UKBizDB.co.uk

GLIFF LIMITED

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

This company is commonly known as Gliff Limited. The company was founded 8 years ago and was given the registration number 09993732. The firm's registered office is in DURHAM. You can find them at Salvus House, Aykley Heads, Durham, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GLIFF LIMITED
Company Number:09993732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2016
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Salvus House, Aykley Heads, Durham, England, DH1 5TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

Director12 April 2021Active
Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

Director14 October 2020Active
Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

Director12 July 2016Active
27, Bath Terrace, Newcastle Upon Tyne, England, NE3 1UH

Director19 March 2018Active
6, Ancroft Garth, High Shincliffe, Durham, United Kingdom, DH1 2UD

Director12 July 2016Active
Rivergreen Centre, Aykley Heads, Durham, England, DH1 5TS

Director09 February 2016Active

People with Significant Control

Mr William James Shepherd
Notified on:02 March 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:27, Bath Terrace, Newcastle Upon Tyne, United Kingdom, NE3 1UH
Nature of control:
  • Significant influence or control
Dr Boguslaw Obara
Notified on:16 September 2016
Status:Active
Date of birth:September 1975
Nationality:Polish
Country of residence:England
Address:Salvus House, Aykley Heads, Durham, England, DH1 5TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Carl John Nelson
Notified on:16 September 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:6, Ancroft Garth, Durham, United Kingdom, DH1 2UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Christopher George Willcocks
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:Salvus House, Aykley Heads, Durham, England, DH1 5TS
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-02Address

Change registered office address company with date old address new address.

Download
2022-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-02Resolution

Resolution.

Download
2022-12-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-07Resolution

Resolution.

Download
2020-11-07Incorporation

Memorandum articles.

Download
2020-11-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Capital

Capital allotment shares.

Download
2020-10-22Incorporation

Memorandum articles.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-21Capital

Capital variation of rights attached to shares.

Download
2020-10-21Capital

Capital name of class of shares.

Download
2020-10-14Capital

Capital allotment shares.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.