Background WavePink WaveYellow Wave

GLEBEFIELD SERVICES LIMITED (03550073)

GLEBEFIELD SERVICES LIMITED (03550073) is an active UK company. incorporated on 21 April 1998. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 2 other business activities. GLEBEFIELD SERVICES LIMITED has been registered for 28 years. Current directors include RADIA, Bhaskar Dhirajlal, RADIA, Yogesh Dhirajlal.

Company Number
03550073
Status
active
Type
ltd
Incorporated
21 April 1998
Age
28 years
Address
201 Cervantes House 5-9 Headstone Road, Harrow, HA1 1PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
RADIA, Bhaskar Dhirajlal, RADIA, Yogesh Dhirajlal
SIC Codes
46140, 46210, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEBEFIELD SERVICES LIMITED

GLEBEFIELD SERVICES LIMITED is an active company incorporated on 21 April 1998 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 2 other business activities. GLEBEFIELD SERVICES LIMITED was registered 28 years ago.(SIC: 46140, 46210, 82990)

Status

active

Active since 28 years ago

Company No

03550073

LTD Company

Age

28 Years

Incorporated 21 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

201 Cervantes House 5-9 Headstone Road Harrow, HA1 1PD,

Previous Addresses

Talbot House 204/226 Imperial Drive, Harrow Middlesex HA2 7HH
From: 21 April 1998To: 2 June 2017
Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Oct 16
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jun 25
New Owner
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RADIA, Yogesh Dhirajlal

Active
5-9 Headstone Road, HarrowHA1 1PD
Secretary
Appointed 21 Apr 1998

RADIA, Bhaskar Dhirajlal

Active
HarrowHA2 7NU
Born December 1960
Director
Appointed 29 Jul 2021

RADIA, Yogesh Dhirajlal

Active
5-9 Headstone Road, HarrowHA1 1PD
Born January 1964
Director
Appointed 30 Sept 2016

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 28 Apr 1998
Resigned 21 Apr 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Apr 1998
Resigned 21 Apr 1998

MUELLER, Manfred Hans

Resigned
24 Rue Haldimand, Yverdon-Les-BainsCH 1400
Born December 1945
Director
Appointed 21 Apr 1998
Resigned 29 Apr 2021

Persons with significant control

3

2 Active
1 Ceased
5-9 Headstone Road, HarrowHA1 1PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2021

Mr Bhaskar Dhirajlal Radia

Active
5-9 Headstone Road, HarrowHA1 1PD
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2021

Mr Manfred Hans Mueller

Ceased
24 Rue Haldimand, Yverdon-Les-BainsCH 1400
Born December 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

79

Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2025
CH03Change of Secretary Details
Change To A Person With Significant Control Without Name Date
5 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
14 October 2005
244244
Legacy
26 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2003
AAAnnual Accounts
Legacy
12 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
19 August 2002
288cChange of Particulars
Legacy
9 May 2002
363aAnnual Return
Legacy
9 May 2002
363(353)363(353)
Accounts With Accounts Type Total Exemption Small
28 July 2001
AAAnnual Accounts
Legacy
1 May 2001
363aAnnual Return
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Legacy
27 April 2000
363aAnnual Return
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
11 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
5 June 1998
225Change of Accounting Reference Date
Legacy
5 June 1998
88(2)R88(2)R
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Incorporation Company
21 April 1998
NEWINCIncorporation