Warning: file_put_contents(c/1a4144ff7b3ecddbb13353275d126e7a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Glide Holdings Limited, BS21 6FT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLIDE HOLDINGS LIMITED

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

This company is commonly known as Glide Holdings Limited. The company was founded 17 years ago and was given the registration number 06226364. The firm's registered office is in KENN. You can find them at 1 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:GLIDE HOLDINGS LIMITED
Company Number:06226364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 63120 - Web portals
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6FT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ

Director17 July 2023Active
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ

Director27 February 2015Active
Highland Cottage, 4 Park Road, Clevedon, BS21 7JG

Secretary20 May 2009Active
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR

Secretary01 October 2009Active
6 Radnor Road, Westbury On Trym, Bristol, BS9 4DX

Secretary01 May 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary25 April 2007Active
Octagon Point, 5, Cheapside, London, England, EC2V 6AA

Director19 December 2018Active
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ

Director29 November 2021Active
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England, BS21 6UJ

Director26 February 2021Active
1, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, United Kingdom, BS21 6FT

Director01 May 2007Active
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR

Director01 October 2009Active
1 Boundary Park, Weybridge, KT13 9RR

Director11 May 2007Active
9, Mandeville Place, London, United Kingdom, W1U 3AY

Director25 October 2013Active
9, Mandeville Place, London, United Kingdom, W1U 3AY

Director25 October 2013Active
Living Bridge, 100 Wood Street, London, United Kingdom, EC2V 7AN

Director22 August 2018Active
1, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, United Kingdom, BS21 6FT

Director01 October 2009Active
Living Bridge, 100 Wood Street, London, United Kingdom, EC2V 7AN

Director25 October 2013Active
1, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, United Kingdom, BS21 6FT

Director30 January 2014Active
6 Radnor Road, Westbury On Trym, Bristol, BS9 4DX

Director01 May 2007Active
3, Windmill Business Park, Kenn, United Kingdom, BS21 6SR

Director11 May 2007Active
9, Mandeville Place, London, England, W1U 3AY

Director27 June 2018Active
1, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, United Kingdom, BS21 6FT

Director30 September 2010Active
1, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, United Kingdom, BS21 6FT

Director29 November 2017Active
3 Windmill Business Park, Kenn, North Somerset, BS21 6SR

Director03 March 2010Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director25 April 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director25 April 2007Active

People with Significant Control

Glide Bidco 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Glide House, Ground Floor, Building 4, Clevedon, England, BS21 6UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.