Background WavePink WaveYellow Wave

ACCESS TO GLOBE LIMITED (05916882)

ACCESS TO GLOBE LIMITED (05916882) is an active UK company. incorporated on 25 August 2006. with registered office in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activities. ACCESS TO GLOBE LIMITED has been registered for 19 years. Current directors include JAIN, Abhishek Ashok, JAIN, Harsha.

Company Number
05916882
Status
active
Type
ltd
Incorporated
25 August 2006
Age
19 years
Address
Cardinal Point, Rickmansworth, WD3 1RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
JAIN, Abhishek Ashok, JAIN, Harsha
SIC Codes
69109, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS TO GLOBE LIMITED

ACCESS TO GLOBE LIMITED is an active company incorporated on 25 August 2006 with the registered office located in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activity. ACCESS TO GLOBE LIMITED was registered 19 years ago.(SIC: 69109, 96090)

Status

active

Active since 19 years ago

Company No

05916882

LTD Company

Age

19 Years

Incorporated 25 August 2006

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Cardinal Point Park Road Rickmansworth, WD3 1RE,

Previous Addresses

Suite Front a Second Floor 31-33 College Road Harrow Middlesex HA1 1EJ
From: 21 July 2014To: 23 March 2026
925 Finchley Road London NW11 7PE
From: 25 August 2006To: 21 July 2014
Timeline

6 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
May 14
Director Left
Jun 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JAIN, Abhishek Ashok

Active
Park Road, RickmansworthWD3 1RE
Born November 1977
Director
Appointed 01 Nov 2013

JAIN, Harsha

Active
Park Road, RickmansworthWD3 1RE
Born September 1980
Director
Appointed 14 Dec 2009

AGARWAL, Raj Kumar

Resigned
Crofts Road, HarrowHA1 2PL
Secretary
Appointed 25 Aug 2006
Resigned 22 Jun 2015

AGARWAL, Raj Kumar

Resigned
Second Floor, HarrowHA1 1EJ
Born August 1978
Director
Appointed 14 Dec 2009
Resigned 22 Jun 2015

JAIN, Abhishek Ashok

Resigned
68, HarrowHA1 4ED
Born November 1977
Director
Appointed 25 Aug 2006
Resigned 14 Dec 2009

Persons with significant control

2

Mr Abhishek Ashok Jain

Active
Park Road, RickmansworthWD3 1RE
Born November 1977

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Oct 2016

Mrs Harsha Jain

Active
Park Road, RickmansworthWD3 1RE
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
23 April 2009
287Change of Registered Office
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Legacy
24 July 2007
287Change of Registered Office
Incorporation Company
25 August 2006
NEWINCIncorporation