Background WavePink WaveYellow Wave

MOLEGLADE LIMITED (06902745)

MOLEGLADE LIMITED (06902745) is an active UK company. incorporated on 12 May 2009. 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.. MOLEGLADE LIMITED has been registered for 17 years. Current directors include ABRAHAM, Robin Guy.

Company Number
06902745
Status
active
Type
ltd
Incorporated
12 May 2009
Age
17 years
Address
10 Upper Bank Street, London, E14 5JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABRAHAM, Robin Guy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLEGLADE LIMITED

MOLEGLADE LIMITED is an active company incorporated on 12 May 2009 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.. MOLEGLADE LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06902745

LTD Company

Age

17 Years

Incorporated 12 May 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 December 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 September 2025 (8 months ago)
Submitted on 18 September 2025 (8 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

10 Upper Bank Street London, E14 5JJ,

Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
Jun 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
May 19
Director Joined
Nov 19
Director Joined
Oct 20
Director Left
Jan 21
Director Left
May 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Capital Update
Apr 24
Director Left
Apr 26
1
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 15 Oct 2009

ABRAHAM, Robin Guy

Active
13th Floor, LondonEC2R 7HJ
Born September 1969
Director
Appointed 06 Oct 2020

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 12 May 2009
Resigned 11 Jun 2009

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
1st Floor, LondonEC4R 2RU
Corporate secretary
Appointed 15 Oct 2009
Resigned 15 Oct 2009

BATES, Michael David

Resigned
13th Floor, LondonEC2R 7HJ
Born August 1967
Director
Appointed 02 Mar 2018
Resigned 19 Mar 2024

BICKERTON, David John

Resigned
5th Floor, LondonEC4A 3AE
Born November 1964
Director
Appointed 27 Jan 2011
Resigned 16 Apr 2018

CARTY, Helen Louise

Resigned
13th Floor, LondonEC2R 7HJ
Born July 1972
Director
Appointed 02 Mar 2018
Resigned 19 Mar 2024

CHILDS, David Robert

Resigned
5th Floor, LondonEC4A 3AE
Born June 1951
Director
Appointed 15 Oct 2009
Resigned 05 Mar 2014

CHILDS, David Robert

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born June 1951
Director
Appointed 15 Oct 2009
Resigned 12 May 2010

DUNNIGAN, David

Resigned
5th Floor, LondonEC4A 3AE
Born December 1961
Director
Appointed 15 Oct 2009
Resigned 22 Sept 2014

DUNNIGAN, David

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born December 1961
Director
Appointed 15 Oct 2009
Resigned 12 May 2010

HARKNESS, David

Resigned
13th Floor, LondonEC2R 7HJ
Born September 1963
Director
Appointed 11 Jun 2009
Resigned 30 Apr 2026

LAYTON, Matthew Robert

Resigned
8th Floor, LondonEC4A 4AB
Born February 1961
Director
Appointed 05 Mar 2014
Resigned 30 Apr 2022

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 12 May 2009
Resigned 15 Oct 2009

MATEBALAVU, Emma Louise

Resigned
8th Floor, LondonEC4A 4AB
Born June 1975
Director
Appointed 02 Mar 2018
Resigned 19 Mar 2024

NEWICK, Matthew Forster

Resigned
8th Floor, LondonEC4A 4AB
Born December 1962
Director
Appointed 14 Nov 2019
Resigned 19 Mar 2024

PEARSON, David Russell

Resigned
Upper Bank Street, LondonE14 5JJ
Born July 1964
Director
Appointed 11 Jun 2009
Resigned 15 Oct 2009

PERRIN, Christopher Courtenay

Resigned
8th Floor, LondonEC4A 4AB
Born October 1956
Director
Appointed 15 Oct 2009
Resigned 31 Dec 2020

PERRIN, Christopher Courtenay

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born October 1956
Director
Appointed 15 Oct 2009
Resigned 12 May 2010

PERRIN, Christopher Courtenay

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born October 1956
Director
Appointed 15 Oct 2009
Resigned 12 May 2010

POPHAM, Stuart Godfrey

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born July 1954
Director
Appointed 15 Oct 2009
Resigned 31 Dec 2010

POPHAM, Stuart Godfrey

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born July 1954
Director
Appointed 15 Oct 2009
Resigned 12 May 2010

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 12 May 2009
Resigned 15 Oct 2009

SANDELSON, Jeremy Vaughan

Resigned
5th Floor, LondonEC4A 3AE
Born April 1957
Director
Appointed 15 Oct 2009
Resigned 02 Mar 2018

SANDELSON, Jeremy Vaughan

Resigned
9 Cloak Lane, LondonEC4R 2RU
Born April 1957
Director
Appointed 15 Oct 2009
Resigned 12 May 2010

SWEETING, Malcolm John

Resigned
5th Floor, LondonEC4A 3AE
Born February 1957
Director
Appointed 27 Jan 2011
Resigned 30 Apr 2019

Persons with significant control

1

Upper Bank Street, LondonE14 5JJ

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

140

Termination Director Company With Name Termination Date
1 May 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 April 2024
SH19Statement of Capital
Resolution
17 April 2024
RESOLUTIONSResolutions
Legacy
17 April 2024
CAP-SSCAP-SS
Legacy
17 April 2024
SH20SH20
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2024
AAAnnual Accounts
Legacy
31 January 2024
PARENT_ACCPARENT_ACC
Legacy
31 January 2024
AGREEMENT2AGREEMENT2
Legacy
31 January 2024
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Auditors Resignation Company
10 March 2015
AUDAUD
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 October 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 October 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Memorandum Articles
6 July 2009
MEM/ARTSMEM/ARTS
Legacy
6 July 2009
SH20SH20
Miscellaneous
6 July 2009
MISCMISC
Legacy
6 July 2009
CAP-SSCAP-SS
Resolution
6 July 2009
RESOLUTIONSResolutions
Statement Of Affairs
2 July 2009
SASA
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Memorandum Articles
2 July 2009
MEM/ARTSMEM/ARTS
Legacy
2 July 2009
123Notice of Increase in Nominal Capital
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
225Change of Accounting Reference Date
Incorporation Company
12 May 2009
NEWINCIncorporation