GLADSTONE MRM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLADSTONE MRM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01548633
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLADSTONE MRM LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is GLADSTONE MRM LIMITED located?

    Registered Office Address
    Gladstone House Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLADSTONE MRM LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE.MRM LIMITEDMay 11, 2001May 11, 2001
    GE.CACHE LIMITEDAug 25, 2000Aug 25, 2000
    MICROCACHE LIMITEDNov 08, 1995Nov 08, 1995
    MAASDAM (U.K.) LIMITEDMar 04, 1981Mar 04, 1981

    What are the latest accounts for GLADSTONE MRM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GLADSTONE MRM LIMITED?

    Last Confirmation Statement Made Up ToOct 15, 2026
    Next Confirmation Statement DueOct 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2025
    OverdueNo

    What are the latest filings for GLADSTONE MRM LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Thomasina Kimberley Ward as a director on Jan 15, 2026

    2 pagesAP01

    Appointment of Mr Edward Adshead-Grant as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Thomas James Withers as a director on Dec 22, 2025

    1 pagesTM01

    Confirmation statement made on Oct 15, 2025 with updates

    4 pagesCS01

    Appointment of Mr Thomas James Withers as a director on Oct 14, 2025

    2 pagesAP01

    Termination of appointment of Thomas Withers as a director on Oct 14, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    29 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Darrell Peter Boxall as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Richard Clancy as a director on Jul 18, 2025

    2 pagesAP01

    Director's details changed for Mr Martin John Goodwin on May 21, 2025

    2 pagesCH01

    Director's details changed for Mr Martin John Goodwin on Mar 19, 2025

    2 pagesCH01

    Confirmation statement made on Oct 15, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    28 pagesAA

    legacy

    69 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 18, 2023 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    29 pagesAA

    legacy

    69 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Secretary's details changed for Mr Martin Goodwin on Dec 09, 2022

    1 pagesCH03

    Who are the officers of GLADSTONE MRM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWIN, Martin
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Gladstone House
    United Kingdom
    Secretary
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Gladstone House
    United Kingdom
    295537650001
    ADSHEAD-GRANT, Edward
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Gladstone House
    United Kingdom
    Director
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Gladstone House
    United Kingdom
    EnglandBritish344050040001
    CLANCY, Richard
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Gladstone House
    United Kingdom
    Director
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Gladstone House
    United Kingdom
    EnglandBritish198717300001
    GOODWIN, Martin
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Gladstone House
    United Kingdom
    Director
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Gladstone House
    United Kingdom
    EnglandBritish295310640003
    WARD, Thomasina Kimberley
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Gladstone House
    United Kingdom
    Director
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Gladstone House
    United Kingdom
    EnglandBritish344342450001
    BELGHOUL, Jemma
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Secretary
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    286196190001
    BELGHOUL, Jemma
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    Secretary
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    239214090001
    COOKE, Oliver Charles
    Solelands Farm
    RH20 2LG West Chiltington
    Secretary
    Solelands Farm
    RH20 2LG West Chiltington
    British3643340001
    GUIVER, Norman Edward Garry
    Mill Brook House
    Caps Lane
    OX10 9HF Cholsey
    Oxfordshire
    Secretary
    Mill Brook House
    Caps Lane
    OX10 9HF Cholsey
    Oxfordshire
    British23078670002
    MCNALLY, Stephen
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Secretary
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    204443530001
    MONTGOMERY, Nicholas Palmer Kyle
    Adams Farm
    Graffham
    GU28 0NZ Petworth
    West Sussex
    Secretary
    Adams Farm
    Graffham
    GU28 0NZ Petworth
    West Sussex
    British25267380002
    MONTGOMERY, Nicholas Palmer Kyle
    Adams Farm
    Graffham
    GU28 0NZ Petworth
    West Sussex
    Secretary
    Adams Farm
    Graffham
    GU28 0NZ Petworth
    West Sussex
    British25267380002
    NOBLE, Farley
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Secretary
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    151387430001
    RIGGOTT, Cheryl Karen
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Secretary
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    273168790001
    SAUNDERS, Josephine Lucy
    Beech Cottage
    Paradise Road
    RG9 1UA Henley On Thames
    Oxfordshire
    Secretary
    Beech Cottage
    Paradise Road
    RG9 1UA Henley On Thames
    Oxfordshire
    British106787330003
    BILLOWITS, John Edward
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Director
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    CanadaCanadian151387040001
    BOXALL, Darrell Peter
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Gladstone House
    United Kingdom
    Director
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Gladstone House
    United Kingdom
    United KingdomBritish205264290003
    BUTLER, Terence Alexander Sidney
    Drumbeg Wantage Road
    Streatley
    RG8 9LA Reading
    Berkshire
    Director
    Drumbeg Wantage Road
    Streatley
    RG8 9LA Reading
    Berkshire
    British7007700001
    COOKE, Oliver Charles
    Solelands Farm
    RH20 2LG West Chiltington
    Director
    Solelands Farm
    RH20 2LG West Chiltington
    United KingdomBritish3643340001
    GUIVER, Beryl Ann
    Mill Brook House
    Caps Lane
    OX10 9HF Cholsey
    Oxon
    Director
    Mill Brook House
    Caps Lane
    OX10 9HF Cholsey
    Oxon
    United KingdomBritish23078680001
    GUIVER, Norman Edward Garry
    Mill Brook House
    Caps Lane
    OX10 9HF Cholsey
    Oxfordshire
    Director
    Mill Brook House
    Caps Lane
    OX10 9HF Cholsey
    Oxfordshire
    United KingdomBritish23078670002
    KERR, Alastair John
    36 Whitehouse Road
    Woodcote
    RG8 0SA Reading
    Berkshire
    Director
    36 Whitehouse Road
    Woodcote
    RG8 0SA Reading
    Berkshire
    British77856940001
    LEONARD, Mark
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Director
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    CanadaCanadian155785960001
    MACKINNON, Jeffrey Raymond
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    CanadaCanadian179524250002
    MARTIN, Derick Charles
    Wallace House Kings Gate
    The Old Woking Road Pyrford
    GU22 8PB Woking
    Surrey
    Director
    Wallace House Kings Gate
    The Old Woking Road Pyrford
    GU22 8PB Woking
    Surrey
    EnglandBritish84584520001
    MERRETT, Ben
    14 Saint James Street South
    TA13 5BW Petherton
    Somerset
    Director
    14 Saint James Street South
    TA13 5BW Petherton
    Somerset
    British80471710001
    MIDDLEHURST, James Thomas
    10 Montana Road
    Wimbledon
    SW20 8TW London
    Director
    10 Montana Road
    Wimbledon
    SW20 8TW London
    United KingdomBritish60020160001
    MONTGOMERY, Nicholas Palmer Kyle
    Adams Farm
    Graffham
    GU28 0NZ Petworth
    West Sussex
    Director
    Adams Farm
    Graffham
    GU28 0NZ Petworth
    West Sussex
    EnglandBritish25267380002
    MORRIS, Arthur
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    EnglandBritish197639560001
    PRESTON, Simon Robert
    Bankhead, Old Coach Road
    CH3 9JL Broxton
    Cheshire
    Director
    Bankhead, Old Coach Road
    CH3 9JL Broxton
    Cheshire
    United KingdomBritish80806140002
    RAVEN, Brian Kenneth
    Foxwood 10 Badgers Hill
    GU25 4SB Virginia Water
    Surrey
    Director
    Foxwood 10 Badgers Hill
    GU25 4SB Virginia Water
    Surrey
    United KingdomBritish156746380001
    SAKLAD, Scott Ryan
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Director
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    EnglandAmerican249069280001
    SAKLAD, Scott
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    Director
    Hithercroft Road
    Wallingford
    OX10 9BT Oxfordshire
    UkUnited States161416120001
    SPERRY, Philip Duncan
    Cedar House Church Street
    Shipton Under Wychwood
    OX7 6BP Chipping Norton
    Oxfordshire
    Director
    Cedar House Church Street
    Shipton Under Wychwood
    OX7 6BP Chipping Norton
    Oxfordshire
    British66920070003
    STOKES, Jeremy
    10 Busbridge Hall
    Home Farm Road
    GU7 1XG Godalming
    Surrey
    Director
    10 Busbridge Hall
    Home Farm Road
    GU7 1XG Godalming
    Surrey
    British91021420008

    Who are the persons with significant control of GLADSTONE MRM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gladstone Limited
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxon
    England
    Apr 06, 2016
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxon
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number03327360
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0