Background WavePink WaveYellow Wave

GLENBLICK LTD (03927415)

GLENBLICK LTD (03927415) is an active UK company. incorporated on 11 February 2000. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLENBLICK LTD has been registered for 26 years. Current directors include SADLER, Robert William, SINGH, Rajpal.

Company Number
03927415
Status
active
Type
ltd
Incorporated
11 February 2000
Age
26 years
Address
7 Barton Close, Leicester, LE19 1SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SADLER, Robert William, SINGH, Rajpal
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENBLICK LTD

GLENBLICK LTD is an active company incorporated on 11 February 2000 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLENBLICK LTD was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03927415

LTD Company

Age

26 Years

Incorporated 11 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

AXIS HOLDCO LIMITED
From: 11 February 2000To: 10 July 2025
Contact
Address

7 Barton Close Leicester, LE19 1SJ,

Previous Addresses

10th Floor Vantage Great West Road Brentford TW8 9AG England
From: 3 July 2025To: 18 March 2026
Unit 27 Focus 303 Business Centre, Phase Ii Walworth Industrial Estate Andover Hampshire SP10 5NY England
From: 2 February 2023To: 3 July 2025
10th Floor Vantage Great West Road Brentford TW8 9AG England
From: 5 September 2022To: 2 February 2023
Unit 27, Focus 303 Business Centre Phase Ii Walworth Industrial Estate Andover Hampshire SP10 5NY England
From: 23 March 2020To: 5 September 2022
Unit G1 65 Glasshill Street London SE1 0QR
From: 11 February 2000To: 23 March 2020
Timeline

32 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 21
Director Joined
May 21
Director Left
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Jun 23
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Oct 24
Capital Update
Nov 24
Capital Update
Mar 25
Director Left
Jun 25
4
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 28 Mar 2018

SADLER, Robert William

Active
Barton Close, LeicesterLE19 1SJ
Born May 1967
Director
Appointed 19 Jan 2023

SINGH, Rajpal

Active
Barton Close, LeicesterLE19 1SJ
Born September 1980
Director
Appointed 25 Oct 2024

ASHTON, Danielle Anna

Resigned
11 Holne Chase, LondonN2 0QP
Secretary
Appointed 25 Apr 2008
Resigned 05 Nov 2015

CARROLL, Adrian

Resigned
Abbey Lane, LeicesterLE4 5QX
Secretary
Appointed 20 Sept 2017
Resigned 09 Mar 2018

CLARFIELD, Julia Claire

Resigned
Kingsley Way, LondonN2 0EL
Secretary
Appointed 25 Apr 2008
Resigned 05 Nov 2015

KIRK, Caroline Emma Clarke

Resigned
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 05 Nov 2015
Resigned 29 Sept 2016

LEVINSON, Antony Simon

Resigned
Flat 4 22 Lymington Road, LondonNW6 1HY
Secretary
Appointed 11 Feb 2000
Resigned 16 Feb 2000

NELSEN, Paul

Resigned
Street Farm, Saffron WaldenCB11 3XJ
Secretary
Appointed 14 Jul 2000
Resigned 03 Aug 2001

NORRELL, Kevin Eric

Resigned
Willow Barn Hillcourt Farm, GloucesterGL19 4PW
Secretary
Appointed 26 May 2004
Resigned 31 Dec 2009

SIMPSON, Ian William

Resigned
The Cottage, EynsfordDA4 0JJ
Secretary
Appointed 05 Feb 2002
Resigned 26 May 2004

WATSON, John

Resigned
98 Herongate Road, LondonE12 5EQ
Secretary
Appointed 16 Feb 2000
Resigned 24 Jul 2000

WILCOCK, Laura Jayne

Resigned
Lions Drive, BlackburnBB1 2QS
Secretary
Appointed 05 Nov 2015
Resigned 20 Sept 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Feb 2000
Resigned 11 Feb 2000

ASHTON, Max William Simon

Resigned
11 Holne Chase, LondonN2 0QP
Born May 1961
Director
Appointed 24 May 2006
Resigned 05 Nov 2015

BEEVERS, Paul

Resigned
2 Heron Way, Frinton On SeaCO13 0UU
Born April 1944
Director
Appointed 15 Feb 2000
Resigned 11 Jul 2000

BIERER, Andrew Steven

Resigned
Great West Road, BrentfordTW8 9AG
Born September 1982
Director
Appointed 10 Feb 2020
Resigned 10 Apr 2024

BISSON, Rene

Resigned
Ground Floor, Chiswick Park, LondonW4 5YF
Born June 1971
Director
Appointed 28 Nov 2018
Resigned 10 Feb 2020

DE BACKER, Bernard

Resigned
3 Thackeray House, LondonW8 5HA
Born January 1972
Director
Appointed 02 Jun 2005
Resigned 02 Jun 2005

DUTTON, Mark

Resigned
46 Somerset Road, LondonW4 5DN
Born October 1967
Director
Appointed 03 Mar 2000
Resigned 01 Feb 2001

FALLIS-TAYLOR, Michael

Resigned
Great West Road, BrentfordTW8 9AG
Born September 1973
Director
Appointed 25 May 2021
Resigned 30 Sept 2022

FORBES, Craig Alexander

Resigned
Littleton Road, AshfordTW15 1TZ
Born October 1963
Director
Appointed 05 Nov 2015
Resigned 07 Jun 2016

GREAVES, Jonathan Adam Charles Stuttard

Resigned
Stoney Hill House, LondonSE26 6SW
Born July 1958
Director
Appointed 11 Feb 2000
Resigned 15 Feb 2000

HARVEY, Lindsay Eric

Resigned
Littleton Road, AshfordTW15 1TZ
Born June 1953
Director
Appointed 05 Nov 2015
Resigned 07 Jun 2016

HERNANDEZ, Alberto

Resigned
Ground Floor, LondonW4 5YF
Born January 1973
Director
Appointed 07 Jun 2016
Resigned 31 Aug 2018

JAMIESON, Iain Alexander

Resigned
Woodlands Chase, HorshamRH13 0NY
Born October 1966
Director
Appointed 23 May 2002
Resigned 31 May 2002

JOLLY, Hemant

Resigned
Ground Floor, LondonW4 5YF
Born September 1974
Director
Appointed 07 Jun 2016
Resigned 31 Aug 2018

KEENE, Mitchel Ashton

Resigned
Littleton Road, AshfordTW15 1TZ
Born August 1962
Director
Appointed 05 Nov 2015
Resigned 15 Apr 2016

NELSEN, Paul

Resigned
Street Farm, Saffron WaldenCB11 3XJ
Born September 1966
Director
Appointed 03 Mar 2000
Resigned 03 Aug 2001

RUTHERFORD, Ian Gordon

Resigned
Simons Walk, Englefield GreenTW20 9SQ
Born January 1965
Director
Appointed 27 May 2005
Resigned 05 Nov 2015

SADLER, Robert William

Resigned
Ground Floor, LondonW4 5YF
Born May 1967
Director
Appointed 07 Jun 2016
Resigned 25 May 2021

SIMPSON, Ian William

Resigned
The Cottage, EynsfordDA4 0JJ
Born June 1941
Director
Appointed 29 Jan 2001
Resigned 05 Nov 2015

TUCKNOTT, Paul

Resigned
Focus 303 Business Centre, Phase Ii, AndoverSP10 5NY
Born December 1979
Director
Appointed 19 Jan 2023
Resigned 26 Jul 2024

WARNE, Robert John

Resigned
Hillcote Terrys Lane, MaidenheadSL6 9TJ
Born March 1948
Director
Appointed 03 Mar 2000
Resigned 31 Jan 2004

WATSON, John

Resigned
98 Herongate Road, LondonE12 5EQ
Born April 1944
Director
Appointed 16 Feb 2000
Resigned 24 Jul 2000

Persons with significant control

1

Chiswick High Road, LondonW4 5YF

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
Fundings
Financials
Latest Activities

Filing History

194

Change Sail Address Company With Old Address New Address
26 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 March 2025
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
26 November 2024
SH19Statement of Capital
Legacy
26 November 2024
SH20SH20
Legacy
26 November 2024
SH20SH20
Legacy
26 November 2024
CAP-SSCAP-SS
Resolution
26 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 February 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2017
CH03Change of Secretary Details
Change Sail Address Company With New Address
13 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Auditors Resignation Company
25 May 2016
AUDAUD
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Sail Address Company With New Address
26 February 2016
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
2 December 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Resolution
18 November 2015
RESOLUTIONSResolutions
Resolution
18 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Secretary Company With Change Date
10 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Group
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Resolution
10 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Memorandum Articles
23 March 2009
MEM/ARTSMEM/ARTS
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Group
7 May 2008
AAAnnual Accounts
Legacy
14 February 2008
122122
Legacy
11 February 2008
122122
Memorandum Articles
11 February 2008
MEM/ARTSMEM/ARTS
Resolution
11 February 2008
RESOLUTIONSResolutions
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
2 March 2007
288cChange of Particulars
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
88(2)R88(2)R
Legacy
10 April 2006
155(6)b155(6)b
Resolution
10 April 2006
RESOLUTIONSResolutions
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 April 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
88(2)R88(2)R
Legacy
9 March 2006
123Notice of Increase in Nominal Capital
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Legacy
4 July 2005
403aParticulars of Charge Subject to s859A
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 April 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
287Change of Registered Office
Accounts With Accounts Type Group
27 August 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
363aAnnual Return
Legacy
13 February 2004
288bResignation of Director or Secretary
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 April 2003
AAAnnual Accounts
Legacy
4 March 2003
363aAnnual Return
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 January 2003
AAAnnual Accounts
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 June 2002
AAAnnual Accounts
Legacy
7 March 2002
363aAnnual Return
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
225Change of Accounting Reference Date
Legacy
14 September 2000
287Change of Registered Office
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
88(2)R88(2)R
Memorandum Articles
2 March 2000
MEM/ARTSMEM/ARTS
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Legacy
29 February 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
395Particulars of Mortgage or Charge
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Incorporation Company
11 February 2000
NEWINCIncorporation