Background WavePink WaveYellow Wave

GLOBAL ACCOUNTANT LTD (04924169)

GLOBAL ACCOUNTANT LTD (04924169) is an active UK company. incorporated on 7 October 2003. with registered office in Wembley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. GLOBAL ACCOUNTANT LTD has been registered for 22 years. Current directors include SHAH, Bimalkumar.

Company Number
04924169
Status
active
Type
ltd
Incorporated
7 October 2003
Age
22 years
Address
337 Athlon Road, Wembley, HA0 1EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
SHAH, Bimalkumar
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL ACCOUNTANT LTD

GLOBAL ACCOUNTANT LTD is an active company incorporated on 7 October 2003 with the registered office located in Wembley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. GLOBAL ACCOUNTANT LTD was registered 22 years ago.(SIC: 69202)

Status

active

Active since 22 years ago

Company No

04924169

LTD Company

Age

22 Years

Incorporated 7 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

337 Athlon Road Wembley, HA0 1EF,

Previous Addresses

7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN
From: 16 November 2009To: 9 January 2014
74 Bowrons Avenue Wembley HA0 4QP
From: 7 October 2003To: 16 November 2009
Timeline

5 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Oct 03
New Owner
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHAH, Bimalkumar

Active
74 Bowrons Avenue, WembleyHA0 4QP
Born October 1962
Director
Appointed 07 Oct 2003

SHAH, Bimal

Resigned
74 Bowrons Avenue, WembleyHA0 4QP
Secretary
Appointed 07 Oct 2003
Resigned 31 Aug 2006

SHAH, Sundip

Resigned
41 Lily Gardens, WembleyHA0 1DL
Secretary
Appointed 31 Aug 2006
Resigned 01 Jun 2016

SHAH, Sundip

Resigned
41 Lily Gardens, WembleyHA0 1DL
Born September 1971
Director
Appointed 07 Oct 2003
Resigned 31 Aug 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Bimalkumar Shah

Ceased
Athlon Road, WembleyHA0 1EF
Born October 2016

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 08 Oct 2019
Ceased 11 Oct 2019

Mr Bimalkumar Shah

Active
Athlon Road, WembleyHA0 1EF
Born October 1962

Nature of Control

Voting rights 50 to 75 percent as firm
Notified 08 Oct 2019

Mr Bimal Shah

Ceased
Bowrons Avenue, WembleyHA0 4QP
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Oct 2016
Ceased 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Incorporation Company
7 October 2003
NEWINCIncorporation