UKBizDB.co.uk

GLYPH INTERNATIONAL UK LIMITED

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

This company is commonly known as Glyph International Uk Limited. The company was founded 21 years ago and was given the registration number 04690876. The firm's registered office is in SUTTON. You can find them at Salatin House, 19 Cedar Road, Sutton, Surrey. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:GLYPH INTERNATIONAL UK LIMITED
Company Number:04690876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Salatin House, 19 Cedar Road, Sutton, Surrey, SM2 5DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Mulgrave Chambers, 26-28 Mulgrave Road, Sutton, England, SM2 6LE

Director09 August 2010Active
Salatin House, 19 Cedar Road, Sutton, SM2 5DA

Secretary29 March 2011Active
21 Gregory Close, Maidenbower, Crawley, RH10 7LB

Secretary07 March 2003Active
39 Shirley Avenue, Cheam, Sutton, SM2 7QS

Secretary15 October 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 March 2003Active
1402,C Wing,Chaitanya Towers, Mumbai, Prabhadevi, India,

Director13 January 2006Active
501, Ferndale,, 12th Road, Khar(W),, Mumbai, India,

Director20 March 2008Active
21 Gregory Close, Maidenbower, Crawley, RH10 7LB

Director07 March 2003Active
E-171 Panchwati Apartment, B-09/9, Sector 62, Utar Pradesh, India,

Director11 August 2009Active
39 Shirley Avenue, Cheam, Sutton, SM2 7QS

Director07 March 2003Active
506,Gayatri Versova Chs,, Seven Bungalows, Juhu, Versova Linking Road, Andheri(W), Mumbai, India,

Director30 March 2009Active
11410, Isaac Newton Square, Suite 260, Reston, United States, 20190

Director09 August 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 March 2003Active

People with Significant Control

Knowledgeworks Global Limited
Notified on:08 September 2020
Status:Active
Country of residence:United States
Address:3323, Oak Street, Brainerd, United States, 56401
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cenveo, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:200, First Stamford Place, Stamford, United States, CT 06902
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Capital

Capital statement capital company with date currency figure.

Download
2022-12-01Insolvency

Legacy.

Download
2022-12-01Resolution

Resolution.

Download
2022-12-01Capital

Legacy.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Resolution

Resolution.

Download
2020-11-09Capital

Capital allotment shares.

Download
2020-11-09Annual return

Annual return company with made up date changes to shareholders.

Download
2020-08-27Accounts

Accounts with accounts type full.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Change person director company with change date.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.