General information

Name:

Globalbug Ltd

Office Address:

Unit L1 Chadwell Heath Industrial Park Kemp Road RM8 1SL Dagenham

Number: 02290830

Incorporation date: 1988-08-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1988 signifies the launching of Globalbug Limited, the company which is located at Unit L1 Chadwell Heath Industrial Park, Kemp Road in Dagenham. This means it's been 36 years Globalbug has prospered in this business, as the company was founded on 30th August 1988. The firm registered no. is 02290830 and the postal code is RM8 1SL. This enterprise's principal business activity number is 62090 and has the NACE code: Other information technology service activities. The company's most recent financial reports were submitted for the period up to 30th September 2022 and the latest annual confirmation statement was released on 30th September 2022.

The corporation owns two trademarks, all are still in use. The first trademark was registered in 2017.

Due to this specific firm's size, it became vital to acquire extra directors: Anne A. and Mushtaq A. who have been cooperating for 31 years to fulfil their statutory duties for the following firm. To help the directors in their tasks, this particular firm has been utilizing the skills of Anne A. as a secretary since 1992.

Trade marks

Trademark UK00003213402
Trademark image:-
Status:Application Published
Filing date:2017-02-17
Owner name:Globalbug Ltd
Owner address:Unit L1, Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex, United Kingdom, RM8 1SL
Trademark UK00003213400
Trademark image:-
Trademark name:ALHAMRA
Status:Application Published
Filing date:2017-02-17
Owner name:Globalbug Ltd
Owner address:Unit L1, Chadwell Heath Industrial Park, Kemp Road, Dagenham, Essex, United Kingdom, RM8 1SL

Financial data based on annual reports

Company staff

Anne A.

Role: Director

Appointed: 26 March 1993

Latest update: 6 April 2024

Anne A.

Role: Secretary

Appointed: 30 September 1992

Latest update: 6 April 2024

Mushtaq A.

Role: Director

Appointed: 30 September 1992

Latest update: 6 April 2024

People with significant control

Executives with significant control over the firm are: Anne A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mushtaq A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Omar A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anne A.
Notified on 30 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mushtaq A.
Notified on 30 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Omar A.
Notified on 31 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mustafa A.
Notified on 31 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 17 June 2015
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 6 January 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 22 February 2017
Annual Accounts 8 May 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 8 May 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 17 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
35
Company Age

Similar companies nearby

Closest companies