Background WavePink WaveYellow Wave

GLASGOW GROOVE LIMITED (11255413)

GLASGOW GROOVE LIMITED (11255413) is an active UK company. incorporated on 14 March 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GLASGOW GROOVE LIMITED has been registered for 8 years. Current directors include HOH, Chin Yiep, TOH, Gap Seng, TOH, Giap Eng.

Company Number
11255413
Status
active
Type
ltd
Incorporated
14 March 2018
Age
8 years
Address
7-10 Adam Street The Strand, London, WC2N 6AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HOH, Chin Yiep, TOH, Gap Seng, TOH, Giap Eng
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW GROOVE LIMITED

GLASGOW GROOVE LIMITED is an active company incorporated on 14 March 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GLASGOW GROOVE LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11255413

LTD Company

Age

8 Years

Incorporated 14 March 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 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

7-10 Adam Street The Strand London, WC2N 6AA,

Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOH, Chin Yiep

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born February 1970
Director
Appointed 14 Oct 2019

TOH, Gap Seng

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born July 1950
Director
Appointed 14 Mar 2018

TOH, Giap Eng

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born September 1955
Director
Appointed 14 Mar 2018

TENG, Heng Chew

Resigned
The Strand, LondonWC2N 6AA
Born May 1959
Director
Appointed 14 Mar 2018
Resigned 14 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Toh Khai Cheng

Ceased
The Strand, LondonWC2N 6AA
Born January 1928

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Mar 2018
Ceased 16 Dec 2025

Mr Toh Giap Eng

Active
The Strand, LondonWC2N 6AA
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
31 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
3 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2018
NEWINCIncorporation