General information

Name:

Glanty Limited

Office Address:

C/o Almond+co 11 York Street M2 2AW Manchester

Number: 05562443

Incorporation date: 2005-09-13

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at C/o Almond+co, Manchester M2 2AW Glanty Ltd is a Private Limited Company issued a 05562443 registration number. It appeared on Tuesday 13th September 2005. The enterprise's SIC code is 62012, that means Business and domestic software development. Glanty Limited released its latest accounts for the financial period up to 31st January 2022. The business most recent confirmation statement was filed on 13th September 2023.

The info we gathered regarding this particular company's management shows us a leadership of four directors: Catherine B., Scott W., Matthew G. and Robin R. who became the part of the company on Tuesday 12th December 2023.

The companies that control this firm are as follows: Onthemarket Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Aldershot at High Street, GU11 9FZ and was registered as a PSC under the registration number 10887621.

Financial data based on annual reports

Company staff

Catherine B.

Role: Director

Appointed: 12 December 2023

Latest update: 20 February 2024

Scott W.

Role: Director

Appointed: 12 December 2023

Latest update: 20 February 2024

Matthew G.

Role: Director

Appointed: 12 December 2023

Latest update: 20 February 2024

Robin R.

Role: Director

Appointed: 12 December 2023

Latest update: 20 February 2024

People with significant control

Onthemarket Plc
Address: 155-157 High Street, Aldershot, GU11 9FZ, PO Box PO BOX 450, England
Legal authority England And Wales
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10887621
Notified on 28 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stacey M.
Notified on 1 May 2018
Ceased on 28 May 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
William M.
Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 November 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 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 2018
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Current accounting period shortened to Sunday 31st December 2023, originally was Wednesday 31st January 2024. (AA01)
filed on: 13th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Station House Station Road

Post code:

GU19 5AS

City / Town:

Bagshot

HQ address,
2014

Address:

4 Prince Albert Road

Post code:

NW1 7SN

City / Town:

London

HQ address,
2015

Address:

4 Prince Albert Road

Post code:

NW1 7SN

City / Town:

London

Accountant/Auditor,
2015 - 2013

Name:

Scodie Deyong Llp

Address:

4 Prince Albert Road

Post code:

NW1 7SN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
18
Company Age

Closest Companies - by postcode