Background WavePink WaveYellow Wave

GLOBAL SWITCH (LONDON) LIMITED (03698210)

GLOBAL SWITCH (LONDON) LIMITED (03698210) is an active UK company. incorporated on 20 January 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLOBAL SWITCH (LONDON) LIMITED has been registered for 27 years. Current directors include DOMENEY, Peter William, MULDOON, Ashley Thomas Edward.

Company Number
03698210
Status
active
Type
ltd
Incorporated
20 January 1999
Age
27 years
Address
Nova North, Level 2, London, SW1E 5BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOMENEY, Peter William, MULDOON, Ashley Thomas Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL SWITCH (LONDON) LIMITED

GLOBAL SWITCH (LONDON) LIMITED is an active company incorporated on 20 January 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLOBAL SWITCH (LONDON) LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03698210

LTD Company

Age

27 Years

Incorporated 20 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

LONDON SWITCH LIMITED
From: 2 February 1999To: 16 July 1999
ELEVATION SYSTEMS LIMITED
From: 20 January 1999To: 2 February 1999
Contact
Address

Nova North, Level 2 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP
From: 20 January 1999To: 6 January 2020
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Jun 13
Loan Cleared
Nov 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

DOMENEY, Peter William

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1968
Director
Appointed 28 Nov 2025

MULDOON, Ashley Thomas Edward

Active
11 Bressenden Place, LondonSW1E 5BY
Born November 1971
Director
Appointed 23 Jan 2024

GRIFFITHS, Clive Montague

Resigned
142 Ballabrooie Drive, DouglasIM1 4HJ
Secretary
Appointed 20 Jan 1999
Resigned 27 Jan 1999

HILL, Megan Joy

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 31 Jan 2011
Resigned 01 Mar 2020

MCNALLY, Simon John

Resigned
Glenmoar House, RamseyIM7 2AZ
Secretary
Appointed 01 Feb 2000
Resigned 21 Jun 2002

MCNALLY, Simon John

Resigned
Glenmoar House, RamseyIM7 2AZ
Secretary
Appointed 27 Jan 1999
Resigned 12 Mar 1999

RUHAN, Gabriel

Resigned
Tigh Ruadhan, Lough ReaIRISH
Secretary
Appointed 12 Mar 1999
Resigned 02 Jan 2001

RUMLEY, Esme Ann

Resigned
141 Wilmot Street, LondonE2 0BU
Secretary
Appointed 24 Feb 2006
Resigned 17 May 2007

WILSON, Andrew William John

Resigned
33 Carlton Road, LondonW4 5DY
Secretary
Appointed 21 Jun 2002
Resigned 24 Feb 2006

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 20 Jan 1999
Resigned 20 Jan 1999

E L SERVICES LIMITED

Resigned
25 Harley Street, LondonW1G 9BR
Corporate secretary
Appointed 17 May 2007
Resigned 31 Jan 2011

ASHFORD, Martin John

Resigned
The Field House, SolihullB93 0BD
Born July 1942
Director
Appointed 21 Jan 1999
Resigned 31 Mar 2000

BORTON, Richard Warwick

Resigned
Shakespeare Cottage, Hawkesbury UptonGL9 1AU
Born January 1961
Director
Appointed 21 Aug 2002
Resigned 30 Nov 2005

COOPER, Simon Nicholas Hope

Resigned
Bridge House, CastletownIM9 1AX
Born January 1954
Director
Appointed 04 May 1999
Resigned 09 Apr 2002

CORCORAN, John Anthony

Resigned
Level 2, LondonSW1E 5BY
Born July 1958
Director
Appointed 21 Nov 2014
Resigned 01 Jan 2024

DENT, Matthew Michael

Resigned
115 Princess Court, LondonW2 4RF
Born August 1974
Director
Appointed 18 Oct 2004
Resigned 21 Jul 2006

EATON, Adam Michael

Resigned
Level 2, LondonSW1E 5BY
Born August 1973
Director
Appointed 22 Feb 2022
Resigned 08 Dec 2025

GILES, Matthew Denis

Resigned
Kingswood 9 Silver Lane, PurleyCR8 3HJ
Born January 1965
Director
Appointed 19 Dec 2006
Resigned 28 Jan 2010

GRIFFITHS, Clive Montague

Resigned
142 Ballabrooie Drive, DouglasIM1 4HJ
Born May 1937
Director
Appointed 20 Jan 1999
Resigned 27 Jan 1999

LEIGHS, Anthony Mark

Resigned
5 Augustus Court, BirminghamB15 3LL
Born September 1965
Director
Appointed 01 Nov 2000
Resigned 21 Jun 2002

MCNALLY, Simon John

Resigned
Glenmoar House, RamseyIM7 2AZ
Born November 1971
Director
Appointed 02 Jan 2001
Resigned 21 Jun 2002

MCNALLY, Simon John

Resigned
Glenmoar House, RamseyIM7 2AZ
Born November 1971
Director
Appointed 20 Jan 1999
Resigned 27 Jan 1999

MEERSCH, Andrew David Vander

Resigned
31 Elaine Grove, LondonNW5 4QH
Born January 1947
Director
Appointed 09 Apr 2002
Resigned 18 Oct 2004

O'DRISCOLL, Patrick Colin

Resigned
Millbank Tower, LondonSW1P 4QP
Born May 1975
Director
Appointed 07 Nov 2014
Resigned 21 Dec 2016

ORRELL, Martin Robert

Resigned
2 Chimney Court, LondonE1W 2NU
Born July 1956
Director
Appointed 26 Jan 2001
Resigned 26 Jul 2002

PIKE, Andrew John

Resigned
1 Briar Road, BexleyDA5 2HN
Born November 1960
Director
Appointed 17 May 2007
Resigned 05 Jan 2015

RICHARDSON, Brian Paul

Resigned
Hassop, CuckfieldRH17 5LR
Born October 1949
Director
Appointed 24 Feb 2006
Resigned 21 Dec 2006

ROWSON, Richard James Christopher

Resigned
21-24 Millbank, LondonSW1P 4QP
Born April 1967
Director
Appointed 06 Nov 2009
Resigned 07 Jun 2013

RUHAN, Andrew Joseph

Resigned
High Trees, Chalfont St PeterSL9 0QY
Born September 1962
Director
Appointed 27 Jan 1999
Resigned 23 Apr 2002

RUHAN, Gabriel

Resigned
Tigh Ruadhan, Lough ReaIRISH
Born September 1964
Director
Appointed 27 Jan 1999
Resigned 23 Apr 2002

STEVENSON, John Weir

Resigned
240 East India Dock Road, LondonE14 9YY
Born February 1958
Director
Appointed 21 Dec 2016
Resigned 05 Jan 2022

WILSON, Andrew William John

Resigned
33 Carlton Road, LondonW4 5DY
Born January 1969
Director
Appointed 21 Jun 2002
Resigned 24 Feb 2006

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 20 Jan 1999
Resigned 20 Jan 1999

Persons with significant control

1

11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 February 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Miscellaneous
22 July 2011
MISCMISC
Termination Secretary Company
1 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Auditors Resignation Company
8 July 2009
AUDAUD
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
6 November 2008
287Change of Registered Office
Legacy
13 October 2008
363aAnnual Return
Legacy
21 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
287Change of Registered Office
Legacy
22 June 2007
287Change of Registered Office
Legacy
22 June 2007
353a353a
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Miscellaneous
15 March 2007
MISCMISC
Court Order
7 March 2007
OCOC
Legacy
5 February 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
21 November 2006
AAMDAAMD
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
403aParticulars of Charge Subject to s859A
Legacy
19 May 2004
403aParticulars of Charge Subject to s859A
Memorandum Articles
17 March 2004
MEM/ARTSMEM/ARTS
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
403aParticulars of Charge Subject to s859A
Legacy
9 March 2004
403aParticulars of Charge Subject to s859A
Resolution
9 March 2004
RESOLUTIONSResolutions
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
9 September 2003
287Change of Registered Office
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
287Change of Registered Office
Legacy
17 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288cChange of Particulars
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
17 September 2001
395Particulars of Mortgage or Charge
Legacy
21 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
14 March 2001
MEM/ARTSMEM/ARTS
Resolution
14 March 2001
RESOLUTIONSResolutions
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
8 September 2000
288cChange of Particulars
Legacy
17 April 2000
225Change of Accounting Reference Date
Legacy
21 March 2000
395Particulars of Mortgage or Charge
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
225Change of Accounting Reference Date
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
24 August 1999
287Change of Registered Office
Certificate Change Of Name Company
15 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Memorandum Articles
25 June 1999
MEM/ARTSMEM/ARTS
Resolution
25 June 1999
RESOLUTIONSResolutions
Resolution
25 June 1999
RESOLUTIONSResolutions
Memorandum Articles
22 June 1999
MEM/ARTSMEM/ARTS
Resolution
22 June 1999
RESOLUTIONSResolutions
Memorandum Articles
16 June 1999
MEM/ARTSMEM/ARTS
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
287Change of Registered Office
Certificate Change Of Name Company
1 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Incorporation Company
20 January 1999
NEWINCIncorporation