Background WavePink WaveYellow Wave

GLENNY SERVICES LIMITED (03016951)

GLENNY SERVICES LIMITED (03016951) is an active UK company. incorporated on 1 February 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GLENNY SERVICES LIMITED has been registered for 31 years. Current directors include AYLOTT, Paul Anthony, BAKER, John Matthew, BELL, John Charles and 2 others.

Company Number
03016951
Status
active
Type
ltd
Incorporated
1 February 1995
Age
31 years
Address
Fifth Floor, Unex Tower Station Street, London, E15 1DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AYLOTT, Paul Anthony, BAKER, John Matthew, BELL, John Charles, BRELSFORD, Keith, O'BRIEN, Thomas Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENNY SERVICES LIMITED

GLENNY SERVICES LIMITED is an active company incorporated on 1 February 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GLENNY SERVICES LIMITED was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

03016951

LTD Company

Age

31 Years

Incorporated 1 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

GLENNY LIMITED
From: 1 February 1995To: 15 October 1996
Contact
Address

Fifth Floor, Unex Tower Station Street Stratford London, E15 1DA,

Previous Addresses

Glenny House 56 Longbridge Road Barking Essex IG11 8RW
From: 1 February 1995To: 18 March 2016
Timeline

8 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Mar 10
Director Left
Dec 18
Director Left
Aug 20
Director Left
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jan 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

SINGH, Nachattar

Active
Station Street, LondonE15 1DA
Secretary
Appointed 01 Jul 2024

AYLOTT, Paul Anthony

Active
Station Street, LondonE15 1DA
Born May 1970
Director
Appointed 07 Feb 2005

BAKER, John Matthew

Active
Station Street, LondonE15 1DA
Born July 1980
Director
Appointed 01 Jan 2022

BELL, John Charles

Active
Station Street, LondonE15 1DA
Born August 1966
Director
Appointed 07 Feb 2005

BRELSFORD, Keith

Active
Station Street, LondonE15 1DA
Born July 1969
Director
Appointed 07 Feb 2005

O'BRIEN, Thomas Peter

Active
Station Street, LondonE15 1DA
Born March 1963
Director
Appointed 18 Nov 2002

COSTARA, Peter

Resigned
Station Street, LondonE15 1DA
Secretary
Appointed 11 Jan 2018
Resigned 07 Aug 2018

FLETCHER, Richard Stephen

Resigned
Station Street, LondonE15 1DA
Secretary
Appointed 01 Feb 1995
Resigned 29 Sept 2016

MCALLISTER, Robert

Resigned
Station Street, LondonE15 1DA
Secretary
Appointed 01 Feb 2022
Resigned 30 Jun 2024

SURGEON, Joanne

Resigned
Station Street, LondonE15 1DA
Secretary
Appointed 07 Aug 2018
Resigned 01 Feb 2022

SURGEON, Joanne Rose

Resigned
Station Street, LondonE15 1DA
Secretary
Appointed 29 Sept 2016
Resigned 11 Jan 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Feb 1995
Resigned 01 Feb 1995

CORK, Colin Charles Stanley

Resigned
3 Heath Drive, RomfordRM2 5QB
Born August 1946
Director
Appointed 20 Mar 1996
Resigned 30 Apr 1999

COTTAGE, Colin Michael David

Resigned
Station Street, LondonE15 1DA
Born January 1967
Director
Appointed 07 Feb 2005
Resigned 21 Nov 2018

DAWSON, Paul

Resigned
Station Street, LondonE15 1DA
Born September 1955
Director
Appointed 01 Feb 1995
Resigned 25 Jun 2020

GREEN, Graham Gwynne

Resigned
Fairmead, IngatestoneCM4 9PD
Born July 1934
Director
Appointed 20 Mar 1996
Resigned 15 Aug 1997

JOHNSON, Keith Edwin

Resigned
Station Street, LondonE15 1DA
Born May 1959
Director
Appointed 18 Nov 2002
Resigned 31 Jan 2022

SPILLER, Geoffrey Robert

Resigned
Glenny House, BarkingIG11 8RW
Born January 1951
Director
Appointed 20 Mar 1996
Resigned 17 Mar 2010

STEVENS, Andrew Nicholas

Resigned
33 Gascoigne Gardens, Woodford GreenIG8 9NU
Born November 1958
Director
Appointed 20 Mar 1996
Resigned 30 Apr 2000

STEVENS, Mark Pilgrim

Resigned
Station Street, LondonE15 1DA
Born March 1956
Director
Appointed 01 Feb 1995
Resigned 27 May 2021

VIVIAN, Nicholas Charles

Resigned
Station Street, LondonE15 1DA
Born August 1958
Director
Appointed 01 Feb 1995
Resigned 31 Aug 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Feb 1995
Resigned 01 Feb 1995
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
26 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
23 April 2003
88(2)R88(2)R
Resolution
25 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Resolution
20 February 2003
RESOLUTIONSResolutions
Legacy
20 February 2003
88(2)R88(2)R
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
25 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Resolution
15 October 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
30 March 1995
353353
Legacy
30 March 1995
224224
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
287Change of Registered Office
Incorporation Company
1 February 1995
NEWINCIncorporation