Background WavePink WaveYellow Wave

GLASSHOUSE VENTURES LIMITED (12383708)

GLASSHOUSE VENTURES LIMITED (12383708) is an active UK company. incorporated on 2 January 2020. with registered office in Ripon. The company operates in the Construction sector, engaged in development of building projects. GLASSHOUSE VENTURES LIMITED has been registered for 6 years. Current directors include BENSON, Timothy Michael.

Company Number
12383708
Status
active
Type
ltd
Incorporated
2 January 2020
Age
6 years
Address
Bellwood Farm Harrogate Road, Ripon, HG4 3AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENSON, Timothy Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSHOUSE VENTURES LIMITED

GLASSHOUSE VENTURES LIMITED is an active company incorporated on 2 January 2020 with the registered office located in Ripon. The company operates in the Construction sector, specifically engaged in development of building projects. GLASSHOUSE VENTURES LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12383708

LTD Company

Age

6 Years

Incorporated 2 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Bellwood Farm Harrogate Road Littlethorpe Ripon, HG4 3AA,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 13 January 2020To: 6 August 2025
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 January 2020To: 13 January 2020
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Sept 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BENSON, Timothy Michael

Active
Harrogate Road, RiponHG4 3AA
Born May 1967
Director
Appointed 28 Jan 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 02 Jan 2020
Resigned 13 Jan 2020

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 13 Jan 2020
Resigned 28 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Brompton On Swale, RichmondDL10 7HS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 28 Jan 2020

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2020
Ceased 28 Jan 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2020
Ceased 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 January 2020
NEWINCIncorporation