Background WavePink WaveYellow Wave

GLEBE STUD LIMITED (08252407)

GLEBE STUD LIMITED (08252407) is an active UK company. incorporated on 15 October 2012. with registered office in Newmarket. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GLEBE STUD LIMITED has been registered for 13 years. Current directors include CAPON, Emma Jane, CAPON, Simon Paul.

Company Number
08252407
Status
active
Type
ltd
Incorporated
15 October 2012
Age
13 years
Address
152a High Street, Newmarket, CB8 9DG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAPON, Emma Jane, CAPON, Simon Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEBE STUD LIMITED

GLEBE STUD LIMITED is an active company incorporated on 15 October 2012 with the registered office located in Newmarket. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GLEBE STUD LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08252407

LTD Company

Age

13 Years

Incorporated 15 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

KNIGHTSBRIDGE HORSEBOXES LIMITED
From: 15 October 2012To: 2 August 2018
Contact
Address

152a High Street Cheveley Newmarket, CB8 9DG,

Previous Addresses

32 Azalea Close London Colney St. Albans AL2 1UA England
From: 28 October 2016To: 27 November 2017
2 Rush Leys Court Beningfield Drive Napsbury Park, London Colney St. Albans Hertfordshire AL2 1GN
From: 15 October 2012To: 28 October 2016
Timeline

9 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 18
New Owner
Oct 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAPON, Emma Jane

Active
High Street, NewmarketCB8 9DG
Born March 1980
Director
Appointed 07 May 2020

CAPON, Simon Paul

Active
High Street, NewmarketCB8 9DG
Born June 1986
Director
Appointed 07 May 2020

CAPON, Emma Jane

Resigned
Azalea Close, St. AlbansAL2 1UA
Born March 1980
Director
Appointed 15 Oct 2012
Resigned 19 Mar 2020

CAPON, Simon Paul

Resigned
High Street, NewmarketCB8 9DG
Born June 1986
Director
Appointed 17 Oct 2018
Resigned 19 Mar 2020

COSTELLO, Darren William

Resigned
High Street, NewmarketCB8 9DG
Born November 1976
Director
Appointed 18 Mar 2020
Resigned 07 May 2020

Persons with significant control

2

Mr Simon Paul Capon

Active
High Street, NewmarketCB8 9DG
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2018

Mrs Emma Jane Capon

Active
Azalea Close, St. AlbansAL2 1UA
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Resolution
2 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
1 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2012
NEWINCIncorporation