Background WavePink WaveYellow Wave

GLADERISE LIMITED (05921862)

GLADERISE LIMITED (05921862) is an active UK company. incorporated on 1 September 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLADERISE LIMITED has been registered for 19 years. Current directors include JAYE, Andrew Ian, JAYE, Elaine Alison Rebecca, JAYE, Nicholas Mark.

Company Number
05921862
Status
active
Type
ltd
Incorporated
1 September 2006
Age
19 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JAYE, Andrew Ian, JAYE, Elaine Alison Rebecca, JAYE, Nicholas Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADERISE LIMITED

GLADERISE LIMITED is an active company incorporated on 1 September 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLADERISE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05921862

LTD Company

Age

19 Years

Incorporated 1 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 27 May 2022To: 27 January 2025
21 Bedford Square London WC1B 3HH
From: 1 September 2006To: 27 May 2022
Timeline

3 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Feb 13
Owner Exit
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JAYE, Andrew Ian

Active
10 The Pastures, LondonN20 8AN
Secretary
Appointed 20 Nov 2006

JAYE, Andrew Ian

Active
10 The Pastures, LondonN20 8AN
Born August 1954
Director
Appointed 20 Nov 2006

JAYE, Elaine Alison Rebecca

Active
10 The Pastures, LondonN20 8AN
Born May 1956
Director
Appointed 20 Nov 2006

JAYE, Nicholas Mark

Active
Dorset House, LondonNW1 5AH
Born March 1991
Director
Appointed 14 Feb 2013

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 01 Sept 2006
Resigned 20 Nov 2006

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 01 Sept 2006
Resigned 20 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Ian Jaye

Ceased
10 The Pastures, LondonN20 8AN
Born August 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Oct 2024

Nicholas Jaye

Active
Dorset House, LondonNW1 5AH
Born November 1981

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

64

Change To A Person With Significant Control
10 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
19 October 2007
363aAnnual Return
Legacy
9 February 2007
88(2)R88(2)R
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Resolution
21 January 2007
RESOLUTIONSResolutions
Resolution
21 January 2007
RESOLUTIONSResolutions
Resolution
21 January 2007
RESOLUTIONSResolutions
Legacy
21 January 2007
225Change of Accounting Reference Date
Legacy
27 November 2006
287Change of Registered Office
Incorporation Company
1 September 2006
NEWINCIncorporation