Glidepath Logic Ltd

General information

Name:

Glidepath Logic Limited

Office Address:

C/o Jaccountancy, Maling Exchange Hoults Yard Walker Road NE6 2HL Newcastle Upon Tyne

Number: 09554552

Incorporation date: 2015-04-22

End of financial year: 29 June

Category: Private Limited Company

Description

Data updated on:

Glidepath Logic Ltd with reg. no. 09554552 has been a part of the business world for 9 years. This particular Private Limited Company is officially located at C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road in Newcastle Upon Tyne and its postal code is NE6 2HL. The present name is Glidepath Logic Ltd. This company's former associates may recognize this company also as Allay Logic, which was used up till 2021-10-25. This company's registered with SIC code 62012 which means Business and domestic software development. Glidepath Logic Limited released its latest accounts for the period that ended on 2019-06-30. The firm's latest confirmation statement was released on 2023-04-20.

According to the latest update, there’s only one managing director in the company: Fabian T. (since 2021-02-26). The firm had been overseen by Stuart B. till 2021-12-23.

  • Previous company's names
  • Glidepath Logic Ltd 2021-10-25
  • Allay Logic Ltd 2015-04-22

Financial data based on annual reports

Company staff

Fabian T.

Role: Director

Appointed: 26 February 2021

Latest update: 8 February 2024

People with significant control

The companies that control this firm include: Allay (Uk) Ltd owns over 3/4 of company shares. This business can be reached in Newcastle Upon Tyne at Trafalgar Street, NE1 2LA and was registered as a PSC under the registration number 9307329.

Allay (Uk) Ltd
Address: Generator Studio Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 9307329
Notified on 22 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 22 April 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 19th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Generator Studios Trafalgar Street

Post code:

NE1 2LA

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
9
Company Age

Closest Companies - by postcode