UKBizDB.co.uk

GLEEDS TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gleeds Technology Limited. The company was founded 25 years ago and was given the registration number 03591876. The firm's registered office is in . You can find them at 95 New Cavendish Street, London, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GLEEDS TECHNOLOGY LIMITED
Company Number:03591876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:95 New Cavendish Street, London, W1W 6XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Eastern Way, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9RQ

Director19 August 2013Active
95 New Cavendish Street, London, W1W 6XF

Director22 January 2019Active
4, St. James Court, Sandiacre, Nottingham, NG10 5NR

Director01 January 2007Active
107, College Road, Epsom, United Kingdom, KT17 4JA

Director19 August 2013Active
95 New Cavendish Street, London, W1W 6XF

Director01 January 2007Active
1 Althorp Road, London, SW17 7ED

Director22 September 1998Active
Poplar Cottage, Avening Green Tortworth, Wotton Under Edge, GL12 8HD

Secretary01 November 2007Active
95 New Cavendish Street, London, W1W 6XF

Secretary22 January 2019Active
20 Ridgeway, Guiseley, Leeds, LS20 8JA

Secretary22 September 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 July 1998Active
16 Digby Avenue, Mapperley, Nottingham, NG3 6DU

Director01 October 2001Active
33, St. Michaels Avenue, Clevedon, United Kingdom, BS21 6LL

Director01 January 2007Active
3 Newbridge Close, West Hallam, DE7 6LY

Director22 September 1998Active
11a Wheeler Avenue, Oxted, RH8 9LF

Director01 July 2007Active
Poplar Cottage, Avening Green, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HD

Director02 February 2015Active
11 Hatters Lane, Chipping Sodbury, Bristol, BS37 6AA

Director22 September 1998Active
The Old Bakery, The Street Sissinghurst, Cranbrook, TN17 2JD

Director22 September 1998Active
2 Wimpole Mews, London, W1G 8PE

Director22 September 1998Active
20 Ridgeway, Guiseley, Leeds, LS20 8JA

Director01 February 2007Active
135 Forest Road, Tunbridge Wells, TN2 5EX

Director01 February 2007Active
Cedar Cottage, Hilltop, Breadsall, DE21 4FY

Director01 January 2007Active
95 New Cavendish Street, London, W1W 6XF

Director16 December 2019Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 July 1998Active

People with Significant Control

Mr Richard Peter Steer
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:1, Althorp Road, London, United Kingdom, SW17 7ED
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Address

Change sail address company with old address new address.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.