Background WavePink WaveYellow Wave

GLIDE STUDENT & RESIDENTIAL LIMITED (03188615)

GLIDE STUDENT & RESIDENTIAL LIMITED (03188615) is an active UK company. incorporated on 19 April 1996. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 2 other business activities. GLIDE STUDENT & RESIDENTIAL LIMITED has been registered for 29 years. Current directors include BENOIT, Paula Marson, PILCHER, Timothy James.

Company Number
03188615
Status
active
Type
ltd
Incorporated
19 April 1996
Age
29 years
Address
Alpha Tower, Birmingham, B1 1TT
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BENOIT, Paula Marson, PILCHER, Timothy James
SIC Codes
61100, 61200, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLIDE STUDENT & RESIDENTIAL LIMITED

GLIDE STUDENT & RESIDENTIAL LIMITED is an active company incorporated on 19 April 1996 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 2 other business activities. GLIDE STUDENT & RESIDENTIAL LIMITED was registered 29 years ago.(SIC: 61100, 61200, 63120)

Status

active

Active since 29 years ago

Company No

03188615

LTD Company

Age

29 Years

Incorporated 19 April 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

CABLECOM NETWORKING LIMITED
From: 5 August 1998To: 29 November 2018
C J ELECTRICAL LIMITED
From: 19 April 1996To: 5 August 1998
Contact
Address

Alpha Tower Suffolk Street Queensway Birmingham, B1 1TT,

Previous Addresses

Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ England
From: 8 April 2021To: 3 November 2025
1 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT United Kingdom
From: 18 July 2016To: 8 April 2021
3 Windmill Business Park Kenn North Somerset BS21 6SR
From: 19 April 1996To: 18 July 2016
Timeline

36 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Oct 10
Director Left
Nov 13
Director Left
Mar 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
May 17
Director Left
Nov 17
Director Joined
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Left
Jun 18
Director Left
Jun 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Cleared
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 23
Director Joined
Jul 23
Owner Exit
Nov 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BENOIT, Paula Marson

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born April 1970
Director
Appointed 17 Jul 2023

PILCHER, Timothy James

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born July 1969
Director
Appointed 27 Feb 2015

BURCHFIELD, Mark Ashley

Resigned
Highland Cottage, ClevedonBS21 7JG
Secretary
Appointed 20 May 2009
Resigned 01 Oct 2009

COLLISS, Lee James

Resigned
3 Windmill Business Park, North SomersetBS21 6SR
Secretary
Appointed 01 Oct 2009
Resigned 27 Feb 2015

ELLIOTT, Nicola Jane

Resigned
39 Osborne Road, BristolBS3 1PR
Secretary
Appointed 28 Apr 2000
Resigned 31 Jan 2005

ELLIOTT, William John

Resigned
89 North Street, BristolBS48 4BS
Secretary
Appointed 14 May 1996
Resigned 28 Apr 2000

GREEN, Steven David

Resigned
Elm Cottage, CongresburyBS49 5AN
Secretary
Appointed 01 Feb 2005
Resigned 11 May 2007

MAYNARD, Andrew

Resigned
6 Radnor Road, BristolBS9 4DX
Secretary
Appointed 11 May 2007
Resigned 20 May 2009

L.O. NOMINEES LIMITED

Resigned
1st Floor, LondonEC4V 2AL
Corporate nominee secretary
Appointed 19 Apr 1996
Resigned 14 May 1996

BANDELE, Ifagbemi Ajani

Resigned
221 Ribblesdale Road, LondonSW16 6QS
Born January 1960
Director
Appointed 10 May 2002
Resigned 12 Jan 2004

BATES, Christopher

Resigned
Ground Floor, Building 4, ClevedonBS21 6UJ
Born November 1963
Director
Appointed 29 Nov 2021
Resigned 24 Feb 2023

BRAZIEL, Meri Beth

Resigned
Ground Floor, Building 4, ClevedonBS21 6UJ
Born September 1964
Director
Appointed 26 Feb 2021
Resigned 29 Nov 2021

BURCHFIELD, Mark Ashley

Resigned
Rivermead Court, Kenn Business Park, KennBS21 6FT
Born December 1970
Director
Appointed 13 Apr 2005
Resigned 31 May 2020

COLLISS, Lee James

Resigned
3 Windmill Business Park, North SomersetBS21 6SR
Born June 1967
Director
Appointed 01 Oct 2009
Resigned 27 Feb 2015

ELLIOTT, Christopher John

Resigned
Orchard End, TickenhamBS21 6RQ
Born June 1969
Director
Appointed 14 May 1996
Resigned 11 May 2007

ELLIOTT, William John

Resigned
89 North Street, BristolBS48 4BS
Born March 1935
Director
Appointed 14 May 1996
Resigned 28 Apr 2000

KAN, Paul

Resigned
Rivermead Court, Kenn Business Park, KennBS21 6FT
Born October 1961
Director
Appointed 01 Oct 2009
Resigned 29 Nov 2017

MAYNARD, Andrew

Resigned
6 Radnor Road, BristolBS9 4DX
Born July 1971
Director
Appointed 11 May 2007
Resigned 20 May 2009

MORRIS, Paul David

Resigned
3 Windmill Business Park, North SomersetBS21 6SR
Born May 1967
Director
Appointed 03 Mar 2010
Resigned 10 Feb 2014

THOMAS, Rhys Matthew

Resigned
Rivermead Court, Kenn Business Park, KennBS21 6FT
Born July 1969
Director
Appointed 30 Sept 2010
Resigned 27 Jun 2018

TINDALL-DOMAN, Zoe

Resigned
Rivermead Court, Kenn Business Park, KennBS21 6FT
Born May 1972
Director
Appointed 29 Nov 2017
Resigned 26 Feb 2021

WILLIAMSON, Ian

Resigned
3 Windmill Business Park, North SomersetBS21 6SR
Born December 1954
Director
Appointed 03 Mar 2010
Resigned 25 Oct 2013

L.O.DIRECTORS LIMITED

Resigned
1st Floor, LondonEC4V 2AL
Corporate nominee director
Appointed 19 Apr 1996
Resigned 14 May 1996

Persons with significant control

2

1 Active
1 Ceased
Suffolk Street Queensway, BirminghamB1 1TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Rivermead Court, Kenn Business Park, KennBS21 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Aug 2020
Fundings
Financials
Latest Activities

Filing History

189

Change Sail Address Company With Old Address New Address
4 November 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
27 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 April 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
23 April 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Resolution
29 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Resolution
20 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number
14 August 2014
MR01Registration of a Charge
Resolution
1 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 July 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Director Company With Name Termination Date
21 March 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
403aParticulars of Charge Subject to s859A
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
4 June 2007
155(6)a155(6)a
Legacy
4 June 2007
88(2)R88(2)R
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
23 February 2007
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
1 December 2005
88(2)R88(2)R
Legacy
1 December 2005
123Notice of Increase in Nominal Capital
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Legacy
14 November 2005
123Notice of Increase in Nominal Capital
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
123Notice of Increase in Nominal Capital
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2005
AAAnnual Accounts
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 July 2004
AAAnnual Accounts
Legacy
8 July 2004
169169
Resolution
22 June 2004
RESOLUTIONSResolutions
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2002
AAAnnual Accounts
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
27 January 2002
88(2)R88(2)R
Resolution
27 December 2001
RESOLUTIONSResolutions
Legacy
23 October 2001
88(2)R88(2)R
Resolution
23 October 2001
RESOLUTIONSResolutions
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
23 October 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
18 August 2000
88(2)R88(2)R
Resolution
18 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
23 June 1996
225Change of Accounting Reference Date
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
287Change of Registered Office
Incorporation Company
19 April 1996
NEWINCIncorporation