UKBizDB.co.uk

GLOOP LABS LIMITED

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

This company is commonly known as Gloop Labs Limited. The company was founded 10 years ago and was given the registration number 08812436. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, First Floor, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GLOOP LABS LIMITED
Company Number:08812436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:85 Great Portland Street, First Floor, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
We Work The Monument, 51 Eastcheap, London, United Kingdom, EC3M IJP

Director26 May 2020Active
Wework The Monument, Wework The Monument, 51 Eastcheap, London, England, EC3M 1JP

Director12 December 2013Active
31, Gumping Road, Gumping Road, Orpington, United Kingdom, BR5 1RX

Director12 December 2013Active
Wework The Monument, Wework The Monument, 51 Eastcheap, London, England, EC3M 1JP

Director12 December 2013Active

People with Significant Control

Whitespace Global Limited
Notified on:26 May 2020
Status:Active
Country of residence:Northern Ireland
Address:71-75, Chichester Street, Belfast, Northern Ireland, BT1 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Robert Parker
Notified on:12 December 2016
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:37, Burlington Close, Orpington, England, BR6 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Bochenski
Notified on:12 December 2016
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:31, St. James's Close, London, England, SW17 7RU
Nature of control:
  • Ownership of shares 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 (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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Address

Change sail address company with old address new address.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Address

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

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-05-20Address

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

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Restoration

Administrative restoration company.

Download
2020-02-25Gazette

Gazette dissolved compulsory.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.