Background WavePink WaveYellow Wave

GLYDE LIMITED (06931699)

GLYDE LIMITED (06931699) is an active UK company. incorporated on 11 June 2009. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLYDE LIMITED has been registered for 16 years. Current directors include BOYNES, Philip Neil, WICKS, Sian Louise.

Company Number
06931699
Status
active
Type
ltd
Incorporated
11 June 2009
Age
16 years
Address
36-40 Eaton Avenue, Chorley, PR7 7NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYNES, Philip Neil, WICKS, Sian Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLYDE LIMITED

GLYDE LIMITED is an active company incorporated on 11 June 2009 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLYDE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06931699

LTD Company

Age

16 Years

Incorporated 11 June 2009

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CAR PARKING PARTNERSHIP LIMITED
From: 11 June 2009To: 19 March 2018
Contact
Address

36-40 Eaton Avenue Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

30 Berners Street London W1T 3LR England
From: 15 June 2018To: 20 November 2018
17 Rochester Row London SW1P 1QT
From: 31 January 2014To: 15 June 2018
3 Stafford Cross Stafford Road Croydon Surrey CR0 4TU United Kingdom
From: 25 June 2012To: 31 January 2014
Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE
From: 11 June 2009To: 25 June 2012
Timeline

43 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Left
Feb 20
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BOYNES, Philip Neil

Active
Eaton Avenue, ChorleyPR7 7NA
Born May 1965
Director
Appointed 01 Jan 2017

WICKS, Sian Louise

Active
Eaton Avenue, ChorleyPR7 7NA
Born November 1967
Director
Appointed 08 Apr 2019

TAJ, Raja

Resigned
Eaton Avenue, ChorleyPR7 7NA
Secretary
Appointed 24 Jan 2019
Resigned 31 Oct 2019

CAPITA GROUP SECRETARY LIMITED

Resigned
Berners Street, LondonW1T 3LR
Corporate secretary
Appointed 23 Jan 2014
Resigned 02 Nov 2018

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 Jan 2019
Resigned 02 Jun 2021

ALLCOCK, Michael Lewis

Resigned
Stafford Cross, CroydonCR0 4TU
Born August 1960
Director
Appointed 19 Jun 2012
Resigned 23 Jan 2014

ASHBURN, Christopher Stuart

Resigned
Berners Street, LondonW1T 3LR
Born March 1968
Director
Appointed 04 Jul 2018
Resigned 02 Nov 2018

BEDFORD, Nicolas Norman

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1959
Director
Appointed 01 Jan 2015
Resigned 28 Jan 2016

COLLIER, Michael Patrick

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1975
Director
Appointed 23 Jan 2014
Resigned 01 Jan 2015

DAWSON, Paul

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1975
Director
Appointed 23 Jan 2014
Resigned 01 Jan 2017

GREENSPAN, Daniel James

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1975
Director
Appointed 28 Jan 2016
Resigned 20 Dec 2016

GRIFFIN, Shaun Phillip

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1963
Director
Appointed 01 Jan 2017
Resigned 30 Jun 2017

HEMMING, John James

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1962
Director
Appointed 16 Sept 2016
Resigned 01 Jan 2017

MARSH, Simon Charles Caldwell

Resigned
17-25 Hartfield Road, LondonSW19 3SE
Born December 1959
Director
Appointed 11 Jun 2009
Resigned 19 Jun 2012

MAYNARD, Stefan John

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1972
Director
Appointed 23 Jan 2014
Resigned 01 Jan 2015

MCCALLUM, Niall John

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1974
Director
Appointed 20 Dec 2016
Resigned 15 Sept 2017

MOFFATT, Alexandra Mary

Resigned
Berners Street, LondonW1T 3LR
Born September 1980
Director
Appointed 15 Sept 2017
Resigned 03 Jul 2018

MONAGHAN, Michael Declan

Resigned
Rochester Row, LondonSW1P 1QT
Born June 1962
Director
Appointed 01 Apr 2013
Resigned 23 Jan 2014

MONTE, Robert

Resigned
Rochester Row, LondonSW1P 1QT
Born August 1965
Director
Appointed 01 Apr 2013
Resigned 23 Jan 2014

O RIORDAN, Sean

Resigned
Becklow Road, LondonW12 9HH
Born April 1962
Director
Appointed 19 Jun 2012
Resigned 31 Mar 2013

REDDIN, Gavin Patrick Ross

Resigned
St. Johns Street, ChichesterPO19 1PU
Born March 1960
Director
Appointed 19 Jun 2012
Resigned 31 Mar 2013

RODGERSON, Craig Hilton

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1964
Director
Appointed 23 Jan 2014
Resigned 01 Jan 2015

SHARP, Stephen

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1965
Director
Appointed 01 Jan 2015
Resigned 16 Sept 2016

TAJ, Raja

Resigned
Eaton Avenue, ChorleyPR7 7NA
Director
Appointed 14 Jul 2017
Resigned 31 Oct 2019

CAPITA CORPORATE DIRECTOR LIMITED

Resigned
Berners Street, LondonW1T 3LR
Corporate director
Appointed 23 Jan 2014
Resigned 02 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Eaton Avenue, ChorleyPR7 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2018
Berners Street, LondonW1T 3LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 July 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
7 May 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 February 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 January 2019
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
25 January 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
20 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Change Corporate Director Company With Change Date
23 October 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Certificate Change Of Name Company
19 March 2018
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Legacy
25 May 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Statement Of Companys Objects
17 February 2014
CC04CC04
Appoint Corporate Secretary Company With Name
5 February 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
5 February 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Resolution
3 February 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 December 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Incorporation Company
11 June 2009
NEWINCIncorporation