GLOBAL FEEDBACK LIMITED

GLOBAL FEEDBACK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGLOBAL FEEDBACK LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08530711
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLOBAL FEEDBACK LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is GLOBAL FEEDBACK LIMITED located?

    Registered Office Address
    Office 518, The Archives Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOBAL FEEDBACK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GLOBAL FEEDBACK LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2025
    Next Confirmation Statement DueMay 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2024
    OverdueNo

    What are the latest filings for GLOBAL FEEDBACK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Catherine Alice Johnson as a director on Oct 24, 2024

    1 pagesTM01

    Termination of appointment of Edith Odiri Ighamre as a director on Oct 12, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    36 pagesAA

    Appointment of Elizabeth Davison Peake as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Miss Jenny Briggs as a director on Jul 25, 2024

    2 pagesAP01

    Appointment of Ms Tabitha Clare Pansy Gillan as a director on Jul 25, 2024

    2 pagesAP01

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Julia Kate Breatnach as a director on Jan 02, 2024

    1 pagesTM01

    Director's details changed for Ms Edith Odiriverere Ighamre-Aiken on Oct 26, 2023

    2 pagesCH01

    Appointment of Ms Edith Odiriverere Ighamre-Aiken as a director on Oct 26, 2023

    2 pagesAP01

    Appointment of Mrs Vivian Chinomso Maduekeh as a director on Aug 03, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rhiannan Jessie Sullivan as a director on May 02, 2023

    1 pagesTM01

    Appointment of Mr Matthew Thomas Gould as a director on Feb 02, 2023

    2 pagesAP01

    Appointment of Ms Sarah Anne Morrison as a director on Dec 07, 2022

    2 pagesAP01

    Current accounting period extended from Oct 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Appointment of Ms Ruth Mary Chambers as a director on Jul 07, 2022

    2 pagesAP01

    Termination of appointment of Wadzanai Raramai Vimbai Thulani Katsidzira as a director on Jul 07, 2022

    1 pagesTM01

    Termination of appointment of Ann Firth as a director on Jul 07, 2022

    1 pagesTM01

    Termination of appointment of James Andrew Barker as a director on Jul 07, 2022

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2021

    39 pagesAA

    Registered office address changed from Unit 10 the High Cross Centre Fountayne Road London N15 4BE United Kingdom to Office 518, the Archives Unit 10 the High Cross Centre Fountayne Road Tottenham N15 4BE on Jun 14, 2022

    1 pagesAD01

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Glen Tarman as a director on Apr 28, 2022

    1 pagesTM01

    Who are the officers of GLOBAL FEEDBACK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGGS, Jenny
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    EnglandBritish,IrishPr Associate Director326304860001
    CHAMBERS, Ruth Mary
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    EnglandBritishEnvironmental Ngo193553950001
    GILLAN, Tabitha Clare Pansy
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    EnglandBritishCivil Servant301030300001
    GOULD, Matthew Thomas
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    EnglandBritishRisk Manager306641000001
    HUGHES, Darren Arthur, Dr
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    United KingdomBritishNutrition, Apiculture And Food Systems Consultant163087000001
    MADUEKEH, Vivian Chinomso
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    EnglandNigerianManagement Consultant312969000001
    MORRISON, Sarah Anne
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    EnglandBritishGardener70845620002
    PEAKE, Elizabeth Davison
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    EnglandBritish,AmericanHead Of Resource Policy326338570001
    TUSON, Sophie Catherine Field
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    EnglandBritishSolicitor289319110001
    BARKER, James Andrew
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    United KingdomBritishChartered Accountant218482980002
    BREATNACH, Julia Kate
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    EnglandBritishBroadcast Journalist264286360001
    CROCKER, Stewart Alan
    Sterridge Valley
    EX34 9TB Ilfracombe
    Pink Heather
    Devon
    United Kingdom
    Director
    Sterridge Valley
    EX34 9TB Ilfracombe
    Pink Heather
    Devon
    United Kingdom
    EnglandBritishConsultant163302350001
    DALMENY, Kath Jane
    Mare Street
    E8 4RG London
    61
    England
    Director
    Mare Street
    E8 4RG London
    61
    England
    EnglandBritishPolicy Director Sustain The Al102001820002
    FIRTH, Ann
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    EnglandBritishFinance Director104241410001
    GRAHAM, Teresa Colomba
    Eccleston Square
    SW1V 1NP London
    9
    United Kingdom
    Director
    Eccleston Square
    SW1V 1NP London
    9
    United Kingdom
    EnglandBritishChartered Accountant85636480001
    IGHAMRE, Edith Odiri
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    EnglandBritishChief Executive76173090002
    JOHNSON, Catherine Alice, Dr
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    EnglandBritishCivil Servant253848770001
    KATSIDZIRA, Wadzanai Raramai Vimbai Thulani
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    EnglandAustralianManagement Consultant248320810001
    MOUSSEAU, Louise Clare
    Ashwin Street
    E8 3DL London
    Fitzroy House 18
    Director
    Ashwin Street
    E8 3DL London
    Fitzroy House 18
    EnglandBritishVentures Manager178284850001
    PICOLOTTI, Romina
    186 10 A
    Cordoba Cp5000
    Av. Gral Paz
    Argentina
    Director
    186 10 A
    Cordoba Cp5000
    Av. Gral Paz
    Argentina
    ArgentinaArgentinianLawyer183625440001
    ROEDDE, Katharine Mary
    Lion Road
    TW1 4JF Twickenham
    43 Lion Road
    England
    Director
    Lion Road
    TW1 4JF Twickenham
    43 Lion Road
    England
    United KingdomBritishFinancial Consultant193479720001
    STEWART, Ben John
    Alkham Road
    N16 6XF London
    5 Ark Court
    England
    Director
    Alkham Road
    N16 6XF London
    5 Ark Court
    England
    United KingdomBritishHead Of Special Projects, Greenpeace Uk200311660001
    SULLIVAN, Rhiannan Jessie
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    Director
    Unit 10 The High Cross Centre
    Fountayne Road
    N15 4BE Tottenham
    Office 518, The Archives
    United Kingdom
    United KingdomBritishBusiness Development Professional /Consultant264406080001
    TARMAN, Glen
    The High Cross Centre
    Fountayne Road
    N15 4BE London
    Unit 10
    United Kingdom
    Director
    The High Cross Centre
    Fountayne Road
    N15 4BE London
    Unit 10
    United Kingdom
    EnglandBritishCharity Director / Consultant162054140001
    YATES, Laura
    Mare Street
    E8 4RG London
    61
    England
    Director
    Mare Street
    E8 4RG London
    61
    England
    FranceBritishDesigner178284840001
    ZORNES, Marc Robert Joseph
    Wulfstan Street
    W12 0AB London
    155
    England
    Director
    Wulfstan Street
    W12 0AB London
    155
    England
    United KingdomAmericanCompany Director185116020001

    What are the latest statements on persons with significant control for GLOBAL FEEDBACK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 18, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0