Background WavePink WaveYellow Wave

GLITCH RHYTHMS LTD (11188135)

GLITCH RHYTHMS LTD (11188135) is an active UK company. incorporated on 5 February 2018. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. GLITCH RHYTHMS LTD has been registered for 8 years. Current directors include LAW-DEEKS, Daniel Sion, PAGE, Martin Edward.

Company Number
11188135
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
Pennywell Projects 30-64 Pennywell Road, Bristol, BS5 0TG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
LAW-DEEKS, Daniel Sion, PAGE, Martin Edward
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLITCH RHYTHMS LTD

GLITCH RHYTHMS LTD is an active company incorporated on 5 February 2018 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. GLITCH RHYTHMS LTD was registered 8 years ago.(SIC: 90020)

Status

active

Active since 8 years ago

Company No

11188135

LTD Company

Age

8 Years

Incorporated 5 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months 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

Overdue

1 month overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026

Previous Company Names

BLUE MATTER SW LTD
From: 2 November 2021To: 5 December 2023
DAN MARTIN EVENTS LIMITED
From: 5 February 2018To: 2 November 2021
Contact
Address

Pennywell Projects 30-64 Pennywell Road First Floor Front Bristol, BS5 0TG,

Previous Addresses

Pennywell Projects 30-64 Pennywell Road First Floor Front Bristol BS5 0TL United Kingdom
From: 29 July 2019To: 7 January 2022
Pennywell Studios 30-64 Pennywell Road First Floor Front Bristol BS5 0TL United Kingdom
From: 29 July 2019To: 29 July 2019
74-78 Avon Street Bristol BS2 0PX United Kingdom
From: 5 February 2018To: 29 July 2019
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Owner Exit
Jan 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LAW-DEEKS, Daniel Sion

Active
30-64 Pennywell Road, BristolBS5 0TG
Born August 1985
Director
Appointed 28 Jan 2022

PAGE, Martin Edward

Active
30-64 Pennywell Road, BristolBS5 0TG
Born April 1974
Director
Appointed 25 Jan 2019

KARNEY, Edward Hogarth

Resigned
Avon Street, BristolBS2 0PX
Born March 1978
Director
Appointed 05 Feb 2018
Resigned 25 Jan 2019

LAW - DEEKS, Daniel Sion

Resigned
30-64 Pennywell Road, BristolBS5 0TL
Born August 1985
Director
Appointed 25 Jan 2019
Resigned 30 Sept 2021

SATGURUNATHAN, Ramesh

Resigned
Avon Street, BristolBS2 0PX
Born September 1984
Director
Appointed 05 Feb 2018
Resigned 25 Jan 2019

Persons with significant control

4

1 Active
3 Ceased
Pennywell Road, BristolBS5 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Dec 2023
30-64 Pennywell Road, BristolBS5 0TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2021
Ceased 05 Dec 2023
Avon Street, BristolBS2 0PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Feb 2018
Ceased 30 Sept 2021
Triangle West, BristolBS8 1ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2018
Ceased 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 November 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2018
NEWINCIncorporation