Get an alert when GLOBALDATA PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-11 (in 3mo)

Last made up 2025-07-28

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that there are no material uncertainties that cast significant doubt about the Group’s ability to continue in operation and meet its liabilities as they fall due for the foreseeable future, being a period of at least 12 months from the date of approval of the financial statements.”

Group structure

  1. GLOBALDATA PLC · parent
    1. GlobalData Australia Pty Limited 100% · Australia · Data and analytics
    2. GD Healthcare Australia Pty Limited 100% · Australia · Data and analytics
    3. GlobalData Brasil, serviços e informações empresariais Ltda. 100% · Brazil · Data and analytics
    4. SIA - Strategy in Action Limited 17% · England & Wales · Data and analytics

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 34 resigned

Name Role Appointed Born Nationality
HOOPER, Robert James Secretary 2022-11-22
BIRKETT, Catherine Director 2021-03-13 Oct 1973 British
DANSON, Michael Thomas Director 2008-10-06 Dec 1962 English
DECOT, Julien Denis Daniel Director 2021-04-30 Dec 1974 British
HARKNESS, Peter Martin Director 2007-08-06 May 1949 British
HIGHAM, Rachel Director 2026-01-20 Jun 1974 British
LEGG, Murray John Director 2016-02-24 Aug 1957 British
LILLEY, Graham Charles Director 2018-01-01 Nov 1983 British
WALTER, Toby Jonathan Director 2026-02-10 Apr 1972 British
Show 34 resigned officers
Name Role Appointed Resigned
APPIAH, Kenneth Secretary 2009-06-25 2010-03-29
BRADLEY, Stephen John Secretary 2011-08-01 2015-04-28
COVENEY, Peter Nigel Secretary 2000-05-19 2007-07-17
DIXON, Craig Stephen Secretary 2007-07-17 2009-06-25
LILLEY, Graham Charles Secretary 2022-01-21 2022-11-22
LILLEY, Graham Charles Secretary 2015-04-28 2020-07-21
MACKAY, Thomas Alexander Secretary 2000-02-09 2000-05-19
MARCUS, Robert John Secretary 2010-03-29 2011-08-01
STRICKLAND, Charles Eugene Shackleton Secretary 2020-07-21 2022-01-21
APPIAH, Kenneth Director 2009-06-25 2010-03-29
ARNOLD, Daryl James Director 2000-05-24 2004-01-29
BARNES, Annette Marie Director 2017-02-27 2026-03-01
BRADLEY, Stephen John Director 2011-08-01 2012-02-27
COVENEY, Peter Nigel Director 2000-04-01 2007-07-17
CRAGG, Bernard Anthony Director 2009-07-20 2021-04-20
DAY, Andrew David Director 2017-02-27 2026-03-01
DIXON, Craig Stephen Director 2007-07-17 2009-06-25
FAIR, Bruce Director 2007-08-06 2009-06-25
FREEBAIRN, Mark Glen Director 2009-07-13 2017-04-25
GITTELMON, Harold Director 2004-06-14 2007-12-05
GUMBRELL, Jonathan Director 2005-12-23 2006-09-20
HEATON, Benjamin James David Director 2000-02-09 2006-06-30
MARCUS, Robert John Director 2010-03-29 2011-08-01
MIDDLETON, Arthur Jeremy Barritt Director 2005-09-15 2007-02-01
MORRIS, James Alexander Director 2005-11-15 2006-06-30
PRITCHARD, Elizabeth Director 2021-04-20 2021-06-24
PYPER, Simon John Director 2009-06-25 2017-12-31
SMITH, Mark Darren Director 2004-04-01 2009-06-25
SMITH, Vincent Robert Director 2000-06-12 2009-06-25
SOOBRATTEE, Anna Director 2000-06-09 2004-11-29
TAYLER, John Warren Director 2002-09-26 2007-12-05
VAN MUSSCHENBROEK, Kelsey Samuel Director 2010-09-01 2017-04-25
WAJCENBERG, Simon Director 2000-02-09 2001-01-26
WILLIAMS, Mark Leo Director 2011-08-01 2012-08-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Michael Thomas Danson Individual Shares 50–75% 2016-04-06 Active

Filing timeline

Last 20 of 292 total filings

Date Type Category Description
2026-04-09 SH07 capital Capital cancellation shares by plc
2026-03-10 TM01 officers Termination director company with name termination date PDF
2026-03-10 TM01 officers Termination director company with name termination date PDF
2026-02-18 AP01 officers Appoint person director company with name date PDF
2026-01-27 AP01 officers Appoint person director company with name date PDF
2025-11-10 SH07 capital Capital cancellation shares by plc
2025-11-10 SH03 capital Capital return purchase own shares
2025-11-03 MR05 mortgage Mortgage charge part both with charge number PDF
2025-10-09 RESOLUTIONS resolution Resolution
2025-08-10 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-15 AA accounts Accounts with accounts type group
2025-05-08 MA incorporation Memorandum articles
2025-05-08 RESOLUTIONS resolution Resolution
2024-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-25 RESOLUTIONS resolution Resolution
2024-08-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-02 AA accounts Accounts with accounts type interim

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
3

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page