Background WavePink WaveYellow Wave

GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED (06569621)

GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED (06569621) is an active UK company. incorporated on 17 April 2008. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED has been registered for 17 years.

Company Number
06569621
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
Plant, Basingstoke, RG21 4HG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED

GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED is an active company incorporated on 17 April 2008 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). GLORY GLOBAL SOLUTIONS (INTERNATIONAL) LIMITED was registered 17 years ago.(SIC: 28990)

Status

active

Active since 17 years ago

Company No

06569621

LTD Company

Age

17 Years

Incorporated 17 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

TALARIS LIMITED
From: 24 July 2008To: 2 April 2013
DARWIN HOLDCO (UK) LIMITED
From: 6 June 2008To: 24 July 2008
BUNGAYPOINT LIMITED
From: 17 April 2008To: 6 June 2008
Contact
Address

Plant Basing View Basingstoke, RG21 4HG,

Previous Addresses

Infinity View, 1 Hazelwood, Lime Tree Way Chineham Basingstoke Hampshire RG24 8WZ England
From: 3 September 2015To: 28 July 2025
Infinity View Hazelwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WZ England
From: 2 September 2015To: 3 September 2015
Forest View Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8QZ
From: 2 April 2013To: 2 September 2015
Forest View Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8QZ England
From: 25 March 2013To: 2 April 2013
Talaris House Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8QZ
From: 17 April 2008To: 25 March 2013
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
May 10
Director Left
May 10
Director Joined
Sept 10
Director Left
Apr 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Apr 15
Director Left
Mar 16
Director Joined
Mar 16
Loan Cleared
Aug 16
Funding Round
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Apr 20
Funding Round
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Oct 25
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Resolution
9 February 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Legacy
20 October 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
6 October 2025
RP01CS01RP01CS01
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Resolution
28 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Capital Redomination Of Shares
23 June 2017
SH14Notice of Redenomination
Resolution
26 May 2017
RESOLUTIONSResolutions
Memorandum Articles
27 April 2017
MAMA
Resolution
27 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Certificate Change Of Name Company
2 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Auditors Resignation Company
20 August 2012
AUDAUD
Auditors Resignation Company
8 August 2012
AUDAUD
Legacy
2 August 2012
MG02MG02
Legacy
2 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
30 September 2008
225Change of Accounting Reference Date
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Memorandum Articles
9 September 2008
MEM/ARTSMEM/ARTS
Legacy
9 September 2008
123Notice of Increase in Nominal Capital
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
123Notice of Increase in Nominal Capital
Resolution
9 September 2008
RESOLUTIONSResolutions
Memorandum Articles
25 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 July 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
23 June 2008
MEM/ARTSMEM/ARTS
Resolution
23 June 2008
RESOLUTIONSResolutions
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Memorandum Articles
9 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 2008
NEWINCIncorporation