Background WavePink WaveYellow Wave

GLU HOLDINGS LIMITED (12204868)

GLU HOLDINGS LIMITED (12204868) is an active UK company. incorporated on 13 September 2019. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLU HOLDINGS LIMITED has been registered for 6 years. Current directors include GOODMAN, Richard Milford, HAINING, William James.

Company Number
12204868
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
Swift House Ground Floor, Chelmsford, CM1 1GU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOODMAN, Richard Milford, HAINING, William James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLU HOLDINGS LIMITED

GLU HOLDINGS LIMITED is an active company incorporated on 13 September 2019 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLU HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12204868

LTD Company

Age

6 Years

Incorporated 13 September 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 23 December 2025 (4 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

Overdue

3 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

GLU GROUP LIMITED
From: 13 September 2019To: 8 August 2024
Contact
Address

Swift House Ground Floor 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

Swiss House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom
From: 31 October 2024To: 19 November 2024
4500 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AZ United Kingdom
From: 13 September 2019To: 31 October 2024
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOODMAN, Richard Milford

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born August 1979
Director
Appointed 13 Sept 2019

HAINING, William James

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born March 1979
Director
Appointed 13 Sept 2019

GRAY, Timothy John

Resigned
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born November 1968
Director
Appointed 31 Mar 2024
Resigned 30 Nov 2025

Persons with significant control

3

2 Active
1 Ceased

Mr William James Haining

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2024
Ruyton Xi Towns, ShrewsburySY4 1LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2019
Ceased 31 Mar 2024

Mr Richard Milford Goodman

Active
Ground Floor, ChelmsfordCM1 1GU
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Resolution
22 September 2025
RESOLUTIONSResolutions
Memorandum Articles
22 September 2025
MAMA
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 August 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 April 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Incorporation Company
13 September 2019
NEWINCIncorporation