UKBizDB.co.uk

GLENWORTH ASSOCIATES LIMITED

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

This company is commonly known as Glenworth Associates Limited. The company was founded 27 years ago and was given the registration number 03228651. The firm's registered office is in CAMBRIDGE. You can find them at 43 High Street, Over, Cambridge, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GLENWORTH ASSOCIATES LIMITED
Company Number:03228651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1996
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:43 High Street, Over, Cambridge, Cambridgeshire, CB24 5NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, High Street, Over, Cambridge, United Kingdom, CB24 5NB

Secretary17 October 1996Active
43, High Street, Over, Cambridge, CB24 5NB

Director14 August 2020Active
43, High Street, Over, Cambridge, United Kingdom, CB24 5NB

Director01 March 2011Active
43, High Street, Over, Cambridge, United Kingdom, CB24 5NB

Director17 October 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 July 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 July 1996Active

People with Significant Control

Mr Daniel Lawrence Easton
Notified on:14 August 2020
Status:Active
Date of birth:December 1978
Nationality:British
Address:43, High Street, Cambridge, CB24 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Robert Gordon
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:43, High Street, Cambridge, CB24 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Philip Pisani
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:43, High Street, Cambridge, CB24 5NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Resolution

Resolution.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-24Capital

Capital allotment shares.

Download
2020-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-19Persons with significant control

Change to a person with significant control.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Accounts

Change account reference date company previous shortened.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.