Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Global Immersion Limited
Global Immersion Limited is a dissolved company incorporated on 23 April 2007 with the registered office located in London, City of London. Global Immersion Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 April 2017
(8 years ago)
Was
9 years old
at the time of dissolution
Company No
06222620
Private limited company
Age
18 years
Incorporated
23 April 2007
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2011
(12 months)
Accounts type is
Group
Next accounts for period
6 September 2025
Was due on
6 September 2025
(55 years ago)
Learn more about Global Immersion Limited
Contact
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past
9 years
Companies in EC4N 6EU
Telephone
Unreported
Email
Available in Endole App
Website
Electrosonicimmersion.com
See All Contacts
People
Officers
5
Shareholders
15
Controllers (PSC)
-
Mr Michael John Andrews
Director • Secretary • Director And Cfo • British • Lives in England • Born in Jul 1967
Martin Nicholas Howe
Director • British • Lives in England • Born in Nov 1963
Alan John Caskey
Director • Canadian • Lives in Canada • Born in Oct 1949
Matthew James Smith
Director • Corporate Financer • British • Lives in UK • Born in Jul 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Steritech Limited
Mr Michael John Andrews is a mutual person.
Active
Steritech Pharma Limited
Mr Michael John Andrews is a mutual person.
Active
Foresight NF GP Limited
Matthew James Smith is a mutual person.
Active
Foresight NF FP GP Limited
Matthew James Smith is a mutual person.
Active
Mja FD Services Limited
Mr Michael John Andrews is a mutual person.
Active
Itad (2015) Limited
Matthew James Smith is a mutual person.
Active
Brightford Business Brokers Limited
Mr Michael John Andrews is a mutual person.
Active
Foresight Group LLP
Matthew James Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2011)
Period Ended
30 Jun 2011
For period
30 Jun
⟶
30 Jun 2011
Traded for
12 months
Cash in Bank
£846.02K
Increased by £126.07K (+18%)
Turnover
£8.08M
Increased by £8.08M (%)
Employees
Unreported
Same as previous period
Total Assets
£3.55M
Increased by £674.68K (+23%)
Total Liabilities
-£3.64M
Increased by £453.79K (+14%)
Net Assets
-£85.02K
Increased by £220.9K (-72%)
Debt Ratio (%)
102%
Decreased by 8.23% (-7%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 17 Nov 2015
Voluntary Liquidator Appointed
11 Years Ago on 25 Jun 2014
Moved to Voluntary Liquidation
11 Years Ago on 2 Jun 2014
Administration Period Extended
11 Years Ago on 5 Dec 2013
Charge Satisfied
12 Years Ago on 23 May 2013
Charge Satisfied
12 Years Ago on 9 May 2013
Registered Address Changed
12 Years Ago on 21 Feb 2013
Registered Address Changed
12 Years Ago on 28 Jan 2013
Administrator Appointed
12 Years Ago on 17 Dec 2012
Registered Address Changed
12 Years Ago on 17 Dec 2012
Get Alerts
Get Credit Report
Discover Global Immersion Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 6 Apr 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 6 Jan 2017
Liquidators' statement of receipts and payments to 1 June 2016
Submitted on 6 Aug 2016
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 17 November 2015
Submitted on 17 Nov 2015
Liquidators' statement of receipts and payments to 1 June 2015
Submitted on 13 Jul 2015
Administrator's progress report to 2 June 2014
Submitted on 26 Jun 2014
Appointment of a voluntary liquidator
Submitted on 25 Jun 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 2 Jun 2014
Administrator's progress report to 25 November 2013
Submitted on 5 Dec 2013
Notice of extension of period of Administration
Submitted on 5 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs