Background WavePink WaveYellow Wave

GLASSMODE LIMITED (04081342)

GLASSMODE LIMITED (04081342) is an active UK company. incorporated on 2 October 2000. with registered office in 357 City Road. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GLASSMODE LIMITED has been registered for 25 years. Current directors include STROH, Benjamin Sydney, STROH, Bernard Dov.

Company Number
04081342
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
357 City Road, EC1V 1LR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STROH, Benjamin Sydney, STROH, Bernard Dov
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSMODE LIMITED

GLASSMODE LIMITED is an active company incorporated on 2 October 2000 with the registered office located in 357 City Road. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GLASSMODE LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04081342

LTD Company

Age

25 Years

Incorporated 2 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

357 City Road London , EC1V 1LR,

Timeline

3 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STROH, Sidney Benjamin

Active
13 Northdene Gardens, LondonN15 6LX
Secretary
Appointed 02 Oct 2000

STROH, Benjamin Sydney

Active
City Road, LondonEC1V 1LR
Born November 1954
Director
Appointed 12 Jan 2026

STROH, Bernard Dov

Active
6 Craven Walk, LondonN16 6BT
Born April 1952
Director
Appointed 02 Oct 2000

STERFORD CORPORATE SERVICES LIMITED

Resigned
101-103 Great Portland Street, LondonW1N 6LL
Corporate secretary
Appointed 02 Oct 2000
Resigned 02 Oct 2000

STROH, Sidney Benjamin

Resigned
13 Northdene Gardens, LondonN15 6LX
Born November 1954
Director
Appointed 02 Oct 2000
Resigned 12 Jan 2026

HARFORD NOMINEES LIMITED

Resigned
Harford House, LondonW1N 6BH
Corporate director
Appointed 02 Oct 2000
Resigned 02 Oct 2000

Persons with significant control

2

Mr Benjamin Sydney Stroh

Active
City Road, LondonEC1V 1LR
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Bernard Dov Stroth

Active
City Road, LondonEC1V 1LR
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Annual Return Company With Made Up Date
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 December 2009
AR01AR01
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
225Change of Accounting Reference Date
Legacy
15 November 2000
287Change of Registered Office
Resolution
27 October 2000
RESOLUTIONSResolutions
Incorporation Company
2 October 2000
NEWINCIncorporation