Background WavePink WaveYellow Wave

GLOBAL V-TECH LIMITED (02347832)

GLOBAL V-TECH LIMITED (02347832) is an active UK company. incorporated on 14 February 1989. with registered office in Peterborough. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. GLOBAL V-TECH LIMITED has been registered for 37 years. Current directors include D'ANDREA, Mario.

Company Number
02347832
Status
active
Type
ltd
Incorporated
14 February 1989
Age
37 years
Address
Arnwood Centre Newark Road, Peterborough, PE1 5YH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
D'ANDREA, Mario
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL V-TECH LIMITED

GLOBAL V-TECH LIMITED is an active company incorporated on 14 February 1989 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. GLOBAL V-TECH LIMITED was registered 37 years ago.(SIC: 41201, 41202)

Status

active

Active since 37 years ago

Company No

02347832

LTD Company

Age

37 Years

Incorporated 14 February 1989

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

GC & N LIMITED
From: 17 December 2001To: 31 March 2003
GLOBAL COMPUTERS AND NETWORKS LIMITED
From: 2 July 1996To: 17 December 2001
MICROTEQ INNOVATIONS LIMITED
From: 18 November 1992To: 2 July 1996
PRIMALINE TECHNOLOGIES LIMITED
From: 17 July 1990To: 18 November 1992
PRIMALINE LIMITED
From: 20 March 1989To: 17 July 1990
RAPID 7589 LIMITED
From: 14 February 1989To: 20 March 1989
Contact
Address

Arnwood Centre Newark Road Eastern Industry Peterborough, PE1 5YH,

Previous Addresses

Arnwood Centre Newark Road Eastern Industry Peterborough Cambridgeshire PE1 5YD United Kingdom
From: 8 July 2015To: 20 November 2015
316 Padholme Road East Peterborough PE1 5XL
From: 14 February 1989To: 8 July 2015
Timeline

9 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Mar 25
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

D'ANDREA, Mario

Active
Newark Road, PeterboroughPE1 5YH
Born June 1950
Director
Appointed 02 Apr 2007

D'ANDREA, Margaret Ann

Resigned
Dove Court, PeterboroughPE8 5HD
Secretary
Appointed 20 Mar 2000
Resigned 07 Jan 2009

D'ANDREA, Mario

Resigned
57 Thorpe Park Road, PeterboroughPE3 6LJ
Secretary
Appointed N/A
Resigned 20 Aug 1996

D'ANDREA, Pasquale

Resigned
Newark Road, PeterboroughPE1 5YH
Secretary
Appointed 07 Jan 2009
Resigned 01 Jul 2024

D'ANDREA, Pasquale

Resigned
Dove Court Main Street, PeterboroughPE8 5HD
Secretary
Appointed 20 Aug 1996
Resigned 20 Mar 2000

D'ANDREA, Giulio

Resigned
Newark Road, PeterboroughPE1 5YH
Born June 1983
Director
Appointed 28 Jan 2022
Resigned 31 Mar 2025

D'ANDREA, Pasquale

Resigned
Dove Court Main Street, PeterboroughPE8 5HD
Born November 1952
Director
Appointed N/A
Resigned 31 May 2007

WHITE, David William

Resigned
18 Main Street, NottinghamNG11 6QU
Born January 1945
Director
Appointed 26 May 1996
Resigned 20 Mar 2000

Persons with significant control

6

2 Active
4 Ceased

Mr Mario D'Andrea

Active
Newark Road, PeterboroughPE1 5YH
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2025

Mr Giulio D'Andrea

Active
Newark Road, PeterboroughPE1 5YH
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2022

Mr Mario D'Andrea

Ceased
Newark Road, PeterboroughPE1 5YH
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2025

Mrs Elspeth Jessie D'Andrea

Ceased
Newark Road, PeterboroughPE1 5YH
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2022

Mr Pasquale D'Andrea

Ceased
Newark Road, PeterboroughPE1 5YH
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2020

Mrs Margaret Ann D'Andrea

Ceased
Newark Road, PeterboroughPE1 5YH
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

125

Notification Of A Person With Significant Control
15 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
4 April 2002
287Change of Registered Office
Legacy
4 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
88(2)R88(2)R
Legacy
15 March 2000
123Notice of Increase in Nominal Capital
Resolution
15 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Resolution
1 August 1997
RESOLUTIONSResolutions
Legacy
1 August 1997
88(2)R88(2)R
Legacy
1 August 1997
123Notice of Increase in Nominal Capital
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
10 September 1996
225Change of Accounting Reference Date
Legacy
10 September 1996
287Change of Registered Office
Certificate Change Of Name Company
1 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
30 March 1994
363aAnnual Return
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Certificate Change Of Name Company
17 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
17 June 1992
363x363x
Legacy
9 June 1992
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
88(2)R88(2)R
Legacy
11 November 1991
225(1)225(1)
Accounts With Accounts Type Dormant
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363x363x
Legacy
12 June 1991
225(1)225(1)
Certificate Change Of Name Company
16 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1990
287Change of Registered Office
Resolution
13 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Resolution
4 April 1989
RESOLUTIONSResolutions
Legacy
3 April 1989
288288
Certificate Change Of Name Company
17 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1989
287Change of Registered Office
Incorporation Company
14 February 1989
NEWINCIncorporation