Background WavePink WaveYellow Wave

GLENMAST LIMITED (11164430)

GLENMAST LIMITED (11164430) is an active UK company. incorporated on 23 January 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GLENMAST LIMITED has been registered for 8 years. Current directors include TSOKRIS, Georgios.

Company Number
11164430
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
Agc Busworks Un2.34 39 -41 North Road, London, N7 9DP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
TSOKRIS, Georgios
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENMAST LIMITED

GLENMAST LIMITED is an active company incorporated on 23 January 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GLENMAST LIMITED was registered 8 years ago.(SIC: 93290)

Status

active

Active since 8 years ago

Company No

11164430

LTD Company

Age

8 Years

Incorporated 23 January 2018

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 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Agc Busworks Un2.34 39 -41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB England
From: 26 February 2018To: 13 December 2023
19 Leyden Street London E1 7LE England
From: 23 January 2018To: 26 February 2018
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
May 20
Director Left
May 20
Owner Exit
Dec 20
Owner Exit
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
New Owner
Jun 24
1
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TSOKRIS, Georgios

Active
39 -41 North Road, LondonN7 9DP
Born May 1961
Director
Appointed 07 Jun 2024

CHRISTODOULOU, Alexandros

Resigned
113-115 George Lane, LondonE18 1AB
Secretary
Appointed 02 Oct 2018
Resigned 05 May 2020

PERISTERI, Marianthi

Resigned
113-115 George Lane, LondonE18 1AB
Secretary
Appointed 05 May 2020
Resigned 17 Oct 2022

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 23 Jan 2018
Resigned 26 Feb 2018

COWDREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 26 Feb 2018
Resigned 02 Oct 2018

ANDROULAKIS, Nikistratos, Mr.

Resigned
113-115 George Lane, LondonE18 1AB
Born June 1984
Director
Appointed 26 Feb 2018
Resigned 05 May 2020

KORMPOS, Konstantinos

Resigned
39 -41 North Road, LondonN7 9DP
Born October 1968
Director
Appointed 05 May 2020
Resigned 07 Jun 2024

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 23 Jan 2018
Resigned 26 Feb 2018

Persons with significant control

5

1 Active
4 Ceased

Anastasios Papantoniou

Active
39 -41 North Road, LondonN7 9DP
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2024

Desire International Corp.

Ceased
Ajeltake Road, Ajeltake Island

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2020
Ceased 04 Nov 2020

Alexandros Christodoulou

Ceased
113-115 George Lane, LondonE18 1AB
Born April 1971

Nature of Control

Significant influence or control as trust
Notified 06 Mar 2018
Ceased 04 Nov 2020

Annita Constantinidou

Ceased
Wenlock Road, LondonN1 7GU
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2018
Ceased 06 Mar 2018
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2018
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Resolution
7 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 February 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Incorporation Company
23 January 2018
NEWINCIncorporation