Company NameGledswood Limited
DirectorStanislava Jurcova
Company StatusActive
Company Number04653338
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Stanislava Jurcova
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityCzech
StatusCurrent
Appointed01 January 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address9b Byt C.
Dvorakova 1842
Kadan 43201
Czech Republic
Secretary NameBridgefield Secretaries Limited (Corporation)
StatusCurrent
Appointed31 January 2003(same day as company formation)
Correspondence AddressSuite 102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Director NameMr Rivaltz Maxime Camille Houareau
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySeychelles
StatusResigned
Appointed02 July 2008(5 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 April 2009)
RoleCompany Director
Correspondence AddressHse 226, Rue Sandragon Roche Caiman
Mahe
Seychelles
Director NameMr Benjamin Philip Prea
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySeychellois
StatusResigned
Appointed02 July 2008(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSorento Glacis
Mahe
Seychelles
Director NameMs Ineeze Annette Anacoura
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySeychellois
StatusResigned
Appointed21 April 2009(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressLe Niol
Mahe
Seychelles
Director NameMrs Brinda Modely Rungen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityMauritian
StatusResigned
Appointed31 December 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Francois Eric Incery Blais
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityMauritian
StatusResigned
Appointed25 November 2015(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2017)
RoleBusinessman
Country of ResidenceMauritius
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMrs Lisa Close
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2017(13 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Lee Scott
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2017(14 years after company formation)
Appointment Duration9 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Paul Newman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2017(14 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2021)
RoleBusinessman
Country of ResidencePanama
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameBridgefield Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressGround Floor
York House Empire Way
Wembley
Middlesex
HA9 0QL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteartecs-intl.com

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ramalingum Modely Rungen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,002

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

16 February 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
2 February 2021Cessation of Paul Newman as a person with significant control on 1 January 2021 (1 page)
2 February 2021Termination of appointment of Paul Newman as a director on 1 January 2021 (1 page)
2 February 2021Appointment of Ms Stanislava Jurcova as a director on 1 January 2021 (2 pages)
2 February 2021Notification of Stanislava Jurcova as a person with significant control on 1 January 2021 (2 pages)
10 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
30 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
27 March 2018Director's details changed for Mr Paul Newman on 6 November 2017 (2 pages)
27 March 2018Notification of Paul Newman as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018 (2 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
7 November 2017Termination of appointment of Lee Scott as a director on 6 November 2017 (1 page)
7 November 2017Appointment of Mr Paul Newman as a director on 6 November 2017 (2 pages)
7 November 2017Termination of appointment of Lee Scott as a director on 6 November 2017 (1 page)
7 November 2017Appointment of Mr Paul Newman as a director on 6 November 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 February 2017Appointment of Mr Lee Scott as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mr Lee Scott as a director on 7 February 2017 (2 pages)
7 February 2017Termination of appointment of Lisa Close as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Lisa Close as a director on 7 February 2017 (1 page)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Termination of appointment of Francois Eric Incery Blais as a director on 1 January 2017 (1 page)
3 February 2017Appointment of Mrs Lisa Close as a director on 1 January 2017 (2 pages)
3 February 2017Appointment of Mrs Lisa Close as a director on 1 January 2017 (2 pages)
3 February 2017Termination of appointment of Francois Eric Incery Blais as a director on 1 January 2017 (1 page)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 October 2016Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page)
14 October 2016Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
25 November 2015Appointment of Mr. Francois Eric Incery Blais as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr. Francois Eric Incery Blais as a director on 25 November 2015 (2 pages)
25 November 2015Termination of appointment of Brinda Modely Rungen as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Brinda Modely Rungen as a director on 25 November 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
15 February 2013Appointment of Miss Brinda Modely Rungen as a director (2 pages)
15 February 2013Termination of appointment of Ineeze Anacoura as a director (1 page)
15 February 2013Termination of appointment of Ineeze Anacoura as a director (1 page)
15 February 2013Termination of appointment of Benjamin Prea as a director (1 page)
15 February 2013Termination of appointment of Benjamin Prea as a director (1 page)
15 February 2013Appointment of Miss Brinda Modely Rungen as a director (2 pages)
25 July 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
25 July 2012Accounts for a dormant company made up to 31 January 2012 (8 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages)
1 February 2012Secretary's details changed for Bridgefield Secretaries Limited on 23 November 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Ms. Ineeze Annette Anacoura on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Ms. Ineeze Annette Anacoura on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Benjamin Philip Prea on 1 February 2010 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mr Benjamin Philip Prea on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Ms. Ineeze Annette Anacoura on 1 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Benjamin Philip Prea on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Bridgefield Secretaries Limited on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Bridgefield Secretaries Limited on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Bridgefield Secretaries Limited on 1 February 2010 (2 pages)
1 September 2009Appointment terminated director rivaltz houareau (1 page)
1 September 2009Director appointed ms. Ineeze anette anacoura (2 pages)
1 September 2009Director appointed ms. Ineeze anette anacoura (2 pages)
1 September 2009Appointment terminated director rivaltz houareau (1 page)
19 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 March 2009Return made up to 31/01/09; full list of members (4 pages)
16 March 2009Return made up to 31/01/09; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from ground floor, york house empire way wembley middlesex HA9 0QL (1 page)
16 March 2009Registered office changed on 16/03/2009 from ground floor, york house empire way wembley middlesex HA9 0QL (1 page)
25 February 2009Director appointed mr rivaltz houareau (2 pages)
25 February 2009Director appointed mr benjamin prea (2 pages)
25 February 2009Director appointed mr rivaltz houareau (2 pages)
25 February 2009Director appointed mr benjamin prea (2 pages)
24 February 2009Appointment terminated director bridgefield nominees LIMITED (1 page)
24 February 2009Appointment terminated director bridgefield nominees LIMITED (1 page)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
9 March 2007Return made up to 31/01/07; full list of members (2 pages)
9 March 2007Return made up to 31/01/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 May 2006Return made up to 31/01/06; full list of members (2 pages)
19 May 2006Return made up to 31/01/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 April 2005Registered office changed on 21/04/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 April 2005Registered office changed on 21/04/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 February 2005Return made up to 31/01/05; full list of members (6 pages)
28 February 2005Return made up to 31/01/05; full list of members (6 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
4 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
4 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
19 January 2004Registered office changed on 19/01/04 from: 94 park lane london W1K 7LD (1 page)
19 January 2004Registered office changed on 19/01/04 from: 94 park lane london W1K 7LD (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 February 2003New director appointed (2 pages)
31 January 2003Incorporation (12 pages)
31 January 2003Incorporation (12 pages)