Company NameGleelation UK Limited
Company StatusActive
Company Number08083436
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Previous NameIntegrity Communications Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ian Christopher Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(9 years after company formation)
Appointment Duration2 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr Patrick McHale
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed21 June 2021(9 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr Matt Tomlinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(9 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Secretary NameMr Patrick McHale
StatusCurrent
Appointed21 June 2021(9 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr Eoin Goulding
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Aideen Avenue
Terenure
Dublin
6w
Director NameMr Anthony Walsh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address82 Cherrywood
Loughlinstown
Dublin
000
Director NameMr Sean Rooney
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Hunter's Grove
Hunterwood
Ballycullen Road
Dublin
24
Secretary NameMr Goulding Eoin
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Aideen Avenue
Terenure
Dublin
6w
Secretary NameMr Eoin Goulding
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RZ

Contact

Websitewww.integritycommunicationsltd.com/

Location

Registered AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

900 at £1Eoin Goulding
90.00%
Ordinary
50 at £1Anthony Walsh
5.00%
Ordinary
50 at £1Sean Rooney
5.00%
Ordinary

Financials

Year2014
Net Worth£11,200
Cash£175,993
Current Liabilities£524,933

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

30 September 2021Delivered on: 5 October 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding

Filing History

2 August 2023Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW on 2 August 2023 (1 page)
2 August 2023Change of details for I360 Cyber Limited as a person with significant control on 2 August 2023 (2 pages)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (23 pages)
7 June 2022Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ to 46 New Broad Street London EC2M 1JH on 7 June 2022 (1 page)
16 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
6 December 2021Accounts for a small company made up to 31 December 2020 (16 pages)
2 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 November 2021Memorandum and Articles of Association (21 pages)
5 October 2021Registration of charge 080834360001, created on 30 September 2021 (50 pages)
30 September 2021Cessation of Eoin Goulding as a person with significant control on 21 June 2021 (1 page)
30 September 2021Notification of I360 Cyber Limited as a person with significant control on 21 June 2021 (2 pages)
27 September 2021Appointment of Mr Patrick Mchale as a director on 21 June 2021 (2 pages)
9 August 2021Appointment of Mr Ian Christopher Brown as a director on 21 June 2021 (2 pages)
9 August 2021Appointment of Mr Patrick Mchale as a secretary on 21 June 2021 (2 pages)
9 August 2021Termination of appointment of Eoin Goulding as a secretary on 21 June 2021 (1 page)
9 August 2021Appointment of Mr Matt Tomlinson as a director on 21 June 2021 (2 pages)
19 July 2021Second filing of the annual return made up to 25 May 2016 (23 pages)
19 July 2021Second filing of the annual return made up to 25 May 2015 (23 pages)
1 July 2021Second filing of Confirmation Statement dated 25 May 2020 (7 pages)
22 June 2021Second filing of Confirmation Statement dated 25 May 2019 (7 pages)
22 June 2021Confirmation statement made on 25 May 2021 with updates (12 pages)
3 February 2021Accounts for a small company made up to 31 December 2019 (15 pages)
21 July 2020Termination of appointment of Sean Rooney as a director on 16 April 2020 (1 page)
20 July 2020Confirmation statement made on 25 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholder information) was registered on 01/07/2021.
(13 pages)
20 July 2020Confirmation statement made on 25 May 2020 with no updates (12 pages)
20 July 2020Registered office address changed from , Church House 32a Kneesworth Street, Royston, SG8 5AB to 90 Long Acre Covent Garden London WC2E 9RZ on 20 July 2020 (2 pages)
20 July 2020Registered office address changed from Church House 32a Kneesworth Street Royston SG8 5AB to 90 Long Acre Covent Garden London WC2E 9RZ on 20 July 2020 (2 pages)
3 March 2020Termination of appointment of Anthony Walsh as a director on 18 December 2019 (1 page)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2019Accounts for a small company made up to 31 December 2018 (13 pages)
20 June 2019Confirmation statement made on 25 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Trading Status of shares and Shareholder Information) was registered on 22/06/2021.
(13 pages)
20 June 2019Confirmation statement made on 25 May 2019 with updates (12 pages)
25 April 2019Registered office address changed from Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG England to Church House 32a Kneesworth Street Royston SG8 5AB on 25 April 2019 (3 pages)
25 April 2019Registered office address changed from , Ts2 Pinewood Court Coleshill Road, Marston Green, Birmingham, B37 7HG, England to 90 Long Acre Covent Garden London WC2E 9RZ on 25 April 2019 (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
11 June 2018Confirmation statement made on 25 May 2018 with updates (12 pages)
29 September 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
29 September 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
2 June 2017Registered office address changed from , 90 Long Acre, Covent Garden, London, WC2E 9RZ to 90 Long Acre Covent Garden London WC2E 9RZ on 2 June 2017 (1 page)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
2 June 2017Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ to Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ to Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG on 2 June 2017 (1 page)
2 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2021.
(7 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 May 2015Director's details changed for Mr Eoin Goulding on 14 July 2014 (2 pages)
25 May 2015Director's details changed for Mr Eoin Goulding on 14 July 2014 (2 pages)
25 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(5 pages)
25 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2021.
(6 pages)
25 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(5 pages)
11 September 2014Amended accounts for a small company made up to 31 December 2013 (6 pages)
11 September 2014Amended accounts for a small company made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 July 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
29 July 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
31 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
31 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (15 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (15 pages)
11 February 2013Registered office address changed from , Office 11 10 Great Russell Street, London, WC1B 3BQ, United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from , Office 11 10 Great Russell Street, London, WC1B 3BQ, United Kingdom on 11 February 2013 (1 page)
21 August 2012Appointment of Mr Eoin Goulding as a secretary (1 page)
21 August 2012Director's details changed for Mr Goulding Eoin on 25 May 2012 (2 pages)
21 August 2012Termination of appointment of Goulding Eoin as a secretary (1 page)
21 August 2012Appointment of Mr Eoin Goulding as a secretary (1 page)
21 August 2012Director's details changed for Mr Walsh Anthony on 25 May 2012 (2 pages)
21 August 2012Director's details changed for Mr Rooney Sean on 25 May 2012 (2 pages)
21 August 2012Termination of appointment of Eoin Goulding as a director (1 page)
21 August 2012Termination of appointment of Eoin Goulding as a director (1 page)
21 August 2012Appointment of Mr Eoin Goulding as a director (2 pages)
21 August 2012Appointment of Mr Eoin Goulding as a director (2 pages)
21 August 2012Director's details changed for Mr Goulding Eoin on 25 May 2012 (2 pages)
21 August 2012Termination of appointment of Goulding Eoin as a secretary (1 page)
21 August 2012Director's details changed for Mr Walsh Anthony on 25 May 2012 (2 pages)
21 August 2012Director's details changed for Mr Rooney Sean on 25 May 2012 (2 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)