CompanyTrack
G

GLOBETEC SOLUTIONS LIMITED

Active Hove

Other activities of employment placement agencies

2 employees Website
Other activities of employment placement agencies
G

GLOBETEC SOLUTIONS LIMITED

Other activities of employment placement agencies

Founded 30 Mar 2004 Active Hove, United Kingdom 2 employees globetecsolutions.com
Other activities of employment placement agencies
Accounts Submitted 4 Nov 2025
Confirmation Statement Submitted 11 Mar 2025
Net assets £2.65M £53.45K 2024 year on year
Total assets £2.70M £182.68K 2024 year on year
Total Liabilities £50.02K £129.23K 2024 year on year
Charges 4
3 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB United Kingdom

Office (London)

15 Bishopsgate, London EC2N 3AR

Credit Report

Discover GLOBETEC SOLUTIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£1.30M

Decreased by £56.56k (-4%)

Net Assets

£2.65M

Decreased by £53.45k (-2%)

Total Liabilities

£50.02k

Decreased by £129.23k (-72%)

Turnover

N/A

Employees

2

Decreased by 1 (-33%)

Debt Ratio

2%

Decreased by 4 (-67%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 4 resigned
Status
James Patrick TaylorDirectorBritishEngland492 Apr 2004Active
Katie TaylorSecretaryUnknownUnknown1 Mar 2023Active

Shareholders

Shareholders (6)

James Patrick Taylor
62.5%
58 Mar 2018
Katie Floyd
25.0%
28 Mar 2018
James Patrick Taylor
12.5%
18 Mar 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

James Patrick Taylor

British

Active
Notified 25 Mar 2017
Residence England
DOB June 1976
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

GLOBETEC SOLUTIONS LIMITED Current Company
SEVEN SISTERS SEAFORD LTD united kingdom shares 25 to 50 percent
UPPERTON INVESTMENT LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

3 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(8 pages)
21 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(22 pages)
21 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(22 pages)
12 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
7 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

21 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

21 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

7 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 4 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 21 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 21 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 12 May 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 7 May 2025