ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Globe Ev Ltd

Globe Ev Ltd is an active company incorporated on 17 August 2018 with the registered office located in Surbiton, Greater London. Globe Ev Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11522201
Private limited company
Age
7 years
Incorporated 17 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 September 2025 (1 month ago)
Next confirmation dated 4 September 2026
Due by 18 September 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
Unit E, Argent Court
Hook Rise South
Surbiton
KT6 7NL
United Kingdom
Address changed on 29 Jul 2024 (1 year 2 months ago)
Previous address was Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
Telephone
01236 842329
Email
Unreported
People
Officers
3
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1965
Director • British • Lives in UK • Born in Mar 1979
Director • British • Lives in England • Born in Sep 1958
Graborne Property Co. Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Graborne Property Co. Limited
Lucien Osborne Bartram is a mutual person.
Active
BW Ventures LLP
Graham Martin Brown and Terence Mohammed are mutual people.
Active
Globe Microsystems Limited
Lucien Osborne Bartram is a mutual person.
Active
Globe Aesthetic And Medical Technologies Limited
Lucien Osborne Bartram is a mutual person.
Active
Globe Holdings Limited
Lucien Osborne Bartram is a mutual person.
Active
Burcote Integrated Business Solutions Limited
Graham Martin Brown is a mutual person.
Active
Ab Tutor Limited
Lucien Osborne Bartram is a mutual person.
Active
Bumboo Products Ltd
Lucien Osborne Bartram is a mutual person.
Active
Brands
BMM Networks
BMM Networks provides managed network solutions tailored to client requirements, focusing on supporting the electric vehicle (EV) community.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £121.15K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 2 (-40%)
Total Assets
£0
Decreased by £420.03K (-100%)
Total Liabilities
£0
Decreased by £339.37K (-100%)
Net Assets
£0
Decreased by £80.66K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
15 Days Ago on 8 Oct 2025
Micro Accounts Submitted
4 Months Ago on 29 May 2025
Terence Mohammed Resigned
1 Year Ago on 1 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 4 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 31 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 29 Jul 2024
Graborne Property Co. Limited (PSC) Appointed
1 Year 4 Months Ago on 12 Jun 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 24 May 2024
John Alexander Ritchie Resigned
1 Year 7 Months Ago on 4 Mar 2024
John Alexander Ritchie Resigned
1 Year 7 Months Ago on 4 Mar 2024
Get Credit Report
Discover Globe Ev Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 September 2025 with no updates
Submitted on 8 Oct 2025
Micro company accounts made up to 31 August 2024
Submitted on 29 May 2025
Termination of appointment of Terence Mohammed as a director on 1 October 2024
Submitted on 11 Oct 2024
Certificate of change of name
Submitted on 26 Sep 2024
Withdrawal of a person with significant control statement on 5 September 2024
Submitted on 5 Sep 2024
Notification of Graborne Property Co. Limited as a person with significant control on 12 June 2024
Submitted on 5 Sep 2024
Confirmation statement made on 4 September 2024 with updates
Submitted on 4 Sep 2024
Confirmation statement made on 31 July 2024 with no updates
Submitted on 31 Jul 2024
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Unit E, Argent Court Hook Rise South Surbiton KT6 7NL on 29 July 2024
Submitted on 29 Jul 2024
Resolutions
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year