Background WavePink WaveYellow Wave

GLADESTAR LIMITED (04285854)

GLADESTAR LIMITED (04285854) is an active UK company. incorporated on 12 September 2001. with registered office in Pinner. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLADESTAR LIMITED has been registered for 24 years. Current directors include PERERA, Maurice Albert, FINSBURY CORPORATE SERVICES LIMITED.

Company Number
04285854
Status
active
Type
ltd
Incorporated
12 September 2001
Age
24 years
Address
Elm Park House, Pinner, HA5 3NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PERERA, Maurice Albert, FINSBURY CORPORATE SERVICES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADESTAR LIMITED

GLADESTAR LIMITED is an active company incorporated on 12 September 2001 with the registered office located in Pinner. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLADESTAR LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04285854

LTD Company

Age

24 Years

Incorporated 12 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Elm Park House Elm Park Court Pinner, HA5 3NN,

Previous Addresses

54 Portland Place London W1B 1DY United Kingdom
From: 19 October 2016To: 1 November 2018
7 Welbeck Street London W1G 9YE
From: 12 September 2001To: 19 October 2016
Timeline

9 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Capital Update
Mar 16
Funding Round
Mar 16
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
2
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FINSBURY SECRETARIES LIMITED

Active
32 Line Wall Road, GibraltarGX11 1AA
Corporate secretary
Appointed 17 Sept 2001

PERERA, Maurice Albert

Active
Peninsular Heights, GibraltarGB 11ZZ
Born October 1961
Director
Appointed 29 Sept 2008

FINSBURY CORPORATE SERVICES LIMITED

Active
32 Line Wall Road, GibraltarGX11 1AA
Corporate director
Appointed 17 Sept 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Sept 2001
Resigned 17 Sept 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Sept 2001
Resigned 17 Sept 2001

Persons with significant control

9

6 Active
3 Ceased

Mr Benjamin Cuby

Active
32 Line Wall Road, GibraltarGX11 1AA
Born May 1975

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018

Mr Darren Paul Cortes

Active
32 Line Wall Road, GibraltarGX11 1AA
Born April 1976

Nature of Control

Significant influence or control as trust
Notified 08 Aug 2018

Mr Isaac Moses Benjamin Hassan

Ceased
50 Town Range, Gibraltar
Born August 1982

Nature of Control

Significant influence or control as trust
Notified 06 Aug 2018
Ceased 13 Sept 2023

James David Hassan

Ceased
50, Town Range
Born November 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Sept 2023

Adrian Gerrard John Olivero

Ceased
50 Town Range, Gibraltar
Born May 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Sept 2023

David Dennis Cuby

Active
32 Line Wall Road, GibraltarGX11 1AA
Born May 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Subash Ram Malkani

Active
32 Line Wall Road, GibraltarGX11 1AA
Born May 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

William Damian Cid De La Paz

Active
32 Line Wall Road, GibraltarGX11 1AA
Born November 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Maurice Albert Perera

Active
32 Line Wall Road, GibraltarGX11 1AA
Born October 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change Corporate Director Company With Change Date
13 August 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 August 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Resolution
24 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Statement Of Companys Objects
24 March 2016
CC04CC04
Legacy
17 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2016
SH19Statement of Capital
Legacy
17 March 2016
CAP-SSCAP-SS
Resolution
17 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Corporate Director Company With Change Date
16 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
28 May 2009
287Change of Registered Office
Legacy
16 October 2008
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
88(2)R88(2)R
Legacy
9 April 2002
287Change of Registered Office
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Incorporation Company
12 September 2001
NEWINCIncorporation