General information

Name:

Glixtone Limited

Office Address:

2e Eagle Road Moons Moat North Industrial Estate B98 9HF Redditch

Number: 07464794

Incorporation date: 2010-12-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glixtone Ltd is officially located at Redditch at 2e Eagle Road. Anyone can look up this business using the zip code - B98 9HF. Glixtone's founding dates back to 2010. The company is registered under the number 07464794 and its official status is active. This business's SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. 2022/03/31 is the last time when the accounts were reported.

The trademark of Glixtone is "TRIMITE". It was submitted for registration in September, 2015 and it registration was finalised by trademark office in December, 2015. The company will use their trademark till September, 2025.

Due to this enterprise's constant expansion, it became imperative to formally appoint other company leaders: Thomas W. and Nigel S. who have been aiding each other since January 2024 to promote the success of the following company. At least one secretary in this firm is a limited company: Higgs Secretarial Limited.

Trade marks

Trademark UK00003128864
Trademark image:-
Trademark name:TRIMITE
Status:Registered
Filing date:2015-09-28
Date of entry in register:2015-12-25
Renewal date:2025-09-28
Owner name:Glixtone Ltd
Owner address:2E Eagle Road, Moons Moat North Industrial Estate, REDDITCH, United Kingdom, B98 9HF

Financial data based on annual reports

Company staff

Thomas W.

Role: Director

Appointed: 31 January 2024

Latest update: 12 February 2024

Nigel S.

Role: Director

Appointed: 31 January 2024

Latest update: 12 February 2024

Role: Corporate Secretary

Appointed: 06 November 2023

Address: Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX, England

Latest update: 12 February 2024

People with significant control

The companies with significant control over this firm are as follows: Trimite Bid Co Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hayes at Silverdale Road, UB3 3BL and was registered as a PSC under the reg no 11060343.

Trimite Bid Co Limited
Address: Unit 3 Silverdale Industrial Estate Silverdale Road, Hayes, UB3 3BL, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 11060343
Notified on 2 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James H.
Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Subash M.
Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maurice P.
Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William C.
Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adrian O.
Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
2024/01/31 - the day director's appointment was terminated (TM01)
filed on: 31st, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies