GLIDE HOLDINGS LIMITED

GLIDE HOLDINGS LIMITED

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

    Company NameGLIDE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06226364
    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 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 AddressNo

    What were the previous names of GLIDE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLECOM NETWORKING HOLDINGS LIMITEDMay 01, 2007May 01, 2007
    NEWINCCO 694 LIMITEDApr 25, 2007Apr 25, 2007

    What are the latest accounts for GLIDE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for GLIDE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 26, 2027
    Next Confirmation Statement DueApr 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2026
    OverdueNo

    What are the latest filings for GLIDE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 26, 2026 with updates

    4 pagesCS01

    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 pagesAD02

    Director's details changed for Mr Timothy James Pilcher on Nov 01, 2025

    2 pagesCH01

    Director's details changed for Mrs Paula Marson Benoit on Nov 01, 2025

    2 pagesCH01

    Change of details for Glide Bidco 2 Limited as a person with significant control on Nov 01, 2025

    2 pagesPSC05

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Jan 31, 2025

    13 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 24, 2025 with updates

    4 pagesCS01

    Satisfaction of charge 062263640012 in full

    1 pagesMR04

    Registration of charge 062263640013, created on Dec 19, 2024

    68 pagesMR01

    Satisfaction of charge 062263640011 in full

    4 pagesMR04

    Satisfaction of charge 062263640009 in full

    4 pagesMR04

    Satisfaction of charge 062263640008 in full

    4 pagesMR04

    Audit exemption subsidiary accounts made up to Jan 31, 2024

    13 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 24, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Jan 31, 2023

    17 pagesAA

    Appointment of Mrs Paula Marson Benoit as a director on Jul 17, 2023

    2 pagesAP01

    Confirmation statement made on Apr 24, 2023 with updates

    4 pagesCS01

    Termination of appointment of Christopher Bates as a director on Feb 24, 2023

    1 pagesTM01

    Who are the officers of GLIDE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENOIT, Paula Marson
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    West Midlands
    England
    Director
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    West Midlands
    England
    EnglandBritish127021410001
    PILCHER, Timothy James
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    West Midlands
    England
    Director
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    West Midlands
    England
    EnglandBritish195588260009
    BURCHFIELD, Mark Ashley
    Highland Cottage
    4 Park Road
    BS21 7JG Clevedon
    North Somerset
    Secretary
    Highland Cottage
    4 Park Road
    BS21 7JG Clevedon
    North Somerset
    British91027550001
    COLLISS, Lee James
    3 Windmill Business Park
    Kenn
    BS21 6SR North Somerset
    Secretary
    3 Windmill Business Park
    Kenn
    BS21 6SR North Somerset
    146105310001
    MAYNARD, Andrew
    6 Radnor Road
    Westbury On Trym
    BS9 4DX Bristol
    Avon
    Secretary
    6 Radnor Road
    Westbury On Trym
    BS9 4DX Bristol
    Avon
    British121597800001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    ALTY, Henry
    Cheapside
    EC2V 6AA London
    Octagon Point, 5
    England
    Director
    Cheapside
    EC2V 6AA London
    Octagon Point, 5
    England
    United KingdomBritish253634150001
    BATES, Christopher
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    Director
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    EnglandBritish289975390001
    BRAZIEL, Meri Beth
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    Director
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    United KingdomAmerican203265430001
    BURCHFIELD, Mark Ashley
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    Director
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    United KingdomBritish182816100003
    COLLISS, Lee James
    3 Windmill Business Park
    Kenn
    BS21 6SR North Somerset
    Director
    3 Windmill Business Park
    Kenn
    BS21 6SR North Somerset
    EnglandBritish94112730001
    DENLEY, Gareth Phillip
    1 Boundary Park
    KT13 9RR Weybridge
    Surrey
    Director
    1 Boundary Park
    KT13 9RR Weybridge
    Surrey
    United KingdomBritish121978270001
    HAMILTON, Christian Sean
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    Director
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    EnglandBritish102051980003
    HEALY, Gareth Patrick
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    Director
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    United KingdomIrish107223820002
    HOLLINGSWORTH, Simon
    100 Wood Street
    EC2V 7AN London
    Living Bridge
    United Kingdom
    Director
    100 Wood Street
    EC2V 7AN London
    Living Bridge
    United Kingdom
    United KingdomIrish240574140001
    KAN, Paul
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    Director
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    EnglandBritish146105700001
    KINGSTON, Louise
    100 Wood Street
    EC2V 7AN London
    Living Bridge
    United Kingdom
    Director
    100 Wood Street
    EC2V 7AN London
    Living Bridge
    United Kingdom
    EnglandBritish182659390001
    MANNING, Peter
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    Director
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    EnglandBritish186252000002
    MAYNARD, Andrew
    6 Radnor Road
    Westbury On Trym
    BS9 4DX Bristol
    Avon
    Director
    6 Radnor Road
    Westbury On Trym
    BS9 4DX Bristol
    Avon
    British121597800001
    MORRIS, Paul David
    Windmill Business Park
    BS21 6SR Kenn
    3
    North Somerset
    United Kingdom
    Director
    Windmill Business Park
    BS21 6SR Kenn
    3
    North Somerset
    United Kingdom
    EnglandBritish95587210002
    RICHARDS, Catherine Allingham
    Mandeville Place
    W1U 3AY London
    9
    England
    Director
    Mandeville Place
    W1U 3AY London
    9
    England
    United KingdomBritish202028390001
    THOMAS, Rhys Matthew
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    Director
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    EnglandBritish154855680003
    TINDALL-DOMAN, Zoe
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    Director
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    United KingdomBritish157027400001
    WILLIAMSON, Ian
    3 Windmill Business Park
    Kenn
    BS21 6SR North Somerset
    Director
    3 Windmill Business Park
    Kenn
    BS21 6SR North Somerset
    WalesBritish98110120002
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of GLIDE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    West Midlands
    England
    Apr 06, 2016
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    West Midlands
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09133143
    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