Background WavePink WaveYellow Wave

GLORIOUS LIMITED (02756736)

GLORIOUS LIMITED (02756736) is an active UK company. incorporated on 19 October 1992. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GLORIOUS LIMITED has been registered for 33 years. Current directors include OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel.

Company Number
02756736
Status
active
Type
ltd
Incorporated
19 October 1992
Age
33 years
Address
54 The Stratford Centre, London, E15 1XE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLORIOUS LIMITED

GLORIOUS LIMITED is an active company incorporated on 19 October 1992 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GLORIOUS LIMITED was registered 33 years ago.(SIC: 86900)

Status

active

Active since 33 years ago

Company No

02756736

LTD Company

Age

33 Years

Incorporated 19 October 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

54 The Stratford Centre The Stratford Centre London, E15 1XE,

Previous Addresses

21 Norfolk House George Street Croydon CR0 1LG
From: 19 October 1992To: 2 August 2019
Timeline

12 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Oct 92
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 19
Loan Secured
May 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

OSEI-BONSU, Benedicta

Active
The Stratford Centre, LondonE15 1XE
Born November 1974
Director
Appointed 01 Aug 2019

OSEI-BONSU, Daniel

Active
The Stratford Centre, LondonE15 1XE
Born November 1971
Director
Appointed 01 Aug 2019

PATEL, Sadhana Kanaiyalal

Resigned
Woodlands 1 Pine Coombe, CroydonCR0 5HS
Secretary
Appointed 05 Mar 2008
Resigned 01 Aug 2019

PATEL, Suryakant Amabalal

Resigned
33 Radcliffe Road, CroydonCR0 5QJ
Secretary
Appointed 24 Nov 1992
Resigned 05 Mar 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Oct 1992
Resigned 24 Nov 1992

PATEL, Kanaiyalal Ambalal

Resigned
Woodlands 1 Pine Coombe, CroydonCR0 5HS
Born April 1943
Director
Appointed 24 Nov 1992
Resigned 01 Aug 2019

PATEL, Natwarlal Ambalal

Resigned
4 Regents Close, South CroydonCR2 7BW
Born July 1938
Director
Appointed 24 Nov 1992
Resigned 05 Mar 2008

PATEL, Sadhana Kanaiyalal

Resigned
Woodlands 1 Pine Coombe, CroydonCR0 5HS
Born February 1955
Director
Appointed 27 Nov 2006
Resigned 01 Aug 2019

PATEL, Suryakant Amabalal

Resigned
33 Radcliffe Road, CroydonCR0 5QJ
Born December 1940
Director
Appointed 24 Nov 1992
Resigned 05 Mar 2008

RAGHUBEER, Ramesh Kemraj

Resigned
26 Brickwood Road, CroydonCR0 6UL
Born October 1956
Director
Appointed 19 Aug 1997
Resigned 27 Feb 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Oct 1992
Resigned 24 Nov 1992

Persons with significant control

3

1 Active
2 Ceased
The Stratford Centre, LondonE15 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2019

Mr Kanaiyalal Ambalal Patel

Ceased
The Stratford Centre, LondonE15 1XE
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2019

Mrs Sadhana Kanaiyalal Patel

Ceased
The Stratford Centre, LondonE15 1XE
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
9 August 2006
403b403b
Legacy
23 December 2005
225Change of Accounting Reference Date
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
15 December 1993
88(2)R88(2)R
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
395Particulars of Mortgage or Charge
Legacy
23 June 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
395Particulars of Mortgage or Charge
Legacy
12 February 1993
224224
Legacy
12 February 1993
88(2)R88(2)R
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
287Change of Registered Office
Memorandum Articles
1 December 1992
MEM/ARTSMEM/ARTS
Resolution
1 December 1992
RESOLUTIONSResolutions
Incorporation Company
19 October 1992
NEWINCIncorporation