Background WavePink WaveYellow Wave

GLOW GREEN LIMITED (07530174)

GLOW GREEN LIMITED (07530174) is an active UK company. incorporated on 15 February 2011. with registered office in Bournemouth. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. GLOW GREEN LIMITED has been registered for 15 years. Current directors include GREENFIELD, Lloyd Julian, WIGODER, Charles Francis.

Company Number
07530174
Status
active
Type
ltd
Incorporated
15 February 2011
Age
15 years
Address
26-32 Oxford Road, Bournemouth, BH8 8EZ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
GREENFIELD, Lloyd Julian, WIGODER, Charles Francis
SIC Codes
43210, 43220, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOW GREEN LIMITED

GLOW GREEN LIMITED is an active company incorporated on 15 February 2011 with the registered office located in Bournemouth. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. GLOW GREEN LIMITED was registered 15 years ago.(SIC: 43210, 43220, 43290)

Status

active

Active since 15 years ago

Company No

07530174

LTD Company

Age

15 Years

Incorporated 15 February 2011

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 31 December 2025 (3 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

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

26-32 Oxford Road Avalon Bournemouth, BH8 8EZ,

Previous Addresses

28 Shelley Road Bournemouth BH1 4HY England
From: 23 August 2016To: 1 November 2016
75 Tollerford Road Poole Dorset BH17 9BW England
From: 31 August 2015To: 23 August 2016
4 Westham Close Poole Dorset BH17 9HW
From: 2 June 2013To: 31 August 2015
4 Westham Close Poole Dorset BH17 9HW England
From: 2 June 2013To: 2 June 2013
44a Shelbourne Road Bournemouth Dorset BH8 8QY United Kingdom
From: 30 May 2012To: 2 June 2013
Glow Green Office 201 2 Lansdowne Cresent Bournemouth Dorset BH1 1SA United Kingdom
From: 15 February 2011To: 30 May 2012
Timeline

15 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Feb 11
Loan Secured
Apr 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Share Issue
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GREENFIELD, Lloyd Julian

Active
Oxford Road, BournemouthBH8 8EZ
Secretary
Appointed 15 Feb 2011

GREENFIELD, Lloyd Julian

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1989
Director
Appointed 15 Feb 2011

WIGODER, Charles Francis

Active
Oxford Road, BournemouthBH8 8EZ
Born March 1960
Director
Appointed 31 Jul 2022

BURNETT, Stuart

Resigned
Oxford Road, BournemouthBH8 8EZ
Born November 1982
Director
Appointed 19 Feb 2019
Resigned 31 Jul 2022

LINDSAY, Andrew James

Resigned
The Hyde, LondonNW9 5AB
Born March 1977
Director
Appointed 01 Jun 2018
Resigned 19 Feb 2019

SCHOENFELD, Nicholas Jakub

Resigned
The Hyde, LondonNW9 5AB
Born September 1970
Director
Appointed 01 Jun 2018
Resigned 31 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Charles Francis Wigoder

Active
Oxford Road, BournemouthBH8 8EZ
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2022
The Hyde, LondonNW9 5AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Ceased 31 Jul 2022

Mr Lloyd Julian Greenfield

Ceased
Oxford Road, BournemouthBH8 8EZ
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 January 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Resolution
26 August 2022
RESOLUTIONSResolutions
Memorandum Articles
26 August 2022
MAMA
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
18 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
3 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Resolution
20 September 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2017
CH03Change of Secretary Details
Legacy
15 March 2017
ANNOTATIONANNOTATION
Legacy
21 February 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts Amended With Made Up Date
20 November 2013
AAMDAAMD
Accounts Amended With Made Up Date
2 August 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
2 June 2013
AR01AR01
Change Person Director Company With Change Date
2 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 June 2013
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
28 May 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Incorporation Company
15 February 2011
NEWINCIncorporation