Background WavePink WaveYellow Wave

GLA 2025 LIMITED (10294253)

GLA 2025 LIMITED (10294253) is an active UK company. incorporated on 25 July 2016. with registered office in Kidderminster. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 3 other business activities. GLA 2025 LIMITED has been registered for 9 years. Current directors include ANDERSON, George Louis.

Company Number
10294253
Status
active
Type
ltd
Incorporated
25 July 2016
Age
9 years
Address
3 Empire House, Kidderminster, DY11 7AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
ANDERSON, George Louis
SIC Codes
22290, 45112, 45200, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLA 2025 LIMITED

GLA 2025 LIMITED is an active company incorporated on 25 July 2016 with the registered office located in Kidderminster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 3 other business activities. GLA 2025 LIMITED was registered 9 years ago.(SIC: 22290, 45112, 45200, 82110)

Status

active

Active since 9 years ago

Company No

10294253

LTD Company

Age

9 Years

Incorporated 25 July 2016

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Dormant

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 July 2023 (2 years ago)
Submitted on 1 October 2023 (2 years ago)

Next Due

Due by 7 August 2024
For period ending 24 July 2024

Previous Company Names

JADEY LTD
From: 25 July 2016To: 29 July 2025
Contact
Address

3 Empire House Beauchamp Avenue Kidderminster, DY11 7AQ,

Previous Addresses

Stanford House Stanford Bridge Worcestershire WR6 6RU United Kingdom
From: 25 July 2016To: 18 February 2026
Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
New Owner
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ANDERSON, George Louis

Active
Beauchamp Avenue, KidderminsterDY11 7AQ
Born October 1950
Director
Appointed 29 Jul 2025

ADEY, Jane

Resigned
Stanford Bridge, WorcestershireWR6 6RU
Born June 1961
Director
Appointed 25 Jul 2016
Resigned 29 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr George Louis Anderson

Active
Beauchamp Avenue, KidderminsterDY11 7AQ
Born October 1950

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Jul 2025

Jane Adey

Ceased
Stanford Bridge, WorcestershireWR6 6RU
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016
Ceased 29 Jul 2025
Fundings
Financials
Latest Activities

Filing History

36

Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Certificate Change Of Name Company
29 July 2025
CERTNMCertificate of Incorporation on Change of Name
Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
17 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
25 July 2016
NEWINCIncorporation