GLASSWALL SOLUTIONS LIMITED
Overview
| Company Name | GLASSWALL SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05573793 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLASSWALL SOLUTIONS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is GLASSWALL SOLUTIONS LIMITED located?
| Registered Office Address | 85 Great Portland Street W1W 7LT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLASSWALL SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIZE FIGHTER LIMITED | Sep 26, 2005 | Sep 26, 2005 |
What are the latest accounts for GLASSWALL SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GLASSWALL SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for GLASSWALL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 10 pages | AA | ||||||||||||||
Appointment of Mr Joe Paul Williams as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Lynn Christine Randall as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Michael Alan Spencer as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 26, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 19, 2024
| 3 pages | SH01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 26, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Registration of charge 055737930002, created on Jun 01, 2023 | 17 pages | MR01 | ||||||||||||||
Change of details for Glasswall Holdings Limited as a person with significant control on Oct 14, 2021 | 2 pages | PSC05 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 22, 2023
| 3 pages | SH01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 26, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 15, 2022
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from Continental House Oak Ridge West End Woking Surrey GU24 9PJ England to 85 Great Portland Street London W1W 7LT on Oct 14, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 055737930001 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||||||||||||||
Appointment of Mr Stephen Mark Roberts as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 26, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 16, 2020
| 3 pages | SH01 | ||||||||||||||
Who are the officers of GLASSWALL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Joe Paul | Secretary | Great Portland Street W1W 7LT London 85 England | 342309220001 | |||||||
| LOPEZ, Daniel | Director | Great Portland Street W1W 7LT London 85 England | England | British | 223038910001 | |||||
| ROBERTS, Stephen Mark | Director | Great Portland Street W1W 7LT London 85 England | England | British | 277697630001 | |||||
| PONTING, Roger Brian | Secretary | 2 Bramble Cottages Standon Green End SG11 1BW High Cross Hertfordshire | British | 108880690001 | ||||||
| RANDALL, Lynn Christine | Secretary | Great Portland Street W1W 7LT London 85 England | 250104440001 | |||||||
| STANLEY, Lauren Eve | Secretary | 122 St Davids Square Westferry Road Isle Of Dogs E14 3WD London | British | 109184980001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| ARMSTRONG, Christopher Thomas | Director | Chessbank House Trout Rise Loudwater WD3 4JZ Rickmansworth Hertfordshire | England/Hertfordshire | Australian | 112977960001 | |||||
| COLMER, Thomas | Director | 104b Mortimer Road N1 4LA London | British | 84121700001 | ||||||
| FORBES, James Alexander | Director | Rydale Lodge 1a Racecourse View KA7 2TS Ayr Ayrshire | British | 141444100001 | ||||||
| PONTING, Roger Brian | Director | 2 Bramble Cottages Standon Green End SG11 1BW High Cross Hertfordshire | England | British | 108880690001 | |||||
| PONTING, Roger Brian | Director | 2 Bramble Cottages Standon Green End SG11 1BW High Cross Hertfordshire | England | British | 108880690001 | |||||
| SIM, Gregory Charles | Director | Oak Ridge West End GU24 9PJ Woking Continental House Surrey England | England | British | 106115140006 | |||||
| SPENCER, Michael Alan, Lord Spencer Of Alresford | Director | Great Portland Street W1W 7LT London 85 England | England | British | 141372310001 | |||||
| STANLEY, Lauren Eve | Director | 122 St Davids Square Westferry Road Isle Of Dogs E14 3WD London | British | 109184980001 | ||||||
| STOROZHEVA GOLOVUSHKINA, Elena | Director | Beech Knoll Mark Way GU7 2BW Godalming Surrey | Russian | 86962820001 | ||||||
| TURNBULL, Patrick Anthony Hugh | Director | Oak Ridge West End GU24 9PJ Woking Continental House Surrey England | United Kingdom | British | 31558070003 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of GLASSWALL SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glasswall Holdings Limited | Apr 06, 2016 | Great Portland Street W1W 7LT London 85 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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