Gliderol Holdings Limited

General information

Name:

Gliderol Holdings Ltd

Office Address:

3rd Floor Minerva House 29 East Parade LS1 5PS Leeds

Number: 10988368

Incorporation date: 2017-09-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gliderol Holdings is a company situated at LS1 5PS Leeds at 3rd Floor Minerva House. This business was established in 2017 and is registered under the registration number 10988368. This business has existed on the English market for seven years now and company current status is active. This firm now known as Gliderol Holdings Limited, was earlier registered as Shul 008. The change has occurred in 2018-05-30. The firm's registered with SIC code 64209 meaning Activities of other holding companies n.e.c.. Saturday 30th April 2022 is the last time when the accounts were reported.

From the data we have, the company was founded in 2017 and has been governed by four directors, and out this collection of individuals three (Steven R., Daniel S. and Roy S.) are still in the management.

Executives who control the firm include: Colin S. owns over 3/4 of company shares and has 3/4 to full of voting rights. Michael M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Roy S. owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Gliderol Holdings Limited 2018-05-30
  • Shul Co 008 Limited 2017-09-29

Financial data based on annual reports

Company staff

Steven R.

Role: Director

Appointed: 17 October 2017

Latest update: 25 March 2024

Daniel S.

Role: Director

Appointed: 17 October 2017

Latest update: 25 March 2024

Roy S.

Role: Director

Appointed: 29 September 2017

Latest update: 25 March 2024

People with significant control

Colin S.
Notified on 10 January 2022
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Michael M.
Notified on 10 January 2022
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Roy S.
Notified on 10 January 2022
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Daniel S.
Notified on 10 January 2022
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Roy S.
Notified on 29 September 2017
Ceased on 10 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts
Start Date For Period Covered By Report 2017-09-29
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
6
Company Age

Closest Companies - by postcode