Company NameGlotee Legal Limited
DirectorEze Ted Usama
Company StatusActive
Company Number07853792
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 4 months ago)
Previous NameGlotee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Eze Ted Usama
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(same day as company formation)
RoleChartered Legal Executive And Oisc Adviser
Country of ResidenceEngland
Correspondence AddressQueens Court 9 - 17
Eastern Road
Romford
Essex
RM1 3NG
Secretary NameMs Tamunoipirinye Gloria Usama
StatusCurrent
Appointed24 June 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressQueens Court 9 - 17
Eastern Road
Romford
Essex
RM1 3NG
Director NameMrs Ipirinye09 Gloira Usama
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address77 Burns Avenue
Chadwell Heath
Romford
Essex
RM6 4DG
Secretary NameMr Seun Joseph Ojedeji
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address64 Milner Road
Gilingham
Kent
ME7 1RB
Director NameMrs Omolara Omolewa Olawale Oyebamji
Date of BirthJune 1977 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed15 April 2013(1 year, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 May 2013)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address77 Burns Avenue
Chadwell Heath
Romford
Essex
RM6 4DG
Director NameMrs Tamunoipirinye Gloria Usama
Date of BirthMay 1981 (Born 42 years ago)
NationalityNigerian
StatusResigned
Appointed24 November 2014(3 years after company formation)
Appointment Duration2 years (resigned 24 November 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address77 Burns Avenue
Chadwell Heath
Romford
Essex
RM6 4DG

Contact

Websitegloteelimited.com
Email address[email protected]
Telephone01708 388275
Telephone regionRomford

Location

Registered AddressQueens Court 9 - 17
Eastern Road
Romford
Essex
RM1 3NG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Ipirinye Gloria Usama
40.00%
Ordinary
40k at £1Ted Eze Usama
40.00%
Ordinary
20k at £1Joan Ndidi Usama
20.00%
Ordinary

Financials

Year2014
Net Worth-£36,603
Cash£15,860
Current Liabilities£55,799

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

29 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
18 December 2019Amended total exemption full accounts made up to 30 November 2018 (6 pages)
12 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 March 2019Director's details changed for Mr Eze Ted Usama on 22 March 2019 (2 pages)
22 March 2019Director's details changed for Mr Eze Ted Usama on 22 March 2019 (2 pages)
4 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 December 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 December 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
25 June 2017Termination of appointment of Seun Joseph Ojedeji as a secretary on 20 June 2017 (1 page)
25 June 2017Appointment of Ms Tamunoipirinye Gloria Usama as a secretary on 24 June 2017 (2 pages)
25 June 2017Termination of appointment of Seun Joseph Ojedeji as a secretary on 20 June 2017 (1 page)
25 June 2017Appointment of Ms Tamunoipirinye Gloria Usama as a secretary on 24 June 2017 (2 pages)
21 February 2017Director's details changed for Mr Eze Ted Usama on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Eze Ted Usama on 21 February 2017 (2 pages)
1 December 2016Termination of appointment of Tamunoipirinye Gloria Usama as a director on 24 November 2016 (1 page)
1 December 2016Termination of appointment of Tamunoipirinye Gloria Usama as a director on 24 November 2016 (1 page)
19 October 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
19 October 2016Total exemption full accounts made up to 30 November 2015 (14 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(5 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
(5 pages)
21 December 2015Director's details changed for Mrs Tamunoipirinye Gloria Usama on 21 November 2015 (2 pages)
21 December 2015Director's details changed for Mr Eze Ted Usama on 1 November 2012 (2 pages)
21 December 2015Director's details changed for Mrs Tamunoipirinye Gloria Usama on 21 November 2015 (2 pages)
21 December 2015Director's details changed for Mr Eze Ted Usama on 1 November 2012 (2 pages)
7 October 2015Registered office address changed from Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG on 7 October 2015 (1 page)
5 October 2015Registered office address changed from Morland House 12-16 Eastern Road Romford RM1 3PJ to Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Morland House 12-16 Eastern Road Romford RM1 3PJ to Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Morland House 12-16 Eastern Road Romford RM1 3PJ to Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG on 5 October 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 January 2015Director's details changed for Mrs Ipirinye09 Gloira Usama on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mrs Ipirinye09 Gloira Usama on 23 January 2015 (2 pages)
3 December 2014Appointment of Mrs Ipirinye09 Gloira Usama as a director on 24 November 2014 (2 pages)
3 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
(4 pages)
3 December 2014Appointment of Mrs Ipirinye09 Gloira Usama as a director on 24 November 2014 (2 pages)
3 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100,000
(4 pages)
19 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100,000
(4 pages)
12 September 2013Registered office address changed from 77 Burns Avenue Chadwell Heath Romford Essex RM6 4DG England on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 77 Burns Avenue Chadwell Heath Romford Essex RM6 4DG England on 12 September 2013 (1 page)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 May 2013Termination of appointment of Omolara Oyebamji as a director (1 page)
20 May 2013Termination of appointment of Omolara Oyebamji as a director (1 page)
18 May 2013Termination of appointment of Omolara Oyebamji as a director (1 page)
18 May 2013Termination of appointment of Omolara Oyebamji as a director (1 page)
21 April 2013Appointment of Mrs Omolara Omolewa Olawale Oyebamji as a director (2 pages)
21 April 2013Appointment of Mrs Omolara Omolewa Olawale Oyebamji as a director (2 pages)
16 April 2013Director's details changed for Mr Eze Ted Usama on 12 May 2012 (2 pages)
16 April 2013Director's details changed for Mr Eze Ted Usama on 12 May 2012 (2 pages)
12 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
19 April 2012Termination of appointment of Ipirinye Usama as a director (1 page)
19 April 2012Termination of appointment of Ipirinye Usama as a director (1 page)
19 April 2012Director's details changed for Mr Ted Eze Usama on 19 April 2012 (2 pages)
19 April 2012Director's details changed for Mr Ted Eze Usama on 19 April 2012 (2 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)