Background WavePink WaveYellow Wave

GLASS GUARD LIMITED (04004365)

GLASS GUARD LIMITED (04004365) is an active UK company. incorporated on 31 May 2000. with registered office in Thetford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLASS GUARD LIMITED has been registered for 25 years. Current directors include EMMERSON, Jasmin Shireen, PAYNE, Christopher Leslie, SMITH, Lucy Jane and 1 others.

Company Number
04004365
Status
active
Type
ltd
Incorporated
31 May 2000
Age
25 years
Address
Unit 5 Baird Way, Thetford, IP24 1JA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EMMERSON, Jasmin Shireen, PAYNE, Christopher Leslie, SMITH, Lucy Jane, WRIGHT, Christopher Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASS GUARD LIMITED

GLASS GUARD LIMITED is an active company incorporated on 31 May 2000 with the registered office located in Thetford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLASS GUARD LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04004365

LTD Company

Age

25 Years

Incorporated 31 May 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

FOTOLEC TECHNOLOGIES LIMITED
From: 22 August 2000To: 13 October 2000
IMCO (292000) LIMITED
From: 31 May 2000To: 22 August 2000
Contact
Address

Unit 5 Baird Way Thetford, IP24 1JA,

Previous Addresses

The Gables Old Market Street Thetford Norfolk IP24 2EN
From: 31 May 2000To: 27 September 2024
Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SMITH, Lucy Jane

Active
Baird Way, ThetfordIP24 1JA
Secretary
Appointed 01 Oct 2021

EMMERSON, Jasmin Shireen

Active
Baird Way, ThetfordIP24 1JA
Born November 1992
Director
Appointed 11 Nov 2022

PAYNE, Christopher Leslie

Active
Baird Way, ThetfordIP24 1JA
Born February 1972
Director
Appointed 31 Oct 2014

SMITH, Lucy Jane

Active
Baird Way, ThetfordIP24 1JA
Born January 1980
Director
Appointed 11 Nov 2022

WRIGHT, Christopher Ian

Active
Baird Way, ThetfordIP24 1JA
Born September 1980
Director
Appointed 11 Nov 2022

GRAHAM CLOETE, Michael

Resigned
1 Wildacre Close, LoxwoodRH14 0TL
Secretary
Appointed 31 May 2001
Resigned 30 Sept 2021

UPRICHARD, Andrew

Resigned
1 Alexandra Road, BuxtonSK17 9NQ
Secretary
Appointed 31 May 2000
Resigned 31 May 2001

CLARK, Ross Mckenzie

Resigned
15 Hall Farm Grove, BarnsleyS36 7LJ
Born June 1963
Director
Appointed 31 May 2000
Resigned 31 May 2001

PAYNE, David Charles

Resigned
Cherry Tree Cottage, AttleboroughNR17 1NX
Born April 1965
Director
Appointed 31 May 2001
Resigned 31 Oct 2014

Persons with significant control

1

Baird Way, ThetfordIP24 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2004
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2003
AAAnnual Accounts
Legacy
9 October 2002
288cChange of Particulars
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
287Change of Registered Office
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 October 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2000
NEWINCIncorporation