Background WavePink WaveYellow Wave

GLOBETROTTER IMPORTS LTD (03264348)

GLOBETROTTER IMPORTS LTD (03264348) is an active UK company. incorporated on 16 October 1996. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLOBETROTTER IMPORTS LTD has been registered for 29 years. Current directors include HAMMOND, Stuart.

Company Number
03264348
Status
active
Type
ltd
Incorporated
16 October 1996
Age
29 years
Address
16 James Close, London, NW11 9QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAMMOND, Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBETROTTER IMPORTS LTD

GLOBETROTTER IMPORTS LTD is an active company incorporated on 16 October 1996 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLOBETROTTER IMPORTS LTD was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03264348

LTD Company

Age

29 Years

Incorporated 16 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

16 James Close London, NW11 9QX,

Previous Addresses

7 James Close London NW11 9QX
From: 16 October 1996To: 23 July 2025
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Oct 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAMMOND, Dresel

Active
7 James Close, LondonNW11 9QX
Secretary
Appointed 10 Dec 1996

HAMMOND, Stuart

Active
7 James Close, LondonNW11 9QX
Born June 1964
Director
Appointed 10 Dec 1996

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 16 Oct 1996
Resigned 06 Dec 1996

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Oct 1996
Resigned 06 Dec 1996

Persons with significant control

2

Mr Stuart Zvi Hammond

Active
James Close, LondonNW11 9QX
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Dresel Tamara Hammond

Active
James Close, LondonNW11 9QX
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Resolution
18 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Legacy
31 December 2007
363aAnnual Return
Legacy
23 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2007
AAAnnual Accounts
Legacy
5 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2002
AAAnnual Accounts
Resolution
15 January 2002
RESOLUTIONSResolutions
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Resolution
15 January 2001
RESOLUTIONSResolutions
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1999
AAAnnual Accounts
Resolution
25 November 1999
RESOLUTIONSResolutions
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1998
AAAnnual Accounts
Resolution
7 August 1998
RESOLUTIONSResolutions
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
88(2)R88(2)R
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
225Change of Accounting Reference Date
Legacy
2 January 1997
287Change of Registered Office
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Incorporation Company
16 October 1996
NEWINCIncorporation