Background WavePink WaveYellow Wave

GLOBETEC SOLUTIONS LIMITED (05088151)

GLOBETEC SOLUTIONS LIMITED (05088151) is an active UK company. incorporated on 30 March 2004. with registered office in Hove. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. GLOBETEC SOLUTIONS LIMITED has been registered for 22 years. Current directors include TAYLOR, James Patrick.

Company Number
05088151
Status
active
Type
ltd
Incorporated
30 March 2004
Age
22 years
Address
4 Mason's Yard, Hove, BN3 5FB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
TAYLOR, James Patrick
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBETEC SOLUTIONS LIMITED

GLOBETEC SOLUTIONS LIMITED is an active company incorporated on 30 March 2004 with the registered office located in Hove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. GLOBETEC SOLUTIONS LIMITED was registered 22 years ago.(SIC: 78109)

Status

active

Active since 22 years ago

Company No

05088151

LTD Company

Age

22 Years

Incorporated 30 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

4 Mason's Yard 177 Westbourne Street Hove, BN3 5FB,

Previous Addresses

Old Barn House West End Lane Henfield BN5 9RB England
From: 7 May 2025To: 12 May 2025
Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom
From: 14 September 2018To: 7 May 2025
Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England
From: 16 May 2018To: 14 September 2018
33 Queen Street London EC4R 1BR England
From: 11 May 2017To: 16 May 2018
4th Floor 103 Cannon Street London EC4N 5AG
From: 21 January 2015To: 11 May 2017
Chantry Lodge Pyecombe Street Pyecombe East Sussex BN45 7EE
From: 30 March 2004To: 21 January 2015
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Sept 17
Loan Secured
Feb 21
Loan Secured
Feb 23
Loan Cleared
Mar 23
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TAYLOR, Katie

Active
103a Keymer Road, HassocksBN6 8QL
Secretary
Appointed 01 Mar 2023

TAYLOR, James Patrick

Active
177 Westbourne Street, HoveBN3 5FB
Born June 1976
Director
Appointed 02 Apr 2004

TAYLOR, Alexander John

Resigned
16a Hilly Fields Crescent, LondonSE4 1QA
Secretary
Appointed 02 Apr 2004
Resigned 01 Mar 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Mar 2004
Resigned 30 Mar 2004

SINCLAIR, Alexander Edward

Resigned
The Oaks, WorthingBN14 9PE
Born November 1971
Director
Appointed 23 Dec 2008
Resigned 30 Jun 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Mar 2004
Resigned 30 Mar 2004

Persons with significant control

1

Mr James Patrick Taylor

Active
177 Westbourne Street, HoveBN3 5FB
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
10 April 2018
AAMDAAMD
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
25 July 2017
AAMDAAMD
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
19 June 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
287Change of Registered Office
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
287Change of Registered Office
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Incorporation Company
30 March 2004
NEWINCIncorporation