Background WavePink WaveYellow Wave

ESTENDIO LTD (SC492052)

ESTENDIO LTD (SC492052) is an active UK company. incorporated on 26 November 2014. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ESTENDIO LTD has been registered for 11 years. Current directors include GAULD, Chris, HUGHES, Christopher Thomas, LANDSBURGH, Iain Harvey and 1 others.

Company Number
SC492052
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
9 Office 1, Technology House, Glasgow, G3 7PR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GAULD, Chris, HUGHES, Christopher Thomas, LANDSBURGH, Iain Harvey, ROBINSON, Mark Edmund
SIC Codes
62012, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTENDIO LTD

ESTENDIO LTD is an active company incorporated on 26 November 2014 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ESTENDIO LTD was registered 11 years ago.(SIC: 62012, 85600)

Status

active

Active since 11 years ago

Company No

SC492052

LTD Company

Age

11 Years

Incorporated 26 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

9 Office 1, Technology House 9 Newton Place Glasgow, G3 7PR,

Previous Addresses

PO Box 1/13 South Block Estendio Ltd, Po 1/13 60-64 Osborne Street Glasgow G1 5QH Scotland
From: 6 December 2019To: 8 October 2025
PO Box 1/13 Estendio Ltd, 1/13 Osborne Street Glasgow G1 5QH Scotland
From: 17 October 2019To: 6 December 2019
Estendio Ltd Sul 50 Richmond St Glasgow G1 1XN
From: 4 March 2019To: 17 October 2019
Tontine House Trongate Glasgow G1 5ES Scotland
From: 30 November 2016To: 4 March 2019
Graham Hills Building Strathclyde University Incubator 50 Richmond Street Glasgow G1 1NX
From: 14 December 2015To: 30 November 2016
26 Sunnyside Place Barrhead Glasgow G78 2RT Scotland
From: 26 November 2014To: 14 December 2015
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Oct 15
Funding Round
Oct 15
Share Issue
Oct 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Joined
Jan 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Oct 19
Director Left
Jan 20
Funding Round
Jan 20
Director Joined
Jun 20
Share Issue
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
May 21
Funding Round
Nov 22
Director Joined
Jan 23
Director Left
Jun 24
Director Joined
Jun 25
6
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CONNELLY, Reece

Active
Office 1, Technology House, GlasgowG3 7PR
Secretary
Appointed 01 Jun 2025

GAULD, Chris

Active
Office 1, Technology House, GlasgowG3 7PR
Born March 1978
Director
Appointed 01 Jun 2025

HUGHES, Christopher Thomas

Active
Office 1, Technology House, GlasgowG3 7PR
Born November 1995
Director
Appointed 26 Nov 2014

LANDSBURGH, Iain Harvey

Active
Office 1, Technology House, GlasgowG3 7PR
Born April 1972
Director
Appointed 09 Oct 2019

ROBINSON, Mark Edmund

Active
Office 1, Technology House, GlasgowG3 7PR
Born November 1967
Director
Appointed 01 Dec 2022

CAMERON, Ian James

Resigned
Estendio Ltd, Po 1/13, GlasgowG1 5QH
Secretary
Appointed 18 Dec 2023
Resigned 01 Jun 2025

HUGHES, Janice

Resigned
Estendio Ltd, Po 1/13, GlasgowG1 5QH
Secretary
Appointed 26 Nov 2014
Resigned 18 Dec 2023

ANDERSON, John Crawford

Resigned
Richmond Street, GlasgowG1 1XP
Born December 1961
Director
Appointed 14 Nov 2016
Resigned 20 Feb 2018

HARKNESS, Nicola Cree

Resigned
Borthwick, GorebridgeEH23 4QY
Born June 1973
Director
Appointed 06 Jan 2016
Resigned 28 Jan 2020

HOCHFIELD, Barry Sim

Resigned
Strathclyde University Incubator, GlasgowG1 1NX
Born February 1955
Director
Appointed 20 Oct 2015
Resigned 23 Nov 2016

LANDSBURGH, Iain Harvey

Resigned
Braeside, DundeeDD3 0QQ
Born April 1971
Director
Appointed 09 Oct 2019
Resigned 09 Oct 2019

O'DONNELL, Owen Francis

Resigned
Estendio Ltd, Po 1/13, GlasgowG1 5QH
Born December 1966
Director
Appointed 01 Jun 2020
Resigned 29 May 2024

RATTRAY, Craig Alexander

Resigned
Strathclyde University Incubator, GlasgowG1 1NX
Born August 1970
Director
Appointed 20 Oct 2015
Resigned 29 Oct 2016

GABRIEL DIRECTORS LTD

Resigned
50 Richmond Street, GlasgowG1 1XP
Corporate director
Appointed 20 Feb 2018
Resigned 27 Apr 2021

Persons with significant control

1

Mr Christopher Thomas Hughes

Active
Office 1, Technology House, GlasgowG3 7PR
Born November 1995

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Resolution
7 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Memorandum Articles
4 May 2021
MAMA
Resolution
4 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
24 July 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Resolution
31 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
20 April 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Resolution
20 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Resolution
9 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
26 October 2015
RESOLUTIONSResolutions
Incorporation Company
26 November 2014
NEWINCIncorporation