Background WavePink WaveYellow Wave

GLOBAL MONEYMAKER LIMITED (03790760)

GLOBAL MONEYMAKER LIMITED (03790760) is an active UK company. incorporated on 16 June 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GLOBAL MONEYMAKER LIMITED has been registered for 26 years. Current directors include AMIN, Dipendra.

Company Number
03790760
Status
active
Type
ltd
Incorporated
16 June 1999
Age
26 years
Address
134 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
AMIN, Dipendra
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL MONEYMAKER LIMITED

GLOBAL MONEYMAKER LIMITED is an active company incorporated on 16 June 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GLOBAL MONEYMAKER LIMITED was registered 26 years ago.(SIC: 61900)

Status

active

Active since 26 years ago

Company No

03790760

LTD Company

Age

26 Years

Incorporated 16 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

134 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

140 Buckingham Palace Road London SW1W 9SA
From: 16 June 1999To: 12 July 2021
Timeline

4 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Oct 09
Director Joined
Oct 09
New Owner
Jan 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAGUS SECRETARIES LIMITED

Active
Buckingham Palace Road, LondonSW1W 9SA
Corporate secretary
Appointed 06 Oct 2005

AMIN, Dipendra

Active
Buckingham Palace Road, LondonSW1W 9SA
Born January 1965
Director
Appointed 30 Sept 2009

AMIN, Dipen

Resigned
25 Manor Park Drive, HarrowHA2 6HT
Secretary
Appointed 16 Jun 1999
Resigned 06 Oct 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Jun 1999
Resigned 16 Jun 1999

AITKEN, Michael Charles Mcclelland

Resigned
South House, FittleworthRH20 1HU
Born August 1963
Director
Appointed 16 Jun 1999
Resigned 01 Jun 2007

AMIN, Dipen

Resigned
25 Manor Park Drive, HarrowHA2 6HT
Born January 1965
Director
Appointed 01 Jun 2007
Resigned 06 Mar 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Jun 1999
Resigned 16 Jun 1999

MAGUS DIRECTORS LIMITED

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Corporate director
Appointed 06 Mar 2009
Resigned 30 Sept 2009

Persons with significant control

1

Mr Dipendra Amin

Active
Buckingham Palace Road, LondonSW1W 9SA
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 March 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
20 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Memorandum Articles
5 August 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Termination Director Company With Name
24 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2009
AP01Appointment of Director
Legacy
16 June 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
28 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
14 December 2005
AAAnnual Accounts
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2002
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2001
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 February 2001
287Change of Registered Office
Legacy
22 February 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsary
5 December 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Incorporation Company
16 June 1999
NEWINCIncorporation