Background WavePink WaveYellow Wave

GLUCOZEN LIMITED (09081717)

GLUCOZEN LIMITED (09081717) is an active UK company. incorporated on 11 June 2014. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). GLUCOZEN LIMITED has been registered for 11 years. Current directors include SINGH, Onkar.

Company Number
09081717
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
101 C/O Brutons Pharmacy High Street, Wednesbury, WS10 8RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
SINGH, Onkar
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLUCOZEN LIMITED

GLUCOZEN LIMITED is an active company incorporated on 11 June 2014 with the registered office located in Wednesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). GLUCOZEN LIMITED was registered 11 years ago.(SIC: 46460)

Status

active

Active since 11 years ago

Company No

09081717

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

101 C/O Brutons Pharmacy High Street Moxley Wednesbury, WS10 8RT,

Previous Addresses

Corner Oak 1 Homer Road Solihull B91 3QG United Kingdom
From: 6 September 2018To: 26 June 2023
84 Raddlebarn Road Selly Oak Birmingham B29 6HH
From: 13 May 2015To: 6 September 2018
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 11 June 2014To: 13 May 2015
Timeline

5 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
New Owner
Jun 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SINGH, Onkar

Active
High Street, WednesburyWS10 8RT
Born September 1970
Director
Appointed 22 Jan 2015

WILLIAMS, Mathew James

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born July 1985
Director
Appointed 11 Jun 2014
Resigned 22 Jan 2015

Persons with significant control

1

Mr Mohamed Patel

Active
High Street, WednesburyWS10 8RT
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Current Extended
10 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Incorporation Company
11 June 2014
NEWINCIncorporation