Company NameGlow Networks Limited
Company StatusActive
Company Number08137681
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameBenjamin Ginsburg
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameVictoria Louise Ginsburg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Julian Charles Low
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NamePenny Joanne Low
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Benjamin Ginsburg
25.00%
Ordinary A
25 at £1Julian Charles Low
25.00%
Ordinary A
25 at £1Penny Joanne Low
25.00%
Ordinary B
25 at £1Victoria Louise Ginsburg
25.00%
Ordinary B

Financials

Year2014
Net Worth-£36,619
Cash£19,408
Current Liabilities£65,494

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

1 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
14 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
14 March 2019Director's details changed for Mr Julian Charles Low on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Victoria Louise Ginsburg on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Benjamin Ginsburg on 14 March 2019 (2 pages)
14 March 2019Director's details changed for Penny Joanne Low on 14 March 2019 (2 pages)
3 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(7 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(7 pages)
14 April 2015Director's details changed for Benjamin Ginsburg on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Victoria Louise Ginsburg on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
14 April 2015Director's details changed for Benjamin Ginsburg on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Penny Joanne Low on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Julian Charles Low on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
14 April 2015Director's details changed for Victoria Louise Ginsburg on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Julian Charles Low on 14 April 2015 (2 pages)
14 April 2015Director's details changed for Penny Joanne Low on 14 April 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(7 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
10 July 2012Incorporation (45 pages)
10 July 2012Incorporation (45 pages)