Background WavePink WaveYellow Wave

GLOBAL TECHNOLOGY LTD (03657237)

GLOBAL TECHNOLOGY LTD (03657237) is an active UK company. incorporated on 27 October 1998. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. GLOBAL TECHNOLOGY LTD has been registered for 27 years. Current directors include FELICISSIMO, Davide, MANOS, Stephane.

Company Number
03657237
Status
active
Type
ltd
Incorporated
27 October 1998
Age
27 years
Address
11 Padgate Business Park Green Lane, Warrington, WA1 4JN
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
FELICISSIMO, Davide, MANOS, Stephane
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL TECHNOLOGY LTD

GLOBAL TECHNOLOGY LTD is an active company incorporated on 27 October 1998 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. GLOBAL TECHNOLOGY LTD was registered 27 years ago.(SIC: 61300)

Status

active

Active since 27 years ago

Company No

03657237

LTD Company

Age

27 Years

Incorporated 27 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (8 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (7 months ago)
Submitted on 2 April 2026 (1 month ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

11 Padgate Business Park Green Lane Padgate Warrington, WA1 4JN,

Timeline

27 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Apr 11
Capital Reduction
May 11
Share Buyback
May 11
Capital Reduction
May 12
Share Buyback
Jun 12
Capital Reduction
Aug 13
Share Buyback
Aug 13
Director Joined
Oct 17
Share Issue
Nov 17
New Owner
Jan 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Funding Round
Jan 21
Loan Secured
Feb 21
Director Left
Aug 22
Funding Round
Oct 22
Funding Round
Sept 23
Loan Cleared
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Jun 24
Owner Exit
Jul 24
Loan Secured
Nov 24
Director Left
Mar 26
11
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FELICISSIMO, Davide

Active
Green Lane, WarringtonWA1 4JN
Born August 1974
Director
Appointed 14 Jun 2024

MANOS, Stephane

Active
Green Lane, WarringtonWA1 4JN
Born December 1980
Director
Appointed 14 Jun 2024

ASHTON, Peter John

Resigned
5 Wareham Close, WarringtonWA1 4LL
Secretary
Appointed 14 Mar 2006
Resigned 31 Mar 2016

HAMPSON, Paul

Resigned
Claymore Cottage, WitneyOX29 9NP
Secretary
Appointed 01 May 2002
Resigned 14 Mar 2006

KENWORTHY, Janette Lyn

Resigned
22 Ivy Road, MacclesfieldSK11 8QB
Secretary
Appointed 31 Aug 1999
Resigned 30 Apr 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Oct 1998
Resigned 28 Oct 1998

JUDGE, Chris

Resigned
Green Lane, WarringtonWA1 4JN
Born March 1977
Director
Appointed 26 Oct 2017
Resigned 27 Feb 2026

KENWORTHY, Robert

Resigned
Unit 11, Padgate Business Park, Green Lane, WarringtonWA1 4JN
Born April 1957
Director
Appointed 31 Aug 1999
Resigned 14 Jun 2024

LIPTROTT, Stephen John

Resigned
Fox Bank Close, WidnesWA8 9DP
Born November 1967
Director
Appointed 01 Oct 2001
Resigned 16 Jul 2010

MORGAN, Christopher John Ernest

Resigned
Beechwood House, Henley On ThamesRG9 4NR
Born March 1946
Director
Appointed 19 Dec 2001
Resigned 05 Aug 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Oct 1998
Resigned 28 Oct 1998

Persons with significant control

5

1 Active
4 Ceased

Valstone Uk Holdings Limited

Active
Adbolton Lane, NottinghamNG2 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2024
Green Lane, WarringtonWA1 4JN

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 30 Nov 2020
Ceased 14 Jun 2024

Mrs Janette Lyn Kenworthy

Ceased
Green Lane, WarringtonWA1 4JN
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020

Mr Chris Morgan

Ceased
Green Lane, WarringtonWA1 4JN
Born March 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020

Mr Robert Kenworthy

Ceased
Green Lane, WarringtonWA1 4JN
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2024
AA01Change of Accounting Reference Date
Memorandum Articles
7 August 2024
MAMA
Resolution
7 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 August 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 June 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 May 2024
RP04SH01RP04SH01
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Resolution
21 April 2021
RESOLUTIONSResolutions
Resolution
21 April 2021
RESOLUTIONSResolutions
Memorandum Articles
21 April 2021
MAMA
Capital Name Of Class Of Shares
21 April 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Resolution
13 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
30 November 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Capital Return Purchase Own Shares
19 August 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 August 2013
SH06Cancellation of Shares
Resolution
29 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Capital Return Purchase Own Shares
11 June 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Capital Cancellation Shares
29 May 2012
SH06Cancellation of Shares
Resolution
29 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Resolution
6 May 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
6 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 May 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Legacy
2 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Small
26 June 2006
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
1 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
287Change of Registered Office
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
88(2)R88(2)R
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
24 December 2001
225Change of Accounting Reference Date
Legacy
21 December 2001
88(2)R88(2)R
Legacy
11 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
88(2)R88(2)R
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
287Change of Registered Office
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
287Change of Registered Office
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Incorporation Company
27 October 1998
NEWINCIncorporation