Background WavePink WaveYellow Wave

GLOBAL INTERNET SERVICES (1981) LTD. (01568202)

GLOBAL INTERNET SERVICES (1981) LTD. (01568202) is an active UK company. incorporated on 15 June 1981. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. GLOBAL INTERNET SERVICES (1981) LTD. has been registered for 44 years. Current directors include SWIFT, Vincent Bernard.

Company Number
01568202
Status
active
Type
ltd
Incorporated
15 June 1981
Age
44 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SWIFT, Vincent Bernard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL INTERNET SERVICES (1981) LTD.

GLOBAL INTERNET SERVICES (1981) LTD. is an active company incorporated on 15 June 1981 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GLOBAL INTERNET SERVICES (1981) LTD. was registered 44 years ago.(SIC: 62012)

Status

active

Active since 44 years ago

Company No

01568202

LTD Company

Age

44 Years

Incorporated 15 June 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

RDS NORTH LIMITED
From: 29 December 1997To: 19 April 2017
CARMAID LIMITED
From: 15 June 1981To: 29 December 1997
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Kemp House Kemp House 160 City Road London London EC1V 2NX United Kingdom
From: 10 July 2020To: 15 July 2022
Level 18 40 Bank Street Canary Wharf London E14 5NR England
From: 19 April 2017To: 10 July 2020
7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF
From: 29 July 2014To: 19 April 2017
North Court, Packington Park Meriden Coventry CV7 7HF
From: 15 June 1981To: 29 July 2014
Timeline

5 key events • 2014 - 2017

Funding Officers Ownership
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Apr 17
Director Left
Apr 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SWIFT, Vincent Bernard

Active
Fernbank Avenue, LiverpoolL36 9UD
Born June 1956
Director
Appointed 19 Apr 2017

MILLER, Andrew Michael

Resigned
Shelford Avenue, NottinghamNG17 8HF
Secretary
Appointed N/A
Resigned 29 Jul 2014

BELL, Gillian

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born June 1965
Director
Appointed 29 Jul 2014
Resigned 19 Apr 2017

MEE, Douglas Victor

Resigned
11 Welwyndale Road, Sutton ColdfieldB72 1AW
Born March 1938
Director
Appointed 12 Nov 1997
Resigned 08 Apr 1998

MILLER, Andrew Michael

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born December 1953
Director
Appointed N/A
Resigned 29 Jul 2014

MILLER, Florence

Resigned
Chimney Corner Moor Hall Drive, Sutton ColdfieldB75 6LS
Born May 1920
Director
Appointed 08 Apr 1998
Resigned 27 Mar 2007

MILLER, James Derrick

Resigned
Chimney Corner Moorhall Drive, Sutton ColdfieldB75 6LS
Born June 1924
Director
Appointed N/A
Resigned 12 Nov 1997

MILLER, Tessa

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born August 1948
Director
Appointed 27 Mar 2007
Resigned 29 Jul 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Vincent Bernard Swift

Active
990 Rama 4 Rd, Bangrak10500
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2017

Ms Gillian Bell

Ceased
40 Bank Street, Canary WharfE14 5NR
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Resolution
19 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
13 October 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
9 September 1991
363aAnnual Return
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
6 March 1990
288288
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Resolution
6 January 1989
RESOLUTIONSResolutions
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
3 October 1988
AAAnnual Accounts
Legacy
22 September 1987
363363
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363