Company NameGlitchers Ltd
DirectorMaxwell Anthony Holland Scott-Slade
Company StatusActive
Company Number08683349
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)
Previous NameGlitche.Rs Ltd

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Maxwell Anthony Holland Scott-Slade
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMr Mathew Anthony Hyde
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 26 Shacklewell Lane
London
E8 2EZ
Director NameMr Hugo Scott-Slade
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU

Contact

Websiteroyalmail.com

Location

Registered AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

33 at £1Hugo Scott-slade
33.33%
Ordinary
33 at £1Matthew Anthony Hyde
33.33%
Ordinary
33 at £1Maxwell Anthony Hollan Scott-slade
33.33%
Ordinary

Financials

Year2014
Net Worth£142
Cash£6,888
Current Liabilities£19,308

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

29 August 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
16 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
12 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
11 August 2021Cancellation of shares. Statement of capital on 12 May 2021
  • GBP 56
(4 pages)
11 August 2021Purchase of own shares. (3 pages)
2 August 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
26 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
11 June 2021Termination of appointment of Hugo Scott-Slade as a director on 11 May 2021 (1 page)
11 June 2021Cessation of Hugo Scott-Slade as a person with significant control on 11 May 2021 (1 page)
13 April 2021Confirmation statement made on 11 September 2020 with updates (4 pages)
30 September 2020Cancellation of shares. Statement of capital on 24 February 2020
  • GBP 112
(6 pages)
14 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
4 August 2020Director's details changed for Mr Hugo Scott-Slade on 3 August 2020 (2 pages)
4 August 2020Cessation of Matthew Anthony Hyde as a person with significant control on 14 February 2020 (1 page)
4 August 2020Registered office address changed from 3rd Floor 26 Shacklewell Lane London E8 2EZ England to Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 4 August 2020 (1 page)
4 August 2020Director's details changed for Mr Maxwell Anthony Holland Scott-Slade on 3 August 2020 (2 pages)
4 August 2020Change of details for Mr Maxwell Anthony Holland Scott-Slade as a person with significant control on 3 August 2020 (2 pages)
4 August 2020Change of details for Mr Hugo Scott-Slade as a person with significant control on 3 August 2020 (2 pages)
31 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
7 May 2020Termination of appointment of Mathew Anthony Hyde as a director on 14 February 2020 (1 page)
18 February 2020Director's details changed for Mr Hugo Scott-Slade on 8 January 2020 (2 pages)
18 February 2020Change of details for Mr Hugo Scott-Slade as a person with significant control on 8 January 2020 (2 pages)
18 February 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 168
(3 pages)
18 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
1 September 2019Change of details for Mr Maxwell Anthony Holland Scott-Slade as a person with significant control on 11 January 2019 (2 pages)
1 September 2019Director's details changed for Mr Maxwell Anthony Holland Scott-Slade on 11 January 2019 (2 pages)
1 August 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
21 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 March 2016Registered office address changed from 3rd Floor 26 Shacklewell Lane London E8 2EX to 3rd Floor 26 Shacklewell Lane London E8 2EZ on 15 March 2016 (1 page)
15 March 2016Company name changed glitche.rs LTD\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
15 March 2016Company name changed glitche.rs LTD\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-14
(3 pages)
15 March 2016Registered office address changed from 3rd Floor 26 Shacklewell Lane London E8 2EX to 3rd Floor 26 Shacklewell Lane London E8 2EZ on 15 March 2016 (1 page)
13 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 99
(5 pages)
13 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 99
(5 pages)
18 September 2015Director's details changed for Mr Mathew Anthony Hyde on 17 September 2015 (2 pages)
18 September 2015Director's details changed for Mr Mathew Anthony Hyde on 17 September 2015 (2 pages)
17 September 2015Registered office address changed from C/O Mentally Friendly 201 City Road 1st Floor London EC1V 1JN to 3rd Floor 26 Shacklewell Lane London E8 2EX on 17 September 2015 (1 page)
17 September 2015Director's details changed for Mr Hugo Scott-Slade on 17 September 2015 (2 pages)
17 September 2015Registered office address changed from C/O Mentally Friendly 201 City Road 1st Floor London EC1V 1JN to 3rd Floor 26 Shacklewell Lane London E8 2EX on 17 September 2015 (1 page)
17 September 2015Director's details changed for Mr Maxwell Anthony Holland Scott-Slade on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Hugo Scott-Slade on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Maxwell Anthony Holland Scott-Slade on 17 September 2015 (2 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 99
(5 pages)
12 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 99
(5 pages)
11 November 2014Registered office address changed from C/O Ustwo Shoreditch High Street Unit G.01, 56 Shoreditch High Street London E1 6JJ England to C/O Mentally Friendly 201 City Road 1St Floor London EC1V 1JN on 11 November 2014 (1 page)
11 November 2014Registered office address changed from C/O Ustwo Shoreditch High Street Unit G.01, 56 Shoreditch High Street London E1 6JJ England to C/O Mentally Friendly 201 City Road 1St Floor London EC1V 1JN on 11 November 2014 (1 page)
22 September 2014Registered office address changed from 3 Plough Yard London EC2A 3LP United Kingdom to C/O Ustwo Shoreditch High Street Unit G.01, 56 Shoreditch High Street London E1 6JJ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 3 Plough Yard London EC2A 3LP United Kingdom to C/O Ustwo Shoreditch High Street Unit G.01, 56 Shoreditch High Street London E1 6JJ on 22 September 2014 (1 page)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)