Company NameGloje Limited
DirectorsNeil James Gibbons and Robert Mark Gibbons
Company StatusActive
Company Number07929146
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil James Gibbons
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressEc1 Business Exchange 80-83 Long Lane
London
EC1A 9ET
Director NameMr Robert Mark Gibbons
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressEc1 Business Exchange 80-83 Long Lane
London
EC1A 9ET

Location

Registered AddressEc1 Business Exchange
80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Neil James Gibbons
50.00%
Ordinary
50 at £1Robert Mark Gibbons
50.00%
Ordinary

Financials

Year2014
Net Worth£55,066
Cash£105,095
Current Liabilities£64,069

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

22 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
16 November 2023Change of share class name or designation (2 pages)
16 November 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
12 June 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
9 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
30 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 September 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
27 February 2020Director's details changed for Mr Neil James Gibbons on 27 February 2020 (2 pages)
27 February 2020Director's details changed for Mr Robert Mark Gibbons on 1 February 2020 (2 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
4 June 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
11 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (14 pages)
15 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (14 pages)
1 November 2012Registered office address changed from Suite 247 Linen Hall 162-168 Regent Street London W1B 5TB England on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Suite 247 Linen Hall 162-168 Regent Street London W1B 5TB England on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from Suite 247 Linen Hall 162-168 Regent Street London W1B 5TB England on 1 November 2012 (2 pages)
30 January 2012Incorporation (21 pages)
30 January 2012Incorporation (21 pages)