Background WavePink WaveYellow Wave

GLYNTEX LTD (05431193)

GLYNTEX LTD (05431193) is an active UK company. incorporated on 21 April 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GLYNTEX LTD has been registered for 20 years. Current directors include HUSSEIN, Mohamed Ismail, IBRAHIM, Junaid, PATEL, Salim Ibrahim.

Company Number
05431193
Status
active
Type
ltd
Incorporated
21 April 2005
Age
20 years
Address
Unit 3 18 Plumbers Row, London, E1 1EP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUSSEIN, Mohamed Ismail, IBRAHIM, Junaid, PATEL, Salim Ibrahim
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLYNTEX LTD

GLYNTEX LTD is an active company incorporated on 21 April 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GLYNTEX LTD was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05431193

LTD Company

Age

20 Years

Incorporated 21 April 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Unit 3 18 Plumbers Row London, E1 1EP,

Previous Addresses

Solar House Alpine Way Beckton London E6 6LA United Kingdom
From: 25 February 2016To: 20 January 2020
18 Plumbers Row London E1 1EP
From: 3 June 2010To: 25 February 2016
208 Sebert Road Forest Gate London E7 0NP
From: 21 April 2005To: 3 June 2010
Timeline

14 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Joined
Mar 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Feb 21
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUSSEIN, Mohamed Ismail

Active
18 Plumbers Row, LondonE1 1EP
Born April 1965
Director
Appointed 11 Mar 2019

IBRAHIM, Junaid

Active
18 Plumbers Row, LondonE1 1EP
Born August 1981
Director
Appointed 21 Apr 2005

PATEL, Salim Ibrahim

Active
18 Plumbers Row, LondonE1 1EP
Born June 1962
Director
Appointed 18 Feb 2021

KARIM, Sadiq

Resigned
129 Kensington Avenue, LondonE12 6NL
Secretary
Appointed 21 Apr 2005
Resigned 20 Jan 2010

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 21 Apr 2005
Resigned 21 Apr 2005

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 21 Apr 2005
Resigned 21 Apr 2005

Persons with significant control

2

Mr Junaid Ibrahim

Active
18 Plumbers Row, LondonE1 1EP
Born August 1981

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
18 Plumbers Row, LondonE1 1EP

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

76

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Legacy
24 December 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288cChange of Particulars
Legacy
28 December 2005
88(2)R88(2)R
Legacy
23 December 2005
287Change of Registered Office
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Resolution
25 May 2005
RESOLUTIONSResolutions
Incorporation Company
21 April 2005
NEWINCIncorporation