Company NameGlobaltec Innovation Ltd
Company StatusActive
Company Number09837293
CategoryPrivate Limited Company
Incorporation Date22 October 2015(8 years, 6 months ago)
Previous NameTechnevate Ltd

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameDaniel John Judge
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 28 Morses Lane
Brightlingsea
Colchester
CO7 0SF
Director NameMr David Henry Bayliss
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleDirector Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Morses Lane
Brightlingsea
Colchester
CO7 0SF
Director NameMr Kevin Morris Sinclair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28 Morses Lane
Brightlingsea
Colchester
CO7 0SF
Director NameMr Phil Stanley Tweedie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 01 October 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCavendish House Clarke Street
Poulton Le Fylde
Lancashire
FY6 8JW

Location

Registered AddressUnit 28 Morses Lane
Brightlingsea
Colchester
CO7 0SF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 March 2024 (2 months ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Filing History

9 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
8 March 2023Confirmation statement made on 8 March 2023 with updates (3 pages)
28 October 2022Confirmation statement made on 21 October 2022 with updates (5 pages)
26 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 October 2022Statement of capital following an allotment of shares on 13 October 2022
  • GBP 559.22
(4 pages)
9 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
25 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
5 February 2021Director's details changed for Daniel John Judge on 5 February 2021 (2 pages)
5 February 2021Director's details changed for Mr David Henry Bayliss on 5 February 2021 (2 pages)
11 January 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
11 December 2020Notification of Kevin Morris Sinclair as a person with significant control on 11 September 2020 (2 pages)
11 December 2020Confirmation statement made on 21 October 2020 with updates (5 pages)
3 November 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 555.52
(8 pages)
2 November 2020Termination of appointment of Phil Stanley Tweedie as a director on 1 October 2020 (1 page)
30 September 2020Registered office address changed from Unit 26 Morses Lane Brightlingsea Colchester CO7 0SF England to Unit 28 Morses Lane Brightlingsea Colchester CO7 0SF on 30 September 2020 (1 page)
28 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 516.53
(8 pages)
24 July 2020Second filing of a statement of capital following an allotment of shares on 10 April 2019
  • GBP 430.44
(7 pages)
24 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
25 November 2019Confirmation statement made on 21 October 2019 with updates (6 pages)
7 August 2019Statement of capital following an allotment of shares on 24 January 2019
  • GBP 413.28
(3 pages)
7 August 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 429.89
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2020
(4 pages)
19 July 2019Second filing of Confirmation Statement dated 21/10/2018 (8 pages)
12 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 February 201921/10/18 Statement of Capital gbp 397.89
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 19/07/2019.
(6 pages)
29 January 2019Second filing of a statement of capital following an allotment of shares on 6 July 2018
  • GBP 397.89
(11 pages)
18 January 2019Second filing of a statement of capital following an allotment of shares on 23 August 2018
  • GBP 372.32
(11 pages)
16 November 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 397.85
(3 pages)
18 October 2018Registered office address changed from Cavendish House Clarke Street Poulton Le Fylde Lancashire FY6 8JW United Kingdom to Unit 26 Morses Lane Brightlingsea Colchester CO7 0SF on 18 October 2018 (1 page)
3 September 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 372.28
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2019.
(4 pages)
3 September 2018Appointment of Mr Kevin Morris Sinclair as a director on 6 July 2018 (2 pages)
30 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 January 2018Change of details for Mr Daniel John Judge as a person with significant control on 29 December 2017 (2 pages)
12 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 359.51
(3 pages)
2 November 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
13 October 2017Appointment of Mr David Henry Bayliss as a director on 29 September 2017 (2 pages)
13 October 2017Appointment of Phil Tweedie as a director on 29 September 2017 (2 pages)
13 October 2017Appointment of Mr David Henry Bayliss as a director on 29 September 2017 (2 pages)
13 October 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 325.2
(3 pages)
13 October 2017Appointment of Phil Tweedie as a director on 29 September 2017 (2 pages)
13 October 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 325.2
(3 pages)
18 July 2017Change of details for Mr Daniel John Judge as a person with significant control on 15 June 2017 (2 pages)
18 July 2017Change of details for Mr Daniel John Judge as a person with significant control on 15 June 2017 (2 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 June 2017Director's details changed for Daniel John Judge on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Daniel John Judge on 28 June 2017 (2 pages)
23 June 2017Company name changed technevate LTD\certificate issued on 23/06/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
23 June 2017Company name changed technevate LTD\certificate issued on 23/06/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
23 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 300
(4 pages)
23 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 300
(4 pages)
20 January 2017Confirmation statement made on 21 October 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 21 October 2016 with updates (6 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
17 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 200.00
(4 pages)
17 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 200.00
(4 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
17 January 2017Sub-division of shares on 1 April 2016 (4 pages)
17 January 2017Sub-division of shares on 1 April 2016 (4 pages)
16 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 01/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 01/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 January 2017Sub-division of shares on 1 July 2016 (4 pages)
13 January 2017Sub-division of shares on 1 July 2016 (4 pages)
13 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 200
(4 pages)
13 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 200
(4 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 100
(34 pages)
22 October 2015Incorporation
Statement of capital on 2015-10-22
  • GBP 100
(34 pages)