GLYDE LIMITED

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

    Company NameGLYDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06931699
    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 GLYDE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GLYDE LIMITED located?

    Registered Office Address
    36-40 Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of GLYDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAR PARKING PARTNERSHIP LIMITEDJun 11, 2009Jun 11, 2009

    What are the latest accounts for GLYDE 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 GLYDE LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for GLYDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA

    1 pagesAD02

    Register(s) moved to registered office address 36-40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA

    1 pagesAD04

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Change of details for Capita Business Services Ltd as a person with significant control on Jun 15, 2018

    2 pagesPSC05

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jun 02, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Raja Taj as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Raja Taj as a secretary on Oct 31, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 31, 2019 with updates

    4 pagesCS01

    Appointment of Sian Wicks as a director on Apr 08, 2019

    2 pagesAP01

    Secretary's details changed for Mr Raja Taj on Feb 06, 2019

    1 pagesCH03

    Appointment of Mr Raja Taj as a secretary on Jan 24, 2019

    2 pagesAP03

    Who are the officers of GLYDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYNES, Philip Neil
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    36-40
    Lancashire
    Director
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    36-40
    Lancashire
    United KingdomBritish223442070001
    WICKS, Sian Louise
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Director
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    United KingdomBritish258002470001
    TAJ, Raja
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Secretary
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    254654670001
    CAPITA GROUP SECRETARY LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Secretary
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    ALLCOCK, Michael Lewis
    Stafford Cross
    Stafford Road
    CR0 4TU Croydon
    3
    Surrey
    United Kingdom
    Director
    Stafford Cross
    Stafford Road
    CR0 4TU Croydon
    3
    Surrey
    United Kingdom
    United KingdomBritish51882950001
    ASHBURN, Christopher Stuart
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish331716020001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    COLLIER, Michael Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish182710350001
    DAWSON, Paul
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomEnglish260547800001
    GREENSPAN, Daniel James
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish125130890002
    GRIFFIN, Shaun Phillip
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish193927560001
    HEMMING, John James
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish118721000001
    MARSH, Simon Charles Caldwell
    17-25 Hartfield Road
    Wimbledon
    SW19 3SE London
    Wsm Pinnacle House
    United Kingdom
    Director
    17-25 Hartfield Road
    Wimbledon
    SW19 3SE London
    Wsm Pinnacle House
    United Kingdom
    EnglandBritish86717540001
    MAYNARD, Stefan John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish274905000001
    MCCALLUM, Niall John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish319738220001
    MOFFATT, Alexandra Mary
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish206456460001
    MONAGHAN, Michael Declan
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomIrish178283180001
    MONTE, Robert
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish178662170001
    O RIORDAN, Sean
    Becklow Road
    W12 9HH London
    119
    United Kingdom
    Director
    Becklow Road
    W12 9HH London
    119
    United Kingdom
    United KingdomIrish170275880001
    REDDIN, Gavin Patrick Ross
    St. Johns Street
    PO19 1PU Chichester
    19
    United Kingdom
    Director
    St. Johns Street
    PO19 1PU Chichester
    19
    United Kingdom
    EnglandBritish18630850003
    RODGERSON, Craig Hilton
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish188334810001
    SHARP, Stephen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish138474120001
    TAJ, Raja
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    36-40
    Lancashire
    Director
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    36-40
    Lancashire
    254654670001
    CAPITA CORPORATE DIRECTOR LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003

    Who are the persons with significant control of GLYDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Nov 02, 2018
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number11446402
    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.
    Berners Street
    W1T 3LR London
    30
    United Kingdom
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02299747
    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.

    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