GLAMOX LIMITED

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

    Company NameGLAMOX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02024289
    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 GLAMOX LIMITED?

    • Manufacture of electric lighting equipment (27400) / Manufacturing

    Where is GLAMOX LIMITED located?

    Registered Office Address
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GLAMOX LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLAMOX LUXONIC LIMITEDJun 02, 2020Jun 02, 2020
    LUXONIC LIGHTING LIMITEDFeb 27, 2017Feb 27, 2017
    LUXONIC LIGHTING PLCMay 30, 1986May 30, 1986

    What are the latest accounts for GLAMOX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 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 GLAMOX LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for GLAMOX LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on May 01, 2024 with updates

    5 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Luxonic Group Limited as a person with significant control on Aug 02, 2023

    1 pagesPSC07

    Certificate of change of name

    Company name changed glamox luxonic LIMITED\certificate issued on 17/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 17, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2024

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 29, 2023

    • Capital: GBP 11,653,273
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Appointment of Astrid Simonsen Joos as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Rune Edvin Marthinussen as a director on Jul 31, 2022

    1 pagesTM01

    Appointment of Mr Koorosh Hojatollah Taleghani as a director on Jun 01, 2022

    2 pagesAP01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Geir Haukedal as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Thomas Lindberg as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Tina-Louise Batsford as a director on Feb 01, 2022

    1 pagesTM01

    Termination of appointment of Tina-Louise Batsford as a secretary on Feb 01, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Appointment of Mr David Edward Hunt as a director on Feb 18, 2021

    2 pagesAP01

    Who are the officers of GLAMOX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAUKEDAL, Geir
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Director
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    NorwayNorwegian295291640001
    HUNT, David Edward
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Director
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    EnglandBritish183808130001
    JOOS, Astrid Simonsen
    Birger Hatlebakksvei 15
    6415 Molde
    Glamox As
    Norway
    Director
    Birger Hatlebakksvei 15
    6415 Molde
    Glamox As
    Norway
    DenmarkNorwegian298634030001
    PETERSON, Meelis
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Director
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    EstoniaEstonian258638350001
    RUSTEN, Knut Syltevig
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Director
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    NorwayNorwegian258641370001
    TALEGHANI, Koorosh Hojatollah
    RG24 9JP Basingstoke
    17 Priestley Road
    Hampshire
    England
    Director
    RG24 9JP Basingstoke
    17 Priestley Road
    Hampshire
    England
    EnglandBritish296544670001
    BATSFORD, Tina-Louise
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Secretary
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    196433470001
    DYSON, Jane Elizabeth
    76 Archers Road
    SO50 9BD Eastleigh
    Hampshire
    Secretary
    76 Archers Road
    SO50 9BD Eastleigh
    Hampshire
    British57509560001
    GOODMAN, John
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Secretary
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    British12986000001
    GOODMAN, John
    12 Starling Close
    Kempshott
    RG22 5PY Basingstoke
    Hampshire
    Secretary
    12 Starling Close
    Kempshott
    RG22 5PY Basingstoke
    Hampshire
    British12986000001
    LENNON, Rosemary
    11 Benenden Green
    SO24 9PE Alresford
    Hampshire
    Secretary
    11 Benenden Green
    SO24 9PE Alresford
    Hampshire
    British6711460001
    LOWIN, David Reginald
    14 Pelham Close
    Old Basing
    RG24 7HU Basingstoke
    Hampshire
    Secretary
    14 Pelham Close
    Old Basing
    RG24 7HU Basingstoke
    Hampshire
    British47766340001
    RAMSAY, Allan Webster
    2 Nesfield View
    LS29 9DD Ilkley
    West Yorkshire
    Secretary
    2 Nesfield View
    LS29 9DD Ilkley
    West Yorkshire
    British7346150001
    VINCENT, Andrew Paul
    4 Hazel Road
    Mytchett
    GU16 6BB Camberley
    Surrey
    Secretary
    4 Hazel Road
    Mytchett
    GU16 6BB Camberley
    Surrey
    British59057730002
    BATSFORD, Tina-Louise
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Director
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    EnglandBritish229249790001
    CONBOY, Raymond Joseph
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Director
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    EnglandBritish62915630002
    GOODMAN, John
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Director
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    EnglandBritish12986000001
    HARDMAN, John
    20 Harden Hills
    Shaw
    OL2 8TH Oldham
    Lancashire
    Director
    20 Harden Hills
    Shaw
    OL2 8TH Oldham
    Lancashire
    United KingdomBritish31349080001
    LINDBERG, Thomas
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Director
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    NorwayNorwegian296748910001
    MARTHINUSSEN, Rune Edvin
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Director
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    NorwayNorwegian258637250001
    MORGAN, Brian
    Timberley 38 South Street
    Pennington
    SO41 8DX Lymington
    Hampshire
    Director
    Timberley 38 South Street
    Pennington
    SO41 8DX Lymington
    Hampshire
    British6711500001
    MYLES, Philip Henry
    29 Warren Close
    Denton
    M34 2DT Manchester
    Greater Manchester
    Director
    29 Warren Close
    Denton
    M34 2DT Manchester
    Greater Manchester
    EnglandBritish78194210001
    RAMSAY, Allan Webster
    2 Nesfield View
    LS29 9DD Ilkley
    West Yorkshire
    Director
    2 Nesfield View
    LS29 9DD Ilkley
    West Yorkshire
    British7346150001
    SHELTON, Neil Trevis
    Shelamar
    Plantation Road
    GU33 7QB Liss
    Hampshire
    Director
    Shelamar
    Plantation Road
    GU33 7QB Liss
    Hampshire
    EnglandBritish6711480002
    SWINGLER, Michael
    32 Manor Road
    SK7 3LY Bramhall
    Cheshire
    Director
    32 Manor Road
    SK7 3LY Bramhall
    Cheshire
    British97335940001
    TAVARE, John, Sir
    The Gables Macclesfield Road
    Prestbury
    SK10 4BN Macclesfield
    Cheshire
    Director
    The Gables Macclesfield Road
    Prestbury
    SK10 4BN Macclesfield
    Cheshire
    British16687910001
    TAVARE, Nicholas
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Director
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    EnglandBritish14876310002
    WHERRY, Martyn
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Director
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    EnglandBritish196433490001

    Who are the persons with significant control of GLAMOX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Priestley Road
    RG24 9JP Basingstoke
    17
    England
    Apr 06, 2017
    Priestley Road
    RG24 9JP Basingstoke
    17
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10631138
    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.
    Mr Nicholas Tavaré
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Apr 06, 2016
    17 Priestley Road
    Basingstoke
    RG24 9JP Hampshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for GLAMOX LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 02, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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