GLIDE HOLDINGS LIMITED
Overview
| Company Name | GLIDE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06226364 |
| 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 GLIDE HOLDINGS LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Wireless telecommunications activities (61200) / Information and communication
- Web portals (63120) / Information and communication
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GLIDE HOLDINGS LIMITED located?
| Registered Office Address | Alpha Tower Suffolk Street Queensway B1 1TT Birmingham West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLIDE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CABLECOM NETWORKING HOLDINGS LIMITED | May 01, 2007 | May 01, 2007 |
| NEWINCCO 694 LIMITED | Apr 25, 2007 | Apr 25, 2007 |
What are the latest accounts for GLIDE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for GLIDE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2026 |
| Overdue | No |
What are the latest filings for GLIDE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 26, 2026 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from Glide House, Ground Floor Building 4 Windmill Road Kenn Clevedon BS21 6UJ United Kingdom to Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT | 1 pages | AD02 | ||
Director's details changed for Mr Timothy James Pilcher on Nov 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Paula Marson Benoit on Nov 01, 2025 | 2 pages | CH01 | ||
Change of details for Glide Bidco 2 Limited as a person with significant control on Nov 01, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ England to Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT on Nov 03, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2025 | 13 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 24, 2025 with updates | 4 pages | CS01 | ||
Satisfaction of charge 062263640012 in full | 1 pages | MR04 | ||
Registration of charge 062263640013, created on Dec 19, 2024 | 68 pages | MR01 | ||
Satisfaction of charge 062263640011 in full | 4 pages | MR04 | ||
Satisfaction of charge 062263640009 in full | 4 pages | MR04 | ||
Satisfaction of charge 062263640008 in full | 4 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2024 | 13 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 24, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2023 | 17 pages | AA | ||
Appointment of Mrs Paula Marson Benoit as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 24, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Christopher Bates as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Who are the officers of GLIDE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENOIT, Paula Marson | Director | Suffolk Street Queensway B1 1TT Birmingham Alpha Tower West Midlands England | England | British | 127021410001 | |||||
| PILCHER, Timothy James | Director | Suffolk Street Queensway B1 1TT Birmingham Alpha Tower West Midlands England | England | British | 195588260009 | |||||
| BURCHFIELD, Mark Ashley | Secretary | Highland Cottage 4 Park Road BS21 7JG Clevedon North Somerset | British | 91027550001 | ||||||
| COLLISS, Lee James | Secretary | 3 Windmill Business Park Kenn BS21 6SR North Somerset | 146105310001 | |||||||
| MAYNARD, Andrew | Secretary | 6 Radnor Road Westbury On Trym BS9 4DX Bristol Avon | British | 121597800001 | ||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
| ALTY, Henry | Director | Cheapside EC2V 6AA London Octagon Point, 5 England | United Kingdom | British | 253634150001 | |||||
| BATES, Christopher | Director | Ground Floor, Building 4 Windmill Road, Kenn BS21 6UJ Clevedon Glide House England | England | British | 289975390001 | |||||
| BRAZIEL, Meri Beth | Director | Ground Floor, Building 4 Windmill Road, Kenn BS21 6UJ Clevedon Glide House England | United Kingdom | American | 203265430001 | |||||
| BURCHFIELD, Mark Ashley | Director | Rivermead Court, Kenn Business Park Windmill Road BS21 6FT Kenn 1 Clevedon United Kingdom | United Kingdom | British | 182816100003 | |||||
| COLLISS, Lee James | Director | 3 Windmill Business Park Kenn BS21 6SR North Somerset | England | British | 94112730001 | |||||
| DENLEY, Gareth Phillip | Director | 1 Boundary Park KT13 9RR Weybridge Surrey | United Kingdom | British | 121978270001 | |||||
| HAMILTON, Christian Sean | Director | Mandeville Place W1U 3AY London 9 United Kingdom | England | British | 102051980003 | |||||
| HEALY, Gareth Patrick | Director | Mandeville Place W1U 3AY London 9 United Kingdom | United Kingdom | Irish | 107223820002 | |||||
| HOLLINGSWORTH, Simon | Director | 100 Wood Street EC2V 7AN London Living Bridge United Kingdom | United Kingdom | Irish | 240574140001 | |||||
| KAN, Paul | Director | Rivermead Court, Kenn Business Park Windmill Road BS21 6FT Kenn 1 Clevedon United Kingdom | England | British | 146105700001 | |||||
| KINGSTON, Louise | Director | 100 Wood Street EC2V 7AN London Living Bridge United Kingdom | England | British | 182659390001 | |||||
| MANNING, Peter | Director | Rivermead Court, Kenn Business Park Windmill Road BS21 6FT Kenn 1 Clevedon United Kingdom | England | British | 186252000002 | |||||
| MAYNARD, Andrew | Director | 6 Radnor Road Westbury On Trym BS9 4DX Bristol Avon | British | 121597800001 | ||||||
| MORRIS, Paul David | Director | Windmill Business Park BS21 6SR Kenn 3 North Somerset United Kingdom | England | British | 95587210002 | |||||
| RICHARDS, Catherine Allingham | Director | Mandeville Place W1U 3AY London 9 England | United Kingdom | British | 202028390001 | |||||
| THOMAS, Rhys Matthew | Director | Rivermead Court, Kenn Business Park Windmill Road BS21 6FT Kenn 1 Clevedon United Kingdom | England | British | 154855680003 | |||||
| TINDALL-DOMAN, Zoe | Director | Rivermead Court, Kenn Business Park Windmill Road BS21 6FT Kenn 1 Clevedon United Kingdom | United Kingdom | British | 157027400001 | |||||
| WILLIAMSON, Ian | Director | 3 Windmill Business Park Kenn BS21 6SR North Somerset | Wales | British | 98110120002 | |||||
| OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Seventh Floor 90 High Holborn WC1V 6XX London | 900026670001 | |||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of GLIDE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glide Bidco 2 Limited | Apr 06, 2016 | Suffolk Street Queensway B1 1TT Birmingham Alpha Tower West Midlands England | 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