Background WavePink WaveYellow Wave

GLACKVIN LIMITED (11876605)

GLACKVIN LIMITED (11876605) is an active UK company. incorporated on 12 March 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies and 1 other business activities. GLACKVIN LIMITED has been registered for 7 years. Current directors include PICKARD, Angela Adele, SANDERSON, Georgina, VINCENT, Claire Emma and 2 others.

Company Number
11876605
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
PICKARD, Angela Adele, SANDERSON, Georgina, VINCENT, Claire Emma, VINCENT, Lewis Mnason, WADDINGTON, Julie Fiona
SIC Codes
64304, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLACKVIN LIMITED

GLACKVIN LIMITED is an active company incorporated on 12 March 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies and 1 other business activity. GLACKVIN LIMITED was registered 7 years ago.(SIC: 64304, 68100)

Status

active

Active since 7 years ago

Company No

11876605

LTD Company

Age

7 Years

Incorporated 12 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Leigh House 28-32 St Paul's Street Leeds, LS1 2JT,

Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jul 19
Director Left
Jul 19
New Owner
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Nov 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

PICKARD, Angela Adele

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born April 1970
Director
Appointed 08 Mar 2021

SANDERSON, Georgina

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born June 1983
Director
Appointed 12 Mar 2019

VINCENT, Claire Emma

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born June 1983
Director
Appointed 12 Mar 2019

VINCENT, Lewis Mnason

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born November 1995
Director
Appointed 12 Mar 2019

WADDINGTON, Julie Fiona

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born April 1961
Director
Appointed 08 Mar 2021

VINCENT, Andrew

Resigned
28-32 St Paul's Street, LeedsLS1 2JT
Born March 1956
Director
Appointed 12 Mar 2019
Resigned 11 Jul 2019

VINCENT, Karen

Resigned
28-32 St Paul's Street, LeedsLS1 2JT
Born October 1964
Director
Appointed 12 Mar 2019
Resigned 11 Jul 2019

Persons with significant control

3

Mr Lewis Mnason Vincent

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born November 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2019

Ms Georgina Sanderson

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2019

Claire Emma Vincent

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Memorandum Articles
19 August 2024
MAMA
Resolution
19 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
26 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 February 2021
SH10Notice of Particulars of Variation
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Incorporation Company
12 March 2019
NEWINCIncorporation