Background WavePink WaveYellow Wave

ELECTRIC GLUE LIMITED (08900707)

ELECTRIC GLUE LIMITED (08900707) is an active UK company. incorporated on 18 February 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. ELECTRIC GLUE LIMITED has been registered for 12 years. Current directors include GLUCKLICH, Pippa, HEDEN, Tim, HELYAR, Richard Stewart.

Company Number
08900707
Status
active
Type
ltd
Incorporated
18 February 2014
Age
12 years
Address
62 Dean Street, London, W1D 4QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
GLUCKLICH, Pippa, HEDEN, Tim, HELYAR, Richard Stewart
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRIC GLUE LIMITED

ELECTRIC GLUE LIMITED is an active company incorporated on 18 February 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. ELECTRIC GLUE LIMITED was registered 12 years ago.(SIC: 70210)

Status

active

Active since 12 years ago

Company No

08900707

LTD Company

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 June 2023 - 30 November 2024(19 months)
Type: Medium Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

ALL SCREENS 21 LIMITED
From: 18 February 2014To: 17 September 2014
Contact
Address

62 Dean Street London, W1D 4QF,

Previous Addresses

53 Frith Street London W1D 4SN England
From: 5 December 2016To: 24 February 2017
62 Dean Street London W1D 4QF England
From: 20 November 2016To: 5 December 2016
53 Frith Street London W1D4SN
From: 4 March 2014To: 20 November 2016
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 18 February 2014To: 4 March 2014
Timeline

34 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Mar 14
Funding Round
Apr 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Mar 16
Share Buyback
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Dec 16
Share Issue
Dec 16
Capital Reduction
Dec 16
Director Joined
Sept 19
Loan Secured
Jun 20
New Owner
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Share Buyback
Dec 21
Capital Reduction
Mar 22
Funding Round
Oct 23
Funding Round
Oct 23
New Owner
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Jun 25
10
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GLUCKLICH, Pippa

Active
Dean Street, LondonW1D 4QF
Born November 1967
Director
Appointed 01 Sept 2021

HEDEN, Tim

Active
Dean Street, LondonW1D 4QF
Born April 1976
Director
Appointed 30 Sept 2016

HELYAR, Richard Stewart

Active
Dean Street, LondonW1D 4QF
Born September 1969
Director
Appointed 01 May 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 18 Feb 2014
Resigned 18 Feb 2014

BROWN, Kevin Thomas

Resigned
Dean Street, LondonW1D 4QF
Born May 1962
Director
Appointed 06 Apr 2015
Resigned 30 Oct 2024

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 18 Feb 2014
Resigned 18 Feb 2014

DOVER, Stephen John

Resigned
LondonW1D 4SN
Born August 1946
Director
Appointed 18 Feb 2014
Resigned 09 Jun 2016

KARBASSIOUN, Darius

Resigned
Dean Street, LondonW1D 4QF
Born January 1982
Director
Appointed 30 Apr 2019
Resigned 01 Aug 2021

KENDALL, Nicholas John

Resigned
Dean Street, LondonW1D 4QF
Born September 1959
Director
Appointed 06 Apr 2015
Resigned 30 Oct 2024

ORPIN, Simon John

Resigned
LondonW1D 4SN
Born May 1964
Director
Appointed 20 Feb 2014
Resigned 30 Oct 2024

ROBINS, Pete Miles

Resigned
Frith Street, LondonW1D 4SN
Born September 1971
Director
Appointed 20 Feb 2014
Resigned 09 Jun 2016

SUCKLEY, Nicholas John

Resigned
Frith Street, LondonW1D 4SN
Born February 1970
Director
Appointed 20 Feb 2014
Resigned 09 Jun 2016

WILLIAMS, Rhys

Resigned
Frith Street, LondonW1D 4SN
Born October 1976
Director
Appointed 20 Feb 2014
Resigned 09 Jun 2016

Persons with significant control

3

Miss Pippa Glucklich

Active
Dean Street, LondonW1D 4QF
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2024

Mr Kevin Thomas Brown

Active
Dean Street, LondonW1D 4QF
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2021

Mr Simon Orpin

Active
Dean Street, LondonW1D 4QF
Born May 1964

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Medium
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 November 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Resolution
10 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Memorandum Articles
3 May 2022
MAMA
Capital Cancellation Shares
29 March 2022
SH06Cancellation of Shares
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
21 December 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Capital Cancellation Shares
14 December 2016
SH06Cancellation of Shares
Capital Alter Shares Subdivision
13 December 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Capital Return Purchase Own Shares
18 July 2016
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
24 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Resolution
30 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Resolution
26 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Certificate Change Of Name Company
17 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Resolution
6 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Incorporation Company
18 February 2014
NEWINCIncorporation