Background WavePink WaveYellow Wave

GLEMNET LIMITED (04308716)

GLEMNET LIMITED (04308716) is an active UK company. incorporated on 22 October 2001. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. GLEMNET LIMITED has been registered for 24 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
04308716
Status
active
Type
ltd
Incorporated
22 October 2001
Age
24 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEMNET LIMITED

GLEMNET LIMITED is an active company incorporated on 22 October 2001 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. GLEMNET LIMITED was registered 24 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 24 years ago

Company No

04308716

LTD Company

Age

24 Years

Incorporated 22 October 2001

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 22 October 2025 (6 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

Unit 1 2 Thayers Farm Road Beckenham Kent BR3 4LY
From: 22 October 2001To: 4 August 2023
Timeline

9 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
Dec 17
Loan Cleared
May 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 20 Jul 2023

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 20 Jul 2023

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 20 Jul 2023

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 20 Jul 2023

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 20 Jul 2023

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 20 Jul 2023

LINTER, Kam

Resigned
65 Kingswood Road, BromleyBR2 0NL
Secretary
Appointed 01 Nov 2001
Resigned 20 Jul 2023

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee secretary
Appointed 22 Oct 2001
Resigned 22 Oct 2001

LINTER, Neil Simon

Resigned
65 Kingswood Road, BromleyBR2 0NL
Born October 1960
Director
Appointed 22 Oct 2001
Resigned 20 Jul 2023

WACEY, Martin

Resigned
38 Wolsey Avenue, LondonE17 6RE
Born November 1961
Director
Appointed 22 Oct 2001
Resigned 30 Sept 2005

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee director
Appointed 22 Oct 2001
Resigned 02 Aug 2002

Persons with significant control

1

Down Street, DummerRG25 2AD

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

98

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 August 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 August 2023
RP04AP01RP04AP01
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
7 August 2023
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
4 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
4 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Mortgage Charge Whole Cease With Charge Number
26 April 2016
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
26 April 2016
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Legacy
4 February 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Legacy
8 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 March 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Resolution
10 October 2005
RESOLUTIONSResolutions
Legacy
10 October 2005
155(6)a155(6)a
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
15 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
27 November 2003
88(2)R88(2)R
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
287Change of Registered Office
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
287Change of Registered Office
Legacy
5 November 2001
225Change of Accounting Reference Date
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Incorporation Company
22 October 2001
NEWINCIncorporation