Background WavePink WaveYellow Wave

GLOBALTOP SERVICES LTD (03680258)

GLOBALTOP SERVICES LTD (03680258) is an active UK company. incorporated on 8 December 1998. with registered office in 81 Darenth Road. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. GLOBALTOP SERVICES LTD has been registered for 27 years. Current directors include SOLINSKY, Asher.

Company Number
03680258
Status
active
Type
ltd
Incorporated
8 December 1998
Age
27 years
Address
81 Darenth Road, N16 6EB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SOLINSKY, Asher
SIC Codes
61900, 68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBALTOP SERVICES LTD

GLOBALTOP SERVICES LTD is an active company incorporated on 8 December 1998 with the registered office located in 81 Darenth Road. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. GLOBALTOP SERVICES LTD was registered 27 years ago.(SIC: 61900, 68209, 82990)

Status

active

Active since 27 years ago

Company No

03680258

LTD Company

Age

27 Years

Incorporated 8 December 1998

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

81 Darenth Road London , N16 6EB,

Timeline

4 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
New Owner
Jul 17
Loan Secured
Feb 23
Loan Cleared
Dec 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SOLINSKY, Asher

Active
81 Darenth RoadN16 6EB
Born February 1974
Director
Appointed 08 Feb 1999

SOLINSKY, Allan

Resigned
81 Darenth Road, LondonN16 6EB
Secretary
Appointed 08 Feb 1999
Resigned 14 Feb 2024

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 08 Dec 1998
Resigned 08 Feb 1999

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 08 Dec 1998
Resigned 08 Feb 1999

Persons with significant control

1

Mr Asher Solinsky

Active
81 Darenth RoadN16 6EB
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
21 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
17 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
10 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
287Change of Registered Office
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Incorporation Company
8 December 1998
NEWINCIncorporation