Background WavePink WaveYellow Wave

GLAMZ LIMITED (10854268)

GLAMZ LIMITED (10854268) is an active UK company. incorporated on 6 July 2017. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. GLAMZ LIMITED has been registered for 8 years. Current directors include HUSSAIN, Ghulam.

Company Number
10854268
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
1st Floor 19a Harris Street, Manchester, M8 8EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
HUSSAIN, Ghulam
SIC Codes
47190, 47910, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAMZ LIMITED

GLAMZ LIMITED is an active company incorporated on 6 July 2017 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. GLAMZ LIMITED was registered 8 years ago.(SIC: 47190, 47910, 70229)

Status

active

Active since 8 years ago

Company No

10854268

LTD Company

Age

8 Years

Incorporated 6 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

1st Floor 19a Harris Street Manchester, M8 8EG,

Previous Addresses

Park House Wilmington Street Leeds LS7 2BP England
From: 5 August 2019To: 30 July 2024
1st Floor Wilmington Street Leeds LS7 2BP England
From: 14 September 2017To: 5 August 2019
52 Longford Road West Stockport SK5 6ET England
From: 6 July 2017To: 14 September 2017
Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 21
Director Left
Dec 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUSSAIN, Ghulam

Active
19a Harris Street, ManchesterM8 8EG
Born March 1969
Director
Appointed 01 Aug 2019

HUSSAIN, Muneeba

Resigned
StockportSK5 6ET
Secretary
Appointed 06 Jul 2017
Resigned 01 Aug 2019

HUSSAIN, Muneeba

Resigned
Wilmington Street, LeedsLS7 2BP
Born July 1979
Director
Appointed 01 Aug 2021
Resigned 01 Dec 2021

HUSSAIN, Muneeba

Resigned
StockportSK5 6ET
Born July 1979
Director
Appointed 06 Jul 2017
Resigned 01 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Ghulam Hussain

Active
19a Harris Street, ManchesterM8 8EG
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2019

Mrs Muneeba Hussain

Ceased
StockportSK5 6ET
Born July 1979

Nature of Control

Significant influence or control
Notified 06 Jul 2017
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Incorporation Company
6 July 2017
NEWINCIncorporation