Background WavePink WaveYellow Wave

GLUELINE LIMITED (03733370)

GLUELINE LIMITED (03733370) is an active UK company. incorporated on 16 March 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLUELINE LIMITED has been registered for 27 years. Current directors include GOODE, David Stuart.

Company Number
03733370
Status
active
Type
ltd
Incorporated
16 March 1999
Age
27 years
Address
10-11 Charterhouse Square, London, EC1M 6EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOODE, David Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLUELINE LIMITED

GLUELINE LIMITED is an active company incorporated on 16 March 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLUELINE LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03733370

LTD Company

Age

27 Years

Incorporated 16 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

10-11 Charterhouse Square London, EC1M 6EE,

Previous Addresses

12 Charterhouse Square London EC1M 6AX England
From: 2 September 2021To: 5 January 2022
34 Bidavon Industrial Estate Waterloo Road Bidford-on-Avon Warwickshire B50 4JN England
From: 3 February 2020To: 2 September 2021
Unit 12 Roachview Business Park Mill Head Way Purdeys Industrial Estate Rochford Essex SS4 1nd
From: 16 March 1999To: 3 February 2020
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jun 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

GOODE, David Stuart

Active
Charterhouse Square, LondonEC1M 6EE
Born May 1977
Director
Appointed 31 Aug 2021

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6EE
Secretary
Appointed 31 Aug 2021
Resigned 30 May 2025

ODELL, Sonya Ruth

Resigned
Unit 12 Roachview Business Park, Industrial Estate RochfordSS4 1ND
Secretary
Appointed 07 Apr 1999
Resigned 31 Jan 2020

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 16 Mar 1999
Resigned 05 Aug 1999

BELL, Stuart Graham

Resigned
Charterhouse Square, LondonEC1M 6EE
Born March 1982
Director
Appointed 31 Aug 2021
Resigned 30 Apr 2022

DILLEY, Chris Ivan

Resigned
Bidavon Industrial Estate, Bidford-On-AvonB50 4JN
Born May 1967
Director
Appointed 31 Jan 2020
Resigned 31 Aug 2021

GIBBES, Barbara

Resigned
Charterhouse Square, LondonEC1M 6EE
Born July 1975
Director
Appointed 31 Aug 2021
Resigned 30 Sept 2022

HUGHES, Paul David

Resigned
Bidavon Industrial Estate, Bidford-On-AvonB50 4JN
Born November 1968
Director
Appointed 31 Jan 2020
Resigned 31 Aug 2021

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6EE
Born October 1984
Director
Appointed 01 Oct 2022
Resigned 30 May 2025

ODELL, Martin Andrew

Resigned
Unit 12 Roachview Business Park, Industrial Estate RochfordSS4 1ND
Born July 1961
Director
Appointed 07 Apr 1999
Resigned 31 Jan 2020

ODELL, Sonya Ruth

Resigned
Unit 12 Roachview Business Park, Industrial Estate RochfordSS4 1ND
Born November 1968
Director
Appointed 07 Apr 1999
Resigned 31 Jan 2020

RICE, Mark William

Resigned
Bidavon Industrial Estate, Bidford-On-AvonB50 4JN
Born March 1975
Director
Appointed 31 Jan 2020
Resigned 31 Aug 2021

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 16 Mar 1999
Resigned 05 Aug 1999

Persons with significant control

3

1 Active
2 Ceased
Bidavon Industrial Estate, Bidford-On-AvonB50 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2020

Mr Martin Andrew Odell

Ceased
Unit 12 Roachview Business Park, Industrial Estate RochfordSS4 1ND
Born July 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 31 Jan 2020

Mrs Sonya Ruth Odell

Ceased
Unit 12 Roachview Business Park, Industrial Estate RochfordSS4 1ND
Born November 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control as firm
Notified 01 Jul 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
8 June 2009
225Change of Accounting Reference Date
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
29 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
225Change of Accounting Reference Date
Resolution
17 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 June 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
288cChange of Particulars
Resolution
14 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 June 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2000
AAAnnual Accounts
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
12 August 1999
287Change of Registered Office
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Incorporation Company
16 March 1999
NEWINCIncorporation