Background WavePink WaveYellow Wave

GLEELATION UK LIMITED (08083436)

GLEELATION UK LIMITED (08083436) is an active UK company. incorporated on 25 May 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. GLEELATION UK LIMITED has been registered for 13 years.

Company Number
08083436
Status
active
Type
ltd
Incorporated
25 May 2012
Age
13 years
Address
11 Ironmonger Lane, London, EC2V 8EY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEELATION UK LIMITED

GLEELATION UK LIMITED is an active company incorporated on 25 May 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GLEELATION UK LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08083436

LTD Company

Age

13 Years

Incorporated 25 May 2012

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

INTEGRITY COMMUNICATIONS LTD
From: 25 May 2012To: 9 January 2024
Contact
Address

11 Ironmonger Lane London, EC2V 8EY,

Previous Addresses

Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW United Kingdom
From: 2 August 2023To: 28 November 2025
46 New Broad Street London EC2M 1JH United Kingdom
From: 7 June 2022To: 2 August 2023
90 Long Acre Covent Garden London WC2E 9RZ
From: 20 July 2020To: 7 June 2022
, Church House 32a Kneesworth Street, Royston, SG8 5AB
From: 25 April 2019To: 20 July 2020
, Ts2 Pinewood Court Coleshill Road, Marston Green, Birmingham, B37 7HG, England
From: 2 June 2017To: 25 April 2019
, 90 Long Acre, Covent Garden, London, WC2E 9RZ
From: 11 February 2013To: 2 June 2017
, Office 11 10 Great Russell Street, London, WC1B 3BQ, United Kingdom
From: 25 May 2012To: 11 February 2013
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Owner Exit
Sept 21
Loan Secured
Oct 21
Director Left
Jan 24
Loan Secured
May 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
9 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Memorandum Articles
2 November 2021
MAMA
Resolution
2 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2021
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
19 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 July 2021
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
1 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 June 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Change Person Director Company With Change Date
25 May 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Small
11 September 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 August 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Incorporation Company
25 May 2012
NEWINCIncorporation