GLOBAL CAPACITY GROUP INC North Carolina Unknown
Global Capacity Direct LLC Maryland Unknown

Company Officers of GLOBAL CAPACITY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER TURING MCKEE
Director 2017-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL LODGE
Director 2012-08-01 2017-09-15
VICTOR PIERNI
Director 2016-11-15 2017-09-15
PATRICK CLIFFORD SHUTT
Director 2003-11-04 2016-11-15
JOHN NANNENHORN
Company Secretary 2012-08-24 2015-09-04
DAN KARDATZKE
Director 2011-06-15 2012-06-20
NIGEL MEACHAM
Company Secretary 2011-04-29 2012-04-26
NIGEL JOHN MEACHAM
Director 1998-03-26 2012-04-26
JONATHAN WYNNE EVANS
Company Secretary 2011-04-16 2011-04-28
BRIAN JAMES BENSON
Company Secretary 1998-06-18 2011-04-16
ANDREW WILLIAM BERQUIST
Director 1998-03-26 2011-04-16
GEORGE KING
Director 2003-11-04 2011-04-16
PHILIP JAMES DOYLE
Director 1998-03-26 2005-01-01
ELISABETH RODRIGUES SIMAO
Director 1998-11-13 2005-01-01
JONATHAN WYNNE EVANS
Director 1998-05-01 2005-01-01
SEAN HARDING
Director 2000-05-07 2004-10-11
JEREMY HOWARD KINGSTON COOKE
Director 2000-03-01 2001-12-31
PHILIP JAMES DOYLE
Company Secretary 1998-03-26 1998-06-18
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1998-03-25 1998-03-26
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1998-03-25 1998-03-26

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
2018-11-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-05-12SOAS(A)Voluntary dissolution strike-off suspended
2018-04-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-04-17DS01Application to strike the company off the register
2018-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER TURING MCKEE
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Tomorrow Suite 1.02 Media City Uk Salford M50 2AB England
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LODGE
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR PIERNI
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 51579
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/17 FROM Suite 1.02 Tomorrow Media City Uk Salford M50 2AB England
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM T2 Quay Plaza the Quays Salford Quays Salford M50 3BA
2016-11-23AP01DIRECTOR APPOINTED MR VICTOR PIERNI
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CLIFFORD SHUTT
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 51579
2016-04-06AR0125/03/16 ANNUAL RETURN FULL LIST
2015-10-19TM02Termination of appointment of John Nannenhorn on 2015-09-04
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 51579
2015-04-08AR0125/03/15 ANNUAL RETURN FULL LIST
2014-09-12MISCSTATEMENT OF FACT: INCORRECT NAME: GLOBAL CAPCITY LIMITED - CORRECT NAME: GLOBAL CAPACITY LIMITED
2014-09-12ANNOTATIONClarification
2014-09-03CERTNMCompany name changed magenta netlogic LTD.\certificate issued on 03/09/14
2014-09-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 51579
2014-04-09AR0125/03/14 ANNUAL RETURN FULL LIST
2013-05-22AR0125/03/13 ANNUAL RETURN FULL LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM TECHNOLOGY HOUSE LISSADEL STREET SALFORD M6 6AP
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24AP03SECRETARY APPOINTED JOHN NANNENHORN
2012-08-07AP01DIRECTOR APPOINTED JOHN LODGE
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAN KARDATZKE
2012-05-10AR0125/03/12 FULL LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MEACHAM
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY NIGEL MEACHAM
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MEACHAM
2012-05-07TM02APPOINTMENT TERMINATED, SECRETARY NIGEL MEACHAM
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AP01DIRECTOR APPOINTED MR DAN KARDATZKE
2011-06-17AP03SECRETARY APPOINTED MR NIGEL MEACHAM
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN WYNNE EVANS
2011-06-10AR0125/03/11 FULL LIST
2011-06-10AP03SECRETARY APPOINTED MR JONATHAN WYNNE EVANS
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KING
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERQUIST
2011-06-10TM02APPOINTMENT TERMINATED, SECRETARY BRIAN BENSON
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0125/03/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CLIFFORD SHUTT / 25/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KING / 25/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BERQUIST / 25/03/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN MEACHAM / 25/03/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-06RES01ADOPT ARTICLES 04/11/2008
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2008-01-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-30395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-04-21363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to GLOBAL CAPACITY 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 GLOBAL CAPACITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-28 Outstanding ACF, L.L.C.
THIRD PARTY SECURITY AGREEMENT 2008-11-27 Outstanding MIDSUMMER INVESTMENT LTD, MICRO PIPE FUND I LLC, CHESTNUT RIDGE PARTNERS LP. (FOR DETAILS OF ALL OTHER MORTGAGEES PLEASE REFER TO FORM 395)
THIRD PARTY SECURITY AGREEMENT 2008-03-25 Outstanding ENABLE GROWTH PARTNERS,LP - DELAWARE, ENABLE OPPORTUNITY PARTNERS,LP - DELAWARE, PIERCE DIVERSIFIED STRATEGY MASTER FUND LLC,ENA - DELAWARE, HUDSON BAY FUND,LP - DELAWARE, HUDSON BAY OVERSEAS FUND, LTD - CAYMAN ISLANDS AND MIDSUMMER INVESTMENT LTD-BERMUDA
DEBENTURE 2007-12-27 Satisfied HILCO FINANCIAL LLC
AMENDED AND RESTATED CGSI 2-YEAR TERM NOTE ADMINISTRATION AND SECURITY AGREEMENT 2007-12-19 Satisfied AEQUITAS HYBRID FUND LLC OR AEQUITAS CATALYST FUND, DAVID LIES (FOR DETAILS OF FURTHER CHARGEESPLEASE REFER TO THE FORM 395)
SECURITY AGREEMENT 2007-07-10 Satisfied JAY WATERMAN, RICHARD CHAMBERS, RICHARD LEVY AND DAVID TERRELL (THE CHARGEES)
DEBENTURE 2007-01-18 Satisfied CGSI TERM NOTE SERVICER, INC. AS AGENT FOR A GROUP OF LENDERS AS DEFINED
DEBENTURE 2005-01-13 Satisfied AUGUSTINE FUND, L.P. LASALLE 20/20 LENDER, LLC, AND THE OTHER LENDERS AS FURTHER DEFINED ON THEFORM 395
DEBENTURE 2003-07-09 Satisfied 20-20 TECHNOLOGIES (UK) LIMITED
DEBENTURE 1998-11-20 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1998-06-17 Satisfied NETFUSION LIMITED
Intangible Assets
Patents
We have not found any records of GLOBAL CAPACITY LIMITED registering or being granted any patents
Domain Names

GLOBAL CAPACITY LIMITED owns 4 domain names.

magenta-logic.co.uk   magenta-netlogic.co.uk   magentanetlogic.co.uk   period-lighting.co.uk  

Trademarks
We have not found any records of GLOBAL CAPACITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL CAPACITY 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 (62012 - Business and domestic software development) as GLOBAL CAPACITY LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL CAPACITY 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.
Import/Export of Goods
Goods imported/exported by GLOBAL CAPACITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0085171100Line telephone sets with cordless handsets

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL CAPACITY 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 GLOBAL CAPACITY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1