Background WavePink WaveYellow Wave

GLOBAL METER SYSTEMS LIMITED (03399481)

GLOBAL METER SYSTEMS LIMITED (03399481) is an active UK company. incorporated on 7 July 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. GLOBAL METER SYSTEMS LIMITED has been registered for 28 years. Current directors include DACOSTA, Samuel, LESTER, Jonathan William.

Company Number
03399481
Status
active
Type
ltd
Incorporated
7 July 1997
Age
28 years
Address
Langley House Park Road, London, N2 8EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
DACOSTA, Samuel, LESTER, Jonathan William
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL METER SYSTEMS LIMITED

GLOBAL METER SYSTEMS LIMITED is an active company incorporated on 7 July 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. GLOBAL METER SYSTEMS LIMITED was registered 28 years ago.(SIC: 77390)

Status

active

Active since 28 years ago

Company No

03399481

LTD Company

Age

28 Years

Incorporated 7 July 1997

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Langley House Park Road East Finchley London, N2 8EY,

Previous Addresses

Hemming House Hemming Street Bethnal Green London E1 5BL
From: 7 July 1997To: 17 June 2014
Timeline

12 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DACOSTA, Samuel

Active
Park Road, LondonN2 8EY
Born March 1999
Director
Appointed 27 Sept 2024

LESTER, Jonathan William

Active
Park Road, LondonN2 8EY
Born October 1982
Director
Appointed 28 Sept 2024

SHEW, David Royston James

Resigned
115 Saturn Way, Hemel HempsteadHP2 5PD
Secretary
Appointed 07 Jul 1997
Resigned 20 Jul 1998

ALBAN CORPORATE SERVICES LTD

Resigned
23 Porters Wood, St AlbansAL3 6PQ
Corporate secretary
Appointed 20 Jul 1998
Resigned 02 Jun 1999

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 02 Jun 1999
Resigned 02 Sept 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Jul 1997
Resigned 07 Jul 1997

DA COSTA, Lee Anthony Joseph

Resigned
Park Road, LondonN2 8EY
Born August 1971
Director
Appointed 27 Oct 2014
Resigned 15 Jan 2015

DA COSTA, Peter Harvey

Resigned
Park Road, LondonN2 8EY
Born April 1947
Director
Appointed 29 Aug 2014
Resigned 27 Sept 2024

LESTER, Jonathan William

Resigned
Park Road, East FinchleyN2 8EY
Born October 1982
Director
Appointed 15 Jan 2015
Resigned 27 Sept 2024

SHEW, Jean Lilian

Resigned
115 Saturn Way, Hemel HempsteadHP2 5PD
Born July 1953
Director
Appointed 07 Jul 1997
Resigned 12 Mar 1999

WIGGINS, Simone

Resigned
Park Road, LondonN2 8EY
Born October 1968
Director
Appointed 09 Mar 1999
Resigned 02 Sept 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Jul 1997
Resigned 07 Jul 1997

Persons with significant control

1

Park Road, LondonN2 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company
2 October 2024
TM01Termination of Director
Termination Director Company
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Gazette Filings Brought Up To Date
6 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
8 July 2009
363aAnnual Return
Legacy
12 June 2009
363aAnnual Return
Gazette Notice Compulsary
6 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
7 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Legacy
18 August 2007
363aAnnual Return
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
26 August 2004
363aAnnual Return
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
28 August 2003
363aAnnual Return
Accounts With Accounts Type Small
19 August 2003
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
1 August 2001
363aAnnual Return
Legacy
16 August 2000
363aAnnual Return
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
2 June 2000
363aAnnual Return
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
287Change of Registered Office
Accounts With Accounts Type Small
15 March 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
88(2)R88(2)R
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Incorporation Company
7 July 1997
NEWINCIncorporation