Globstar Enterprise Ltd

DataGardener
globstar enterprise ltd
live
Micro

Globstar Enterprise Ltd

02613339Private Limited With Share Capital

C/O Kingsley Maybrook Ltd,, Unitec House, London, N31QB
Incorporated

22/05/1991

Company Age

34 years

Directors

7

Employees

2

SIC Code

46510

Risk

very low risk

Company Overview

Registration, classification & business activity

Globstar Enterprise Ltd (02613339) is a private limited with share capital incorporated on 22/05/1991 (34 years old) and registered in london, N31QB. The company operates under SIC code 46510 - wholesale of computers, computer peripheral equipment and software.

Globstar enterprise ltd is a importer and distributor / supplier of ppe products to various government channels, health care and care homes sectors. our company is based out of venture business studio unit 6, minerva business centre 58-60 minerva road, london, united kingdom.

Private Limited With Share Capital
SIC: 46510
Micro
Incorporated 22/05/1991
N31QB
2 employees

Financial Overview

Total Assets

£2.99M

Liabilities

£114.4K

Net Assets

£2.87M

Cash

£9.1K

Key Metrics

2

Employees

7

Directors

6

Shareholders

1

PSCs

1

CCJs

Board of Directors

4

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2025
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:18-12-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:01-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2009
Legacy
Category:Annual Return
Date:16-06-2009
Legacy
Category:Annual Return
Date:27-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2008
Legacy
Category:Annual Return
Date:01-07-2008
Legacy
Category:Annual Return
Date:16-06-2007
Legacy
Category:Mortgage
Date:19-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2007
Legacy
Category:Annual Return
Date:20-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2006
Legacy
Category:Mortgage
Date:29-03-2006
Legacy
Category:Address
Date:19-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2005
Legacy
Category:Annual Return
Date:07-06-2005
Legacy
Category:Mortgage
Date:21-05-2005
Legacy
Category:Mortgage
Date:21-05-2005
Legacy
Category:Mortgage
Date:21-05-2005
Legacy
Category:Mortgage
Date:21-05-2005
Legacy
Category:Mortgage
Date:21-05-2005
Legacy
Category:Mortgage
Date:21-05-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:07-04-2005
Legacy
Category:Annual Return
Date:01-06-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:29-04-2004
Legacy
Category:Officers
Date:14-04-2004
Legacy
Category:Officers
Date:14-04-2004
Legacy
Category:Officers
Date:14-04-2004
Legacy
Category:Officers
Date:14-04-2004
Legacy
Category:Officers
Date:14-04-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:25-07-2003
Legacy
Category:Annual Return
Date:17-06-2003
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2002

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date14/04/2026
Latest Accounts30/09/2025

Trading Addresses

58-60 Minerva Road, London, NW106HJ
C/O Kingsley Maybrook Ltd,, Unitec House, London, N3 1Qb, N31QBRegistered
C/O Kingsley Maybrook Ltd,, Unitec House, London, N3 1Qb, N31QBRegistered

Contact

02089615518
admin@globstar.co.uksales@globstar.co.uk
www.globstar.co.uk
C/O Kingsley Maybrook Ltd,, Unitec House, London, N31QB