ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global World Holding Limited

Global World Holding Limited is an active company incorporated on 5 April 2004 with the registered office located in London, Greater London. Global World Holding Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05094089
Private limited company
Age
21 years
Incorporated 5 April 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 December 2024 (10 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Portman House 2 Portman Street
C/O Fidcorp Limited
London
W1H 6DU
England
Address changed on 20 Dec 2023 (1 year 10 months ago)
Previous address was Portman House 2 Portman Street C/O Fidlaw London W1H 6DU England
Telephone
020 75175610
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Offcie Manager • Italian • Lives in UK • Born in Aug 1978
Mr Dean Robertson Brand
PSC • American • Lives in United States • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Icofin (UK) Limited
Samuela Sonzini is a mutual person.
Active
Ect European Chemical Trading Ltd
Samuela Sonzini is a mutual person.
Active
Faba Holding Ltd
Samuela Sonzini is a mutual person.
Active
Cpi China Property Investment Limited
Samuela Sonzini is a mutual person.
Active
Rygenera Research Limited
Samuela Sonzini is a mutual person.
Active
Cityloft Real Estate Ltd
Samuela Sonzini is a mutual person.
Active
Vroomerz Limited
Samuela Sonzini is a mutual person.
Active
Samm Digital Limited
Samuela Sonzini is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£378.43K
Increased by £3.01K (+1%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.76M
Increased by £2.9K (0%)
Total Liabilities
-£1.68M
Decreased by £503 (-0%)
Net Assets
£79.19K
Increased by £3.41K (+4%)
Debt Ratio (%)
96%
Decreased by 0.19% (-0%)
Latest Activity
Mr Dean Robertson Brand (PSC) Details Changed
6 Months Ago on 2 May 2025
Mr Dean Robertson Brand (PSC) Details Changed
6 Months Ago on 2 May 2025
Dean Robertson Brand (PSC) Appointed
6 Months Ago on 2 May 2025
Alejandro Curiel Morales (PSC) Resigned
6 Months Ago on 2 May 2025
Full Accounts Submitted
8 Months Ago on 7 Feb 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Full Accounts Submitted
1 Year 6 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 29 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 20 Dec 2023
Full Accounts Submitted
2 Years 6 Months Ago on 2 May 2023
Get Credit Report
Discover Global World Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Dean Robertson Brand as a person with significant control on 2 May 2025
Submitted on 13 May 2025
Change of details for Mr Dean Robertson Brand as a person with significant control on 2 May 2025
Submitted on 8 May 2025
Cessation of Alejandro Curiel Morales as a person with significant control on 2 May 2025
Submitted on 2 May 2025
Notification of Dean Robertson Brand as a person with significant control on 2 May 2025
Submitted on 2 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 7 Feb 2025
Confirmation statement made on 23 December 2024 with no updates
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Apr 2024
Second filing for the notification of Alejandro Curiel Morales as a person with significant control
Submitted on 28 Feb 2024
Confirmation statement made on 23 December 2023 with no updates
Submitted on 29 Dec 2023
Registered office address changed from Portman House 2 Portman Street C/O Fidlaw London W1H 6DU England to Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU on 20 December 2023
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year