Background WavePink WaveYellow Wave

GLOW CONSUMER PRODUCTS UK LIMITED (09249619)

GLOW CONSUMER PRODUCTS UK LIMITED (09249619) is an active UK company. incorporated on 6 October 2014. with registered office in Newcastle. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). GLOW CONSUMER PRODUCTS UK LIMITED has been registered for 11 years. Current directors include ANDREWS, Ian David, COULTER, Gregory Owen, JENKINS, Anthony George.

Company Number
09249619
Status
active
Type
ltd
Incorporated
6 October 2014
Age
11 years
Address
6 Marsh Parade, Newcastle, ST5 1DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
ANDREWS, Ian David, COULTER, Gregory Owen, JENKINS, Anthony George
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOW CONSUMER PRODUCTS UK LIMITED

GLOW CONSUMER PRODUCTS UK LIMITED is an active company incorporated on 6 October 2014 with the registered office located in Newcastle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). GLOW CONSUMER PRODUCTS UK LIMITED was registered 11 years ago.(SIC: 46450)

Status

active

Active since 11 years ago

Company No

09249619

LTD Company

Age

11 Years

Incorporated 6 October 2014

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 18 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

6 Marsh Parade Newcastle, ST5 1DU,

Previous Addresses

Hsks Greenhalgh and Co 3rd Floor, Butt Dyke House 33 Park Row Nottingham Notts NG1 6EE
From: 6 October 2014To: 12 May 2017
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Funding Round
Sept 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANDREWS, Ian David

Active
Marsh Parade, NewcastleST5 1DU
Born July 1957
Director
Appointed 26 Sept 2016

COULTER, Gregory Owen

Active
Marsh Parade, NewcastleST5 1DU
Born April 1958
Director
Appointed 07 Jun 2017

JENKINS, Anthony George

Active
Marsh Parade, NewcastleST5 1DU
Born August 1959
Director
Appointed 07 Jun 2017

ANDREWS, Ian David

Resigned
Marsh Parade, NewcastleST5 1DU
Secretary
Appointed 06 May 2020
Resigned 06 May 2020

JENKINS, Anthony George

Resigned
Suite 2.09, MascotNSW 2220
Born August 1959
Director
Appointed 06 Oct 2014
Resigned 01 Jan 2015

OWEN, Gregory

Resigned
Suite 2.09, MascotNSW 2220
Born April 1958
Director
Appointed 06 Oct 2014
Resigned 01 Jan 2015

SETHI, Ajay Kumar

Resigned
Marsh Parade, NewcastleST5 1DU
Born September 1966
Director
Appointed 06 Oct 2014
Resigned 15 May 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Ian David Andrews

Active
Marsh Parade, NewcastleST5 1DU
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2016
Mascot, Nsw 2020

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
2 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Incorporation Company
6 October 2014
NEWINCIncorporation