UKBizDB.co.uk

GLOUMASTERS LTD.

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

This company is commonly known as Gloumasters Ltd.. The company was founded 26 years ago and was given the registration number 03469514. The firm's registered office is in BOREHAMWOOD. You can find them at Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, . This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:GLOUMASTERS LTD.
Company Number:03469514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Ranelagh Road, London, United Kingdom, E6 2SH

Secretary23 November 2022Active
113, Ranelagh Road, London, United Kingdom, E6 2SH

Director23 November 2022Active
Maria House, 8 Samou Street, St Omologites, Cyprus, FOREIGN

Secretary31 August 1999Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Corporate Secretary17 June 2002Active
128 Stoke Lane, Westbury On Trym, Bristol, BS9 3RJ

Corporate Secretary21 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 November 1997Active
6, Rodou Str., St. Omologites, Nicosia, Cyprus, 1086

Director17 June 2002Active
16 Trion Ierarchon, Latsia, Nicosia 22, Cyprus, FOREIGN

Director08 November 1999Active
6 Theotoki Street PO BOX 1909, Nicosia, Cyprus,

Director24 December 1997Active
Leylandii House 3a Ebdon Road, Worle, Weston Super Mare, BS22 6UB

Director21 November 1997Active
16a Iacovou Patatsou, Engomi, Cyprus, FOREIGN

Director31 August 1999Active

People with Significant Control

Ms Joanna Denise Antos
Notified on:23 November 2022
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:113, Ranelagh Road, London, United Kingdom, E6 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sophia Arnaoutis
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:Cypriot
Country of residence:Cyprus
Address:6, Rodou Str., Nicosia, Cyprus, 1086
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 (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
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Change to a person with significant control without name date.

Download
2023-09-30Persons with significant control

Change to a person with significant control without name date.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Officers

Appoint person secretary company with name date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Address

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

Download
2021-03-08Resolution

Resolution.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.