Background WavePink WaveYellow Wave

GLOS MEC LIMITED (06533255)

GLOS MEC LIMITED (06533255) is an active UK company. incorporated on 13 March 2008. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GLOS MEC LIMITED has been registered for 18 years. Current directors include EMM, Emily Rose, HAKIM, Imran, JINKS, Lisa Marese and 3 others.

Company Number
06533255
Status
active
Type
ltd
Incorporated
13 March 2008
Age
18 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
EMM, Emily Rose, HAKIM, Imran, JINKS, Lisa Marese, REBELLO, Felix Diego Gavin, ZAWADZKI, Daniel Stanley, ZAWADZKI, Rebecca Jane
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOS MEC LIMITED

GLOS MEC LIMITED is an active company incorporated on 13 March 2008 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GLOS MEC LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06533255

LTD Company

Age

18 Years

Incorporated 13 March 2008

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 7 October 2025 (5 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

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

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

207 Barnwood Road Gloucester GL4 3HS
From: 30 January 2015To: 22 September 2020
C/O Guilfoyle Sage Gloucester North Warehouse Gloucester Docks Gloucester GL1 2EP
From: 5 February 2014To: 30 January 2015
58 Eastgate Street Gloucester Gloucestershire GL1 1QN
From: 13 March 2008To: 5 February 2014
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Dec 22
New Owner
Jun 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

EMM, Emily Rose

Active
India Mill Business Centre, DarwenBB3 1AE
Born July 1995
Director
Appointed 01 Sept 2021

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 03 Sept 2020

JINKS, Lisa Marese

Active
India Mill Business Centre, DarwenBB3 1AE
Born October 1977
Director
Appointed 01 Sept 2021

REBELLO, Felix Diego Gavin

Active
India Mill Business Centre, DarwenBB3 1AE
Born December 1967
Director
Appointed 01 Sept 2021

ZAWADZKI, Daniel Stanley

Active
India Mill Business Centre, DarwenBB3 1AE
Born May 1982
Director
Appointed 01 Sept 2021

ZAWADZKI, Rebecca Jane

Active
India Mill Business Centre, DarwenBB3 1AE
Born January 1987
Director
Appointed 01 Sept 2021

SLEPERTAS, Peter Edward

Resigned
Barnwood Road, GloucesterGL4 3HS
Secretary
Appointed 13 Mar 2008
Resigned 24 Sept 2020

Secretarial Appointments Limited

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 13 Mar 2008
Resigned 13 Mar 2008

BEST, Jonathan David

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born January 1989
Director
Appointed 01 Sept 2021
Resigned 08 Dec 2022

SLEPERTAS, Donna-Marie

Resigned
Barnwood Road, GloucesterGL4 3HS
Born July 1966
Director
Appointed 13 Mar 2008
Resigned 24 Sept 2020

SLEPERTAS, Peter Edward

Resigned
Barnwood Road, GloucesterGL4 3HS
Born October 1962
Director
Appointed 13 Mar 2008
Resigned 24 Sept 2020

ZAWADZKI, Rebecca

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born January 1987
Director
Appointed 01 Sept 2021
Resigned 01 Sept 2021

Corporate Appointments Limited

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 13 Mar 2008
Resigned 13 Mar 2008

Persons with significant control

7

5 Active
2 Ceased
Hillcot Close, GloucesterGL2 4FU

Nature of Control

Significant influence or control
Notified 23 May 2023

Mrs Emily Rose Emm

Active
India Mill Business Centre, DarwenBB3 1AE
Born July 1995

Nature of Control

Significant influence or control
Notified 23 May 2023
Main Road, CheltenhamGL51 4XJ

Nature of Control

Significant influence or control
Notified 23 May 2023

F2gc Ltd

Active
Tanglewood Heights, MalvernWR14 1GN

Nature of Control

Significant influence or control
Notified 23 May 2023
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2020

Mr Peter Edward Slepertas

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 03 Sept 2020

Mrs Donna-Marie Slepertas

Ceased
India Mill Business Centre, DarwenBB3 1AE
Born July 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 03 Sept 2020
Fundings
Financials
Latest Activities

Filing History

97

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Capital Name Of Class Of Shares
2 December 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
12 October 2021
MAMA
Resolution
12 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 October 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
22 September 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
31 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
353353
Legacy
28 March 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
21 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Incorporation Company
13 March 2008
NEWINCIncorporation