Background WavePink WaveYellow Wave

GLOBAL METCORP LIMITED (04278981)

GLOBAL METCORP LIMITED (04278981) is an active UK company. incorporated on 30 August 2001. with registered office in Harrow On The Hill. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750) and 1 other business activities. GLOBAL METCORP LIMITED has been registered for 24 years. Current directors include CHAUDHARI, Ashish, CHAUDHARY, Gaurav, CHOUDHARY, Rajan.

Company Number
04278981
Status
active
Type
ltd
Incorporated
30 August 2001
Age
24 years
Address
Grove House, Harrow On The Hill, HA1 3AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
CHAUDHARI, Ashish, CHAUDHARY, Gaurav, CHOUDHARY, Rajan
SIC Codes
46750, 46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL METCORP LIMITED

GLOBAL METCORP LIMITED is an active company incorporated on 30 August 2001 with the registered office located in Harrow On The Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750) and 1 other business activity. GLOBAL METCORP LIMITED was registered 24 years ago.(SIC: 46750, 46770)

Status

active

Active since 24 years ago

Company No

04278981

LTD Company

Age

24 Years

Incorporated 30 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Grove House 55 Lowlands Road Harrow On The Hill, HA1 3AW,

Previous Addresses

55 Lowlands Road Grove House Harrow on the Hill Middlesex HA1 3AW United Kingdom
From: 1 May 2014To: 17 October 2014
York House 8Th Floor Empire Way Wembley Middx HA9 0PA
From: 29 July 2010To: 1 May 2014
20 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ
From: 30 August 2001To: 29 July 2010
Timeline

17 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Loan Cleared
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Oct 14
Director Joined
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Sept 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Share Issue
May 23
Funding Round
Jun 23
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SHAH, Ritesh

Active
House, Harrow On The HillHA1 3AW
Secretary
Appointed 01 Sept 2007

CHAUDHARI, Ashish

Active
House, Harrow On The HillHA1 3AW
Born January 1979
Director
Appointed 27 Aug 2002

CHAUDHARY, Gaurav

Active
House, Harrow On The HillHA1 3AW
Born September 1984
Director
Appointed 09 Mar 2015

CHOUDHARY, Rajan

Active
House, Harrow On The HillHA1 3AW
Born January 1985
Director
Appointed 01 Jul 2013

AHLUWALIA, Sandip

Resigned
31 Kingsway, WembleyHA7 9QL
Secretary
Appointed 30 Aug 2001
Resigned 28 Aug 2002

SHRIKANT, Adarsh

Resigned
26 Adelaide Close, StanmoreHA7 3EN
Secretary
Appointed 27 Aug 2002
Resigned 01 Sept 2007

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 30 Aug 2001
Resigned 31 Aug 2001

AHLUWALIA, Sandip

Resigned
31 Kingsway, WembleyHA7 9QL
Born June 1973
Director
Appointed 30 Aug 2001
Resigned 28 Aug 2002

CHAUDHARI, Nitesh

Resigned
1 Phillips Street, Chennai
Born December 1976
Director
Appointed 30 Aug 2001
Resigned 28 Aug 2002

CHOPRA, Aditya

Resigned
Floor York House, WembleyHA9 0PA
Born April 1980
Director
Appointed 31 Aug 2006
Resigned 30 Jun 2013

SHRIKANT, Adarsh

Resigned
26 Adelaide Close, StanmoreHA7 3EN
Born July 1941
Director
Appointed 30 Aug 2001
Resigned 31 Aug 2006

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 30 Aug 2001
Resigned 31 Aug 2001

Persons with significant control

1

Floor, 273-287 Regent StreetW1B 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Capital Allotment Shares
10 June 2023
SH01Allotment of Shares
Memorandum Articles
24 May 2023
MAMA
Capital Alter Shares Redemption Statement Of Capital
24 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
24 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Statement Of Companys Objects
17 April 2015
CC04CC04
Resolution
17 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 October 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Legacy
10 August 2011
MG01MG01
Legacy
29 July 2011
MG01MG01
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Legacy
3 March 2011
MG02MG02
Change Account Reference Date Company Current Shortened
3 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Legacy
29 September 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
30 June 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
9 October 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 2008
AAAnnual Accounts
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2007
363sAnnual Return (shuttle)
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Legacy
24 May 2007
88(2)R88(2)R
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
123Notice of Increase in Nominal Capital
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2006
AAAnnual Accounts
Legacy
13 January 2006
288cChange of Particulars
Legacy
13 January 2006
288cChange of Particulars
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
88(2)R88(2)R
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
24 December 2004
287Change of Registered Office
Legacy
26 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 March 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 June 2003
AAAnnual Accounts
Legacy
7 January 2003
287Change of Registered Office
Legacy
9 December 2002
363sAnnual Return (shuttle)
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
287Change of Registered Office
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Incorporation Company
30 August 2001
NEWINCIncorporation