Background WavePink WaveYellow Wave

GLADPOWER LIMITED (03468070)

GLADPOWER LIMITED (03468070) is an active UK company. incorporated on 19 November 1997. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLADPOWER LIMITED has been registered for 28 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
03468070
Status
active
Type
ltd
Incorporated
19 November 1997
Age
28 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADPOWER LIMITED

GLADPOWER LIMITED is an active company incorporated on 19 November 1997 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLADPOWER LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03468070

LTD Company

Age

28 Years

Incorporated 19 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Votec House The Vo-Tec Centre, Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Unit 1B Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU
From: 19 November 1997To: 7 October 2016
Timeline

12 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Nov 16
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

YU, Leo

Active
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 30 Sept 2016

YU, Leo

Active
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

MARRIOTT, Richard Derek Edward

Resigned
Whiston House 28 Church Street, SheffordSG17 5ET
Secretary
Appointed 05 Dec 1997
Resigned 30 Sept 2016

WESTBROOK, Steven

Resigned
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 30 Sept 2016
Resigned 01 Jan 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Nov 1997
Resigned 05 Dec 1997

CHAMPION, Timothy John

Resigned
5 Hollies Close, RoystonSG8 7DZ
Born April 1957
Director
Appointed 03 May 2005
Resigned 30 Sept 2016

HUGHES, Gerwyn

Resigned
108 Lower Road, LeatherheadKT22 9NG
Born September 1951
Director
Appointed 23 Jul 2004
Resigned 30 Sept 2016

MARRIOTT, Richard Derek Edward

Resigned
Whiston House 28 Church Street, SheffordSG17 5ET
Born April 1953
Director
Appointed 05 Dec 1997
Resigned 30 Sept 2016

MARRIOTT, Wendy Louise

Resigned
Whiston House 28 Church Street, SheffordSG17 5ET
Born August 1954
Director
Appointed 05 Dec 1997
Resigned 30 Sept 2016

PALMER, Nigel John

Resigned
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born March 1956
Director
Appointed 30 Sept 2016
Resigned 01 Jan 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Nov 1997
Resigned 05 Dec 1997

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016

Mr Nigel John Palmer

Ceased
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Group
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Group
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
13 July 2009
AAAnnual Accounts
Legacy
6 January 2009
287Change of Registered Office
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
6 August 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Small
11 August 2006
AAAnnual Accounts
Legacy
27 November 2005
363aAnnual Return
Accounts With Accounts Type Small
19 August 2005
AAAnnual Accounts
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
88(2)R88(2)R
Legacy
13 July 2005
88(2)R88(2)R
Legacy
13 July 2005
88(2)R88(2)R
Resolution
12 April 2005
RESOLUTIONSResolutions
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
15 January 1998
MEM/ARTSMEM/ARTS
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
123Notice of Increase in Nominal Capital
Legacy
12 December 1997
287Change of Registered Office
Incorporation Company
19 November 1997
NEWINCIncorporation