General information

Name:

Glassdomain Ltd

Office Address:

Grove House 473 Dudley Road B18 4HE Birmingham

Number: 05442338

Incorporation date: 2005-05-04

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is situated in Birmingham registered with number: 05442338. This company was registered in the year 2005. The headquarters of this company is located at Grove House 473 Dudley Road. The zip code for this location is B18 4HE. The firm's registered with SIC code 23190 - Manufacture and processing of other glass, including technical glassware. Glassdomain Ltd reported its account information for the period that ended on 2021-12-31. The company's most recent confirmation statement was filed on 2023-10-03.

According to the latest data, there seems to be only a single managing director in the company: Kuldeep V. (since Tue, 21st Nov 2017). For 12 years Graham S., had been responsible for a variety of tasks within this specific company up until the resignation on Tue, 21st Nov 2017. As a follow-up a different director, including Nigel B. resigned 13 years ago.

Financial data based on annual reports

Company staff

Kuldeep V.

Role: Director

Appointed: 21 November 2017

Latest update: 13 March 2024

People with significant control

The companies with significant control over this firm are as follows: Virdi's (North) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Dudley Road, B18 4HE and was registered as a PSC under the reg no 2493063.

Virdi's (North) Limited
Address: 473 Dudley Road, Birmingham, B18 4HE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 2493063
Notified on 1 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kuldeep V.
Notified on 21 November 2017
Ceased on 1 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sukhnider V.
Notified on 21 November 2017
Ceased on 1 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham S.
Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 9 July 2014
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 10 March 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 April 2016
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 19 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Brunswick House Birmingham Road

Post code:

B97 6DY

City / Town:

Redditch

HQ address,
2013

Address:

C/o Breslins Albion Court 18-20 Frederick Street

Post code:

B1 3HE

City / Town:

Birmingham

HQ address,
2014

Address:

C/o Breslins Crosby Court 28 George Street

Post code:

B3 1QG

City / Town:

Birmingham

HQ address,
2015

Address:

C/o Breslins Crosby Court 28 George Street

Post code:

B3 1QG

City / Town:

Birmingham

HQ address,
2016

Address:

C/o Breslins Crosby Court 28 George Street

Post code:

B3 1QG

City / Town:

Birmingham

Accountant/Auditor,
2013

Name:

Breslins Birmingham Ltd

Address:

Albion Court 18-20 Frederick Street

Post code:

B1 3HE

City / Town:

Birmingham

Accountant/Auditor,
2016 - 2015

Name:

Breslins Birmingham Ltd

Address:

Crosby Court 28 George Street

Post code:

B3 1QG

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 23190 : Manufacture and processing of other glass, including technical glassware
18
Company Age

Closest Companies - by postcode