Background WavePink WaveYellow Wave

GLASLYN INVESTMENTS LIMITED (03446417)

GLASLYN INVESTMENTS LIMITED (03446417) is an active UK company. incorporated on 8 October 1997. with registered office in Woking. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLASLYN INVESTMENTS LIMITED has been registered for 28 years. Current directors include BROOKS, David Michael William.

Company Number
03446417
Status
active
Type
ltd
Incorporated
8 October 1997
Age
28 years
Address
168 Hermitage Road, Woking, GU21 8XQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROOKS, David Michael William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASLYN INVESTMENTS LIMITED

GLASLYN INVESTMENTS LIMITED is an active company incorporated on 8 October 1997 with the registered office located in Woking. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLASLYN INVESTMENTS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03446417

LTD Company

Age

28 Years

Incorporated 8 October 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

168 Hermitage Road Woking, GU21 8XQ,

Previous Addresses

Yellow Tubs Torbay Road Torquay TQ2 6RG
From: 31 July 2013To: 27 January 2022
34 Paradise Road Richmond Surrey TW9 1SE
From: 8 October 1997To: 31 July 2013
Timeline

3 key events • 1997 - 2014

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Nov 13
Director Left
Sept 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BROOKS, Mary

Active
Hermitage Road, WokingGU21 8XQ
Secretary
Appointed 29 Sept 2014

BROOKS, David Michael William

Active
Hermitage Road, WokingGU21 8XQ
Born August 1955
Director
Appointed 08 Oct 1997

BROOKS, David Michael William

Resigned
10 Durlston Road, Kingston Upon ThamesKT2 5RT
Secretary
Appointed 23 Apr 2004
Resigned 23 Apr 2004

BROOKS, David Michael William

Resigned
10 Durlston Road, Kingston Upon ThamesKT2 5RT
Secretary
Appointed 19 Dec 2001
Resigned 19 May 2003

BROOKS, Helen Elizabeth Mary

Resigned
Torbay Road, TorquayTQ2 6RG
Secretary
Appointed 23 Apr 2004
Resigned 29 Sept 2014

BROOKS, Stella Louisa

Resigned
Garden Court, Great BookhamKT23 4LF
Secretary
Appointed 08 Oct 1997
Resigned 01 Mar 1999

MARIS, Tracey Margaret

Resigned
79 Victor Road, TeddingtonTW11 8SP
Secretary
Appointed 08 Aug 2000
Resigned 19 Dec 2001

MITCHELL, Peter James

Resigned
97 Strawberry Vale, TwickenhamTW1 4SJ
Secretary
Appointed 01 Mar 1999
Resigned 08 Aug 2000

THOMPSON, Gordon Robert

Resigned
16 Cambridge Road, LondonSW20 0SH
Secretary
Appointed 19 May 2003
Resigned 26 Apr 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Oct 1997
Resigned 08 Oct 1997

BROOKS, Mary

Resigned
Torbay Road, TorquayTQ2 6RG
Born March 1955
Director
Appointed 28 Jul 2001
Resigned 29 Sept 2014

BROOKS, Stella Louisa

Resigned
Torbay Road, TorquayTQ2 6RG
Born October 1960
Director
Appointed 11 Aug 2002
Resigned 08 Nov 2013

BROOKS, Stella Louisa

Resigned
Garden Court, Great BookhamKT23 4LF
Born October 1960
Director
Appointed 08 Oct 1997
Resigned 26 Oct 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Oct 1997
Resigned 08 Oct 1997

Persons with significant control

1

Hermitage Road, WokingGU21 8XQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
29 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
2 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
26 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
288aAppointment of Director or Secretary
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Auditors Resignation Company
14 February 2001
AUDAUD
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
23 October 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363aAnnual Return
Legacy
20 May 1998
225Change of Accounting Reference Date
Legacy
20 January 1998
287Change of Registered Office
Legacy
20 January 1998
88(2)R88(2)R
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Incorporation Company
8 October 1997
NEWINCIncorporation