Globavista Ltd

DataGardener
in administration
Micro

Globavista Ltd

08711416Private Limited With Share Capital

Gosforth Park Avenue, Newcastle Upon Tyne, NE128EG
Incorporated

30/09/2013

Company Age

12 years

Directors

3

Employees

9

SIC Code

63120

Risk

not scored

Company Overview

Registration, classification & business activity

Globavista Ltd (08711416) is a private limited with share capital incorporated on 30/09/2013 (12 years old) and registered in newcastle upon tyne, NE128EG. The company operates under SIC code 63120 - web portals.

Globavista provides products to monitor the tracking and telemetry feeds from vessels, people and specialist vehicles and plant, including airside vehicles and assets.for vessel tracking, we can integrate ais, inmarsat, iridium, gsm/gprs or other tracking devices into one viewing and management plat...

Private Limited With Share Capital
SIC: 63120
Micro
Incorporated 30/09/2013
NE128EG
9 employees

Financial Overview

Total Assets

£882.0K

Liabilities

£753.6K

Net Assets

£128.5K

Est. Turnover

£885.4K

AI Estimated
Unreported
Cash

£22.5K

Key Metrics

9

Employees

3

Directors

59

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

62
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-01-2026
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-12-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:03-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:28-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2025
Resolution
Category:Resolution
Date:25-11-2024
Capital Allotment Shares
Category:Capital
Date:14-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:23-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2021
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:04-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:21-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2017
Legacy
Category:Miscellaneous
Date:29-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2016
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2016
Resolution
Category:Resolution
Date:23-06-2016
Resolution
Category:Resolution
Date:12-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:10-06-2015
Change Account Reference Date Company
Category:Accounts
Date:31-12-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-03-2014
Resolution
Category:Resolution
Date:24-01-2014
Resolution
Category:Resolution
Date:13-01-2014
Capital Allotment Shares
Category:Capital
Date:13-01-2014
Capital Allotment Shares
Category:Capital
Date:09-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-12-2013
Incorporation Company
Category:Incorporation
Date:30-09-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date25/09/2024
Latest Accounts31/12/2023

Trading Addresses

Gosforth Park Avenue, Newcastle Upon Tyne, NE128EGRegistered

Contact