Background WavePink WaveYellow Wave

GLOBAL SWITCH ESTATES 1 LIMITED (04729732)

GLOBAL SWITCH ESTATES 1 LIMITED (04729732) is an active UK company. incorporated on 10 April 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. GLOBAL SWITCH ESTATES 1 LIMITED has been registered for 22 years. Current directors include DOMENEY, Peter William, MULDOON, Ashley Thomas Edward.

Company Number
04729732
Status
active
Type
ltd
Incorporated
10 April 2003
Age
22 years
Address
Nova North, Level 2, London, SW1E 5BY
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
DOMENEY, Peter William, MULDOON, Ashley Thomas Edward
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL SWITCH ESTATES 1 LIMITED

GLOBAL SWITCH ESTATES 1 LIMITED is an active company incorporated on 10 April 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. GLOBAL SWITCH ESTATES 1 LIMITED was registered 22 years ago.(SIC: 63110)

Status

active

Active since 22 years ago

Company No

04729732

LTD Company

Age

22 Years

Incorporated 10 April 2003

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

GS NOMINEE (LONDON 1) LIMITED
From: 27 June 2003To: 9 November 2009
RAMPRIVER LIMITED
From: 10 April 2003To: 27 June 2003
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: 10 April 2003To: 6 January 2020
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Nov 09
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Jun 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Jan 17
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Apr 25
Owner Exit
Jul 25
Director Joined
Nov 25
Director Left
Dec 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 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

COOK, Kenneth Alan

Resigned
27 Glendower Road, LondonSW14 8NY
Secretary
Appointed 15 Jul 2003
Resigned 02 Mar 2006

HARRISON, Linda Christine

Resigned
87 Kimberley Road, CroydonCR0 2PZ
Secretary
Appointed 15 Jul 2003
Resigned 02 Mar 2006

HILL, Megan Joy

Resigned
Millbank Tower, LondonSW1P 4QP
Secretary
Appointed 31 Jan 2011
Resigned 01 Mar 2020

RUMLEY, Esme Ann

Resigned
141 Wilmot Street, LondonE2 0BU
Secretary
Appointed 02 Mar 2006
Resigned 17 May 2007

WONG, Hiu Yan

Resigned
6 Southport Road, LondonSE18 7PQ
Secretary
Appointed 14 May 2003
Resigned 15 Jul 2003

E L SERVICES LIMITED

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 2003
Resigned 14 May 2003

CORCORAN, John Anthony

Resigned
Level 2, LondonSW1E 5BY
Born July 1958
Director
Appointed 07 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

FEGGETTER, Fiona

Resigned
81c London Road, LondonSE23 3UZ
Born September 1975
Director
Appointed 14 May 2003
Resigned 15 Jul 2003

GILES, Matthew Denis

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

MEERSCH, Andrew David Vander

Resigned
31 Elaine Grove, LondonNW5 4QH
Born January 1947
Director
Appointed 15 Jul 2003
Resigned 18 Oct 2004

MOORE, Michael William

Resigned
21 Lonsdale Road, LondonE11 2PH
Born October 1966
Director
Appointed 20 Jun 2003
Resigned 15 Jul 2003

O'DRISCOLL, Patrick Colin

Resigned
Millbank Tower, LondonSW1P 4QP
Born May 1975
Director
Appointed 24 Mar 2010
Resigned 21 Dec 2016

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 01 Mar 2006
Resigned 19 Dec 2006

ROWSON, Richard James Christopher

Resigned
Floor, LondonSW1P 4QP
Born April 1967
Director
Appointed 06 Nov 2009
Resigned 07 Jun 2013

STEVENSON, John Weir

Resigned
240 East India Dock Road, LondonE14 9YY
Born February 1958
Director
Appointed 26 Jun 2015
Resigned 05 Jan 2022

WILSON, Andrew William John

Resigned
33 Carlton Road, LondonW4 5DY
Born January 1969
Director
Appointed 15 Jul 2003
Resigned 01 Mar 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Apr 2003
Resigned 14 May 2003

Persons with significant control

2

1 Active
1 Ceased
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 11 Jun 2025
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
Ceased 11 Jun 2025
Fundings
Financials
Latest Activities

Filing History

132

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 Full
21 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
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 Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
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 Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type 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
28 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Gazette Filings Brought Up To Date
9 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
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
12 April 2013
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Miscellaneous
22 July 2011
MISCMISC
Legacy
15 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Resolution
14 April 2010
RESOLUTIONSResolutions
Resolution
14 April 2010
RESOLUTIONSResolutions
Legacy
8 April 2010
MG01MG01
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Resolution
5 February 2010
RESOLUTIONSResolutions
Legacy
26 January 2010
MG01MG01
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
Certificate Change Of Name Company
9 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 November 2009
RESOLUTIONSResolutions
Change Of Name Notice
9 November 2009
CONNOTConfirmation Statement Notification
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 2009
AAAnnual Accounts
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 Dormant
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
Legacy
24 April 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
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
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
15 April 2005
363aAnnual Return
Legacy
5 April 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Memorandum Articles
17 March 2004
MEM/ARTSMEM/ARTS
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Resolution
9 March 2004
RESOLUTIONSResolutions
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
225Change of Accounting Reference Date
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
287Change of Registered Office
Certificate Change Of Name Company
27 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2003
287Change of Registered Office
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Incorporation Company
10 April 2003
NEWINCIncorporation