Background WavePink WaveYellow Wave

GLISTEN LIMITED (04312585)

GLISTEN LIMITED (04312585) is a dissolved UK company. incorporated on 29 October 2001. with registered office in Brentford. The company operates in the Manufacturing sector, engaged in unknown sic code (10821) and 1 other business activities. GLISTEN LIMITED has been registered for 24 years. Current directors include LINDQVIST, Mikko Olavi, SAARINEN, Mika Markus.

Company Number
04312585
Status
dissolved
Type
ltd
Incorporated
29 October 2001
Age
24 years
Address
Benecol Limited The Mille, Brentford, TW8 9DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
LINDQVIST, Mikko Olavi, SAARINEN, Mika Markus
SIC Codes
10821, 10822

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLISTEN LIMITED

GLISTEN LIMITED is an dissolved company incorporated on 29 October 2001 with the registered office located in Brentford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821) and 1 other business activity. GLISTEN LIMITED was registered 24 years ago.(SIC: 10821, 10822)

Status

dissolved

Active since 24 years ago

Company No

04312585

LTD Company

Age

24 Years

Incorporated 29 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 October 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 October 2023 (2 years ago)
Submitted on 31 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

GLISTEN PLC
From: 28 June 2002To: 8 April 2010
PROJECT GLISTEN PLC
From: 19 June 2002To: 28 June 2002
PROJECT GLISTEN LIMITED
From: 7 May 2002To: 19 June 2002
EVER 1649 LIMITED
From: 29 October 2001To: 7 May 2002
Contact
Address

Benecol Limited The Mille 1000 Great West Road Brentford, TW8 9DW,

Previous Addresses

4 the Switchback, Gardner Road Maidenhead SL6 7RJ England
From: 22 February 2017To: 1 March 2018
Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE
From: 26 June 2012To: 22 February 2017
Unit 6a Harewood Yard Harewood Leeds LS17 9LF
From: 29 October 2001To: 26 June 2012
Timeline

37 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Apr 10
Director Left
Apr 10
Funding Round
Apr 10
Capital Update
Apr 10
Capital Update
Apr 10
Funding Round
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Mar 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Capital Update
Sept 17
Director Left
Nov 17
Director Left
May 18
Director Joined
May 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Apr 23
Director Joined
May 23
6
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

LINDQVIST, Mikko Olavi

Active
1000 Great West Road, BrentfordTW8 9DW
Born August 1978
Director
Appointed 18 Apr 2023

SAARINEN, Mika Markus

Active
The Mille, BrentfordTW8 9DW
Born April 1973
Director
Appointed 22 Sept 2021

DAVIES, Robert Andrew

Resigned
Abbey Garth, KnaresboroughHG5 8HX
Secretary
Appointed 19 Jun 2002
Resigned 31 Oct 2013

EVERSECRETARY LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee secretary
Appointed 29 Oct 2001
Resigned 19 Jun 2002

DAVIES, Robert Andrew

Resigned
Abbey Garth, KnaresboroughHG5 8HX
Born April 1954
Director
Appointed 19 Jun 2002
Resigned 31 Oct 2013

ELEVUORI, Antti Juhani

Resigned
Bridge Road, SouthallUB2 4AG
Born April 1979
Director
Appointed 31 Oct 2013
Resigned 31 Oct 2018

HAMER, Jeremy John

Resigned
Great Down Farm, Sturminster NewtonDT10 1JY
Born May 1952
Director
Appointed 10 May 2002
Resigned 10 Dec 2009

KOTKA, Sakari Kalervo

Resigned
The Switchback, Gardner Road, MaidenheadSL6 7RJ
Born March 1959
Director
Appointed 21 Nov 2016
Resigned 15 May 2017

LAURILA, Mikko

Resigned
The Mille, BrentfordTW8 9DW
Born May 1989
Director
Appointed 09 May 2018
Resigned 31 Oct 2018

LUMME, Merja Sisko

Resigned
The Mille, BrentfordTW8 9DW
Born October 1961
Director
Appointed 31 Oct 2018
Resigned 01 Apr 2019

MC CRACKEN, Philip Guy

Resigned
The Bothy Bere Court Farm, PangbourneRG8 8HT
Born November 1948
Director
Appointed 03 May 2004
Resigned 20 May 2005

MEGSON, Angela

Resigned
Hill Lane, PershoreWR10 3JA
Born February 1959
Director
Appointed 01 Jul 2007
Resigned 08 Apr 2010

MUSTONEN, Olli Ensio

Resigned
The Mille, BrentfordTW8 9DW
Born August 1985
Director
Appointed 02 Mar 2015
Resigned 03 May 2018

PAAAPA, Jyrki Juhani

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born December 1965
Director
Appointed 08 Apr 2010
Resigned 02 Mar 2015

POUJARDIEU, Vincent Marie Alberic Francois

Resigned
The Switchback, Gardner Road, MaidenheadSL6 7RJ
Born May 1967
Director
Appointed 08 Apr 2010
Resigned 17 May 2017

PUPUTTI, Jarmo Kalervo

Resigned
The Switchback, Gardner Road, MaidenheadSL6 7RJ
Born October 1965
Director
Appointed 24 May 2017
Resigned 31 Oct 2017

RANNIKKO, Toni Juhani

Resigned
The Mille, BrentfordTW8 9DW
Born May 1979
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2021

RIHKO, Matti Olavi

Resigned
Sunningdale Road, LeicesterLE3 1UE
Born November 1962
Director
Appointed 08 Apr 2010
Resigned 03 Jan 2017

SIMMONDS, Paul Stuart

Resigned
Applegarth, LintonLS22 4JD
Born May 1958
Director
Appointed 10 May 2002
Resigned 07 Nov 2013

WALLIS, David William

Resigned
Unit 6a Harewood Yard, LeedsLS17 9LF
Born December 1947
Director
Appointed 10 Dec 2009
Resigned 08 Apr 2010

WESTER, Iiro Tapio

Resigned
The Mille, BrentfordTW8 9DW
Born January 1963
Director
Appointed 31 Oct 2018
Resigned 18 Apr 2023

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 29 Oct 2001
Resigned 10 May 2002

Persons with significant control

1

Sunningdale Road, LeicesterLE3 1UE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Gazette Dissolved Voluntary
24 December 2024
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Gazette Notice Voluntary
8 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 September 2024
DS01DS01
Accounts Amended With Accounts Type Small
22 August 2024
AAMDAAMD
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
21 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 September 2017
SH19Statement of Capital
Legacy
6 September 2017
SH20SH20
Legacy
6 September 2017
CAP-SSCAP-SS
Resolution
6 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Auditors Resignation Company
9 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
31 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 March 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 March 2011
SH01Allotment of Shares
Resolution
9 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
4 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Resolution
12 May 2010
RESOLUTIONSResolutions
Resolution
8 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
8 April 2010
CERT10CERT10
Re Registration Memorandum Articles
8 April 2010
MARMAR
Resolution
8 April 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 April 2010
RR02RR02
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
8 April 2010
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
8 April 2010
SH19Statement of Capital
Legacy
8 April 2010
OC138OC138
Certificate Capital Reduction Issued Capital
8 April 2010
CERT15CERT15
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Legacy
8 January 2010
MG01MG01
Legacy
19 December 2009
MG01MG01
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
10 December 2009
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
2 December 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
2 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
24 September 2007
88(2)R88(2)R
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 November 2006
AAAnnual Accounts
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
4 April 2006
288cChange of Particulars
Legacy
4 April 2006
287Change of Registered Office
Legacy
4 April 2006
288cChange of Particulars
Legacy
20 December 2005
88(2)R88(2)R
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
403aParticulars of Charge Subject to s859A
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
88(2)R88(2)R
Memorandum Articles
30 December 2004
MEM/ARTSMEM/ARTS
Legacy
30 December 2004
123Notice of Increase in Nominal Capital
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 December 2004
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Statement Of Affairs
30 January 2004
SASA
Legacy
30 January 2004
88(2)R88(2)R
Resolution
24 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2003
AAAnnual Accounts
Accounts With Accounts Type Group
11 November 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
353353
Legacy
18 July 2002
287Change of Registered Office
Legacy
11 July 2002
88(2)R88(2)R
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Memorandum Articles
8 July 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
8 July 2002
MEM/ARTSMEM/ARTS
Legacy
5 July 2002
PROSPPROSP
Certificate Change Of Name Company
28 June 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
26 June 2002
CERT8CERT8
Legacy
26 June 2002
288bResignation of Director or Secretary
Application To Commence Business
26 June 2002
117117
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
123Notice of Increase in Nominal Capital
Resolution
24 June 2002
RESOLUTIONSResolutions
Resolution
24 June 2002
RESOLUTIONSResolutions
Resolution
24 June 2002
RESOLUTIONSResolutions
Legacy
24 June 2002
122122
Resolution
24 June 2002
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
19 June 2002
CERT5CERT5
Memorandum Articles
19 June 2002
MEM/ARTSMEM/ARTS
Accounts Balance Sheet
19 June 2002
BSBS
Auditors Report
19 June 2002
AUDRAUDR
Auditors Statement
19 June 2002
AUDSAUDS
Legacy
19 June 2002
43(3)e43(3)e
Legacy
19 June 2002
43(3)43(3)
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
225Change of Accounting Reference Date
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
88(2)R88(2)R
Legacy
22 May 2002
123Notice of Increase in Nominal Capital
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 2001
NEWINCIncorporation