Background WavePink WaveYellow Wave

GL MEMBERSHIP LTD (13627921)

GL MEMBERSHIP LTD (13627921) is an active UK company. incorporated on 17 September 2021. with registered office in Orpington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GL MEMBERSHIP LTD has been registered for 4 years. Current directors include CHADD, Charlie, CHADD, Joseph.

Company Number
13627921
Status
active
Type
ltd
Incorporated
17 September 2021
Age
4 years
Address
Unit G&H, Brook Industrial Park, Orpington, BR5 3TX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHADD, Charlie, CHADD, Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GL MEMBERSHIP LTD

GL MEMBERSHIP LTD is an active company incorporated on 17 September 2021 with the registered office located in Orpington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GL MEMBERSHIP LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13627921

LTD Company

Age

4 Years

Incorporated 17 September 2021

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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Unit G&H, Brook Industrial Park Mill Brook Road Orpington, BR5 3TX,

Previous Addresses

6 Heddon Street London W1B 4BT England
From: 13 February 2024To: 15 December 2025
C/O Auria 48 Warwick Street London W1B 5AW United Kingdom
From: 27 September 2023To: 13 February 2024
C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom
From: 21 September 2023To: 27 September 2023
82 st John Street London EC1M 4JN United Kingdom
From: 1 March 2023To: 21 September 2023
4 Wimpole Street London Greater London W1G 9SH United Kingdom
From: 17 September 2021To: 1 March 2023
Timeline

20 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Share Issue
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
New Owner
Oct 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
May 23
Loan Secured
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Funding Round
Mar 24
15
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHADD, Charlie

Active
Mill Brook Road, OrpingtonBR5 3TX
Born March 1992
Director
Appointed 17 Sept 2021

CHADD, Joseph

Active
Mill Brook Road, OrpingtonBR5 3TX
Born June 1990
Director
Appointed 17 Sept 2021

AURIA ACCOUNTANCY LIMITED

Resigned
48 Warwick Street, LondonW1B 5AW
Corporate secretary
Appointed 11 Jul 2023
Resigned 01 Feb 2024

AURIA@WIMPOLE STREET LTD

Resigned
St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 17 Sept 2021
Resigned 11 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Good Life Plus Plc

Active
Heddon Street, LondonW1B 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2023

Mr Joseph Chadd

Ceased
48 Warwick Street, LondonW1B 5AW
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2021
Ceased 18 Dec 2023

Charlie Chadd

Ceased
48 Warwick Street, LondonW1B 5AW
Born March 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Sept 2021
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

77

Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
13 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 September 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
12 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 September 2023
RP04SH01RP04SH01
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 August 2023
AP04Appointment of Corporate Secretary
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Resolution
23 May 2023
RESOLUTIONSResolutions
Memorandum Articles
23 May 2023
MAMA
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 March 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Resolution
14 September 2022
RESOLUTIONSResolutions
Resolution
14 September 2022
RESOLUTIONSResolutions
Resolution
14 September 2022
RESOLUTIONSResolutions
Resolution
14 September 2022
RESOLUTIONSResolutions
Resolution
14 September 2022
RESOLUTIONSResolutions
Resolution
14 September 2022
RESOLUTIONSResolutions
Resolution
14 September 2022
RESOLUTIONSResolutions
Resolution
14 September 2022
RESOLUTIONSResolutions
Resolution
14 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Memorandum Articles
5 September 2022
MAMA
Capital Name Of Class Of Shares
5 September 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2022
RESOLUTIONSResolutions
Memorandum Articles
11 May 2022
MAMA
Incorporation Company
17 September 2021
NEWINCIncorporation