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

GLOBAL TI LIMITED

BUCKINGHAM HOUSE 361-366, BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, SL1 4LU,
Company Registration Number
03849149
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Global Ti Ltd
GLOBAL TI LIMITED was founded on 1999-09-28 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Global Ti Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GLOBAL TI LIMITED
 
Legal Registered Office
BUCKINGHAM HOUSE 361-366
BUCKINGHAM AVENUE
SLOUGH
BERKSHIRE
SL1 4LU
Other companies in SL1
 
Previous Names
ALNERY NO. 1904 LIMITED14/10/1999
Filing Information
Company Number 03849149
Company ID Number 03849149
Date formed 1999-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-07 01:12:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL TI 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 TI LIMITED
The following companies were found which have the same name as GLOBAL TI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL TI DATACENTER INC. 1200 McGill College Ave, Suite #1100 MONTREAL Quebec H3B 4G7 Active Company formed on the 2018-07-05
GLOBAL TI INCORPORATED California Unknown
GLOBAL TI-COMMERCE LLC 8835 SW 107 AVE MIAMI FL 33176 Active Company formed on the 2020-06-17
GLOBAL TI, INC. 301 YAMATO ROAD BOCA RATON FL 33431 Active Company formed on the 2021-04-21
GLOBAL TIANCHENG GROUP CO., LIMITED Active Company formed on the 2009-04-16
Global Tianyu (HK) E-Commerce Limited Unknown Company formed on the 2018-01-26
Global Tianyu (HK) E-Logistics Limited Unknown Company formed on the 2018-01-26
Global Tianyu (HK) E-Payment Limited Unknown Company formed on the 2018-01-26
GLOBAL TIBETAN PROFESSIONALS NETWORK, INC.-NORTH AMERICA 3126 36TH STREET New York ASTORIA NY 11106 Active Company formed on the 2009-09-23
GLOBAL TIB TAX LTD 4 DALLOW ROAD DALLOW ROAD LUTON LU1 1LY Active - Proposal to Strike off Company formed on the 2020-10-14
GLOBAL TICKETS (UK) LIMITED 26 OSBORNE ROAD LONDON NW2 5DP Active - Proposal to Strike off Company formed on the 2010-08-13
GLOBAL TICKETING SYSTEMS, LLC 1300 S FIGUEROA ST UNIT 115 LOS ANGELES CA 90015 ACTIVE Company formed on the 2014-01-02
Global Tickets of Alabama, Inc. 1436 MOCOSEKA TRAIL APT S6 ANNISTON, Alabama 36201 Active Company formed on the 1993-09-17
GLOBAL TICKET NETWORK, INC. 2950 E FLAMINGO RD #E-5 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2002-04-23
GLOBAL TICKETING SYSTEMS PTY. LTD. NSW 2019 Strike-off action in progress Company formed on the 2010-07-07
GLOBAL TICKET NETWORK PTE. LTD. CECIL STREET Singapore 069538 Dissolved Company formed on the 2008-09-13
GLOBAL TICKET SOLUTIONS, LLC 1400 TRADITION CIR MELBOURNE FL 32901 Inactive Company formed on the 2011-03-23
GLOBAL TICKETS & TRAVEL, INC. % THE OFFICE OF LAWRENCE J. SPIEGEL, ESQ. CORAL GABLES FL 33134 Inactive Company formed on the 1993-06-01
GLOBAL TICKETS AND TRAVEL INC. 100 FOREST LAKE BLVD #113 DAYTONA BEACH FL 32119 Inactive Company formed on the 1999-03-31
GLOBAL TICKET CORPORATION 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2001-11-19

Company Officers of GLOBAL TI LIMITED

Current Directors
Officer Role Date Appointed
ADAM DAVID POWELL
Company Secretary 2012-02-17
CHRISTOPHER DAVID HUGHES
Director 2017-03-31
ADAM DAVID POWELL
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUGH TALLENTIRE
Director 2009-03-31 2018-01-05
RICHARD JOHN PADDISON
Director 2009-03-27 2017-03-31
DAVID MICHAEL WHITING
Company Secretary 2009-03-31 2012-02-17
CHRISTOPHER JOHN TAFT
Director 2007-07-31 2009-03-31
FIONA MARGARET GILLESPIE
Company Secretary 2007-07-31 2008-12-11
DAVID ALFRED PENN
Director 2004-07-13 2008-11-28
DAVID ALFRED PENN
Company Secretary 2000-07-26 2007-07-31
GUY MERVYN NORRIS
Director 2000-07-26 2007-07-31
JOHN RALPH EDWARDS
Director 2000-07-26 2002-05-10
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1999-09-28 2000-07-26
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1999-09-28 2000-07-26
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1999-09-28 2000-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID HUGHES FLEXIBOX LIMITED Director 2017-03-31 CURRENT 1951-12-04 Active - Proposal to Strike off
CHRISTOPHER DAVID HUGHES FLEXIBOX (NORTHERN IRELAND) LIMITED Director 2017-03-31 CURRENT 1959-01-07 Active - Proposal to Strike off
CHRISTOPHER DAVID HUGHES JOHN CRANE INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-09-28 Active - Proposal to Strike off
CHRISTOPHER DAVID HUGHES JOHN CRANE INVESTMENTS LIMITED Director 2017-03-31 CURRENT 1987-07-16 Active
CHRISTOPHER DAVID HUGHES PROJECT SUGAR LIMITED Director 2017-03-31 CURRENT 1890-11-29 Active
ADAM DAVID POWELL JOHN CRANE GROUP LIMITED Director 2017-04-02 CURRENT 2004-05-26 Active
ADAM DAVID POWELL SMITHS GROUP HOLDINGS NETHERLANDS B.V. Director 2017-04-01 CURRENT 2008-12-12 Active
ADAM DAVID POWELL FLEXIBOX INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-04-13 Active
ADAM DAVID POWELL FLEXIBOX LIMITED Director 2017-03-31 CURRENT 1951-12-04 Active - Proposal to Strike off
ADAM DAVID POWELL FLEXIBOX (NORTHERN IRELAND) LIMITED Director 2017-03-31 CURRENT 1959-01-07 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED Director 2017-03-31 CURRENT 1997-08-01 Active
ADAM DAVID POWELL VENMAR LIMITED Director 2017-03-31 CURRENT 2010-02-23 Active - Proposal to Strike off
ADAM DAVID POWELL SUBVENMAR LIMITED Director 2017-03-31 CURRENT 2010-04-26 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-09-28 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE UK LIMITED Director 2017-03-31 CURRENT 1923-08-25 Active
ADAM DAVID POWELL PROJECT SUGAR LIMITED Director 2017-03-31 CURRENT 1890-11-29 Active
ADAM DAVID POWELL O I E SERVICES LIMITED Director 2017-03-31 CURRENT 1979-05-08 Active - Proposal to Strike off

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
2018-06-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-08DS01APPLICATION FOR STRIKING-OFF
2018-05-21SH20STATEMENT BY DIRECTORS
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 3
2018-05-21SH1921/05/18 STATEMENT OF CAPITAL GBP 3
2018-05-21RES13SHARE PREMIUM A/C BE CANCELLED 17/05/2018
2018-05-21CAP-SSSOLVENCY STATEMENT DATED 17/05/18
2018-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TALLENTIRE
2017-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2017-04-20AP01DIRECTOR APPOINTED CHRISTOPHER DAVID HUGHES
2017-04-20AP01DIRECTOR APPOINTED ADAM DAVID POWELL
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PADDISON
2016-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH TALLENTIRE / 11/10/2016
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-20AR0128/09/15 FULL LIST
2015-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-14AR0128/09/14 FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-25AR0128/09/13 FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-22AR0128/09/12 FULL LIST
2012-03-28AP03SECRETARY APPOINTED ADAM DAVID POWELL
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID WHITING
2012-01-26AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-28AR0128/09/11 NO CHANGES
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-27AR0128/09/10 NO CHANGES
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-09AR0128/09/09 FULL LIST
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-15288aSECRETARY APPOINTED DAVID MICHAEL WHITING
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TAFT
2009-04-08288aDIRECTOR APPOINTED DAVID HUGH TALLENTIRE
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 765 FINCHLEY ROAD LONDON NW11 8DS
2009-04-05288aDIRECTOR APPOINTED RICHARD JOHN PADDISON
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY FIONA GILLESPIE
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID PENN
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-0288(2)AD 12/11/08 GBP SI 1@1=1 GBP IC 2/3
2008-10-01363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-09-27288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28288bSECRETARY RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-06-04AAFULL ACCOUNTS MADE UP TO 05/08/06
2006-10-02363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-21363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25363aRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-1888(2)RAD 24/03/04--------- £ SI 1@1=1 £ IC 1/2
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-10-29363aRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-14225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03
2003-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-11-01287REGISTERED OFFICE CHANGED ON 01/11/02 FROM: LAMBOURN COURT ABINGDON OXFORDSHIRE OX14 1UH
2002-11-01363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-07-01288bDIRECTOR RESIGNED
2001-10-22363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/00
2000-11-13363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-10-12288aNEW DIRECTOR APPOINTED
2000-10-12288aNEW DIRECTOR APPOINTED
2000-10-12225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-10-12288aNEW SECRETARY APPOINTED
2000-10-12288bDIRECTOR RESIGNED
2000-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-12287REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 9 CHEAPSIDE LONDON EC2V 6AB
1999-10-14CERTNMCOMPANY NAME CHANGED ALNERY NO. 1904 LIMITED CERTIFICATE ISSUED ON 14/10/99
1999-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GLOBAL TI 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 TI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDING AGREEMENT TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 15TH NOVEMBER 2007 AND 2009-08-05 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-11-21 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 GLOBAL TI LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL TI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL TI LIMITED
Trademarks
We have not found any records of GLOBAL TI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL TI 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 (70100 - Activities of head offices) as GLOBAL TI LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL TI 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 GLOBAL TI 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 TI 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.