Background WavePink WaveYellow Wave

GLOWMADE LTD (09655330)

GLOWMADE LTD (09655330) is an active UK company. incorporated on 24 June 2015. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. GLOWMADE LTD has been registered for 10 years. Current directors include GREEN, Michael John, HOPPER, Jonathan William, KINGSLEY, Christopher Ross and 2 others.

Company Number
09655330
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
2nd Floor, Crossweys, Guildford, GU1 3EL
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
GREEN, Michael John, HOPPER, Jonathan William, KINGSLEY, Christopher Ross, SIBBICK, Adam Christopher, SULLIVAN THIERRIN, Erinrose
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOWMADE LTD

GLOWMADE LTD is an active company incorporated on 24 June 2015 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. GLOWMADE LTD was registered 10 years ago.(SIC: 62011)

Status

active

Active since 10 years ago

Company No

09655330

LTD Company

Age

10 Years

Incorporated 24 June 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

TRINK LTD
From: 24 June 2015To: 4 May 2017
Contact
Address

2nd Floor, Crossweys 28-30 High Street Guildford, GU1 3EL,

Previous Addresses

, 79 Walnut Tree Close, Guildford, GU1 4UH, England
From: 3 February 2021To: 2 February 2022
, 77 Walnut Tree Close, Guildford, GU1 4UH, England
From: 16 May 2017To: 3 February 2021
, 77 Walnut Tree Close 77 Walnut Tree Close, Guildford, GU1 4UH, England
From: 3 October 2016To: 16 May 2017
, 8 Nettles Terrace, Guildford, Surrey, GU1 4PA, United Kingdom
From: 24 June 2015To: 3 October 2016
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Oct 15
Director Joined
Oct 15
Funding Round
Mar 16
Director Joined
Jan 17
New Owner
Jun 17
Funding Round
Aug 17
Funding Round
Jun 18
Director Joined
Jun 18
Director Left
Feb 19
Loan Secured
Dec 20
Funding Round
Feb 21
Loan Cleared
Aug 23
Capital Reduction
Jun 24
Share Buyback
Jun 24
New Owner
Aug 24
Capital Reduction
May 25
Share Buyback
May 25
9
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GREEN, Michael John

Active
28-30 High Street, GuildfordGU1 3EL
Born July 1980
Director
Appointed 24 Jun 2015

HOPPER, Jonathan William

Active
28-30 High Street, GuildfordGU1 3EL
Born July 1982
Director
Appointed 24 Jun 2015

KINGSLEY, Christopher Ross

Active
28-30 High Street, GuildfordGU1 3EL
Born December 1966
Director
Appointed 25 Jun 2018

SIBBICK, Adam Christopher

Active
28-30 High Street, GuildfordGU1 3EL
Born August 1978
Director
Appointed 24 Jun 2015

SULLIVAN THIERRIN, Erinrose

Active
28-30 High Street, GuildfordGU1 3EL
Born January 1974
Director
Appointed 15 Dec 2016

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
Forward House, Henley-In-ArdenB95 5AA
Corporate director
Appointed 15 Sept 2015
Resigned 13 Feb 2019

Persons with significant control

2

Mr Christopher Kingsley

Active
28-30 High Street, GuildfordGU1 3EL
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2021

Mr Jonathan William Hopper

Active
28-30 High Street, GuildfordGU1 3EL
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

61

Replacement Filing Of Confirmation Statement With Made Up Date
13 April 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Capital Cancellation Shares
30 May 2025
SH06Cancellation of Shares
Resolution
30 May 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2024
PSC01Notification of Individual PSC
Capital Cancellation Shares
6 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2024
SH03Return of Purchase of Own Shares
Resolution
4 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Resolution
26 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Resolution
3 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Resolution
4 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2016
AA01Change of Accounting Reference Date
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
23 October 2015
AP02Appointment of Corporate Director
Resolution
12 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Resolution
11 August 2015
RESOLUTIONSResolutions
Incorporation Company
24 June 2015
NEWINCIncorporation