Company NameGloxalate Limited
DirectorsDonal Joseph McCarthy and Marilu Yvonne Pittelli
Company StatusActive
Company Number09016600
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Donal Joseph McCarthy
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMs Marilu Yvonne Pittelli
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed05 July 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Donal Joseph Mccarthy
100.00%
Ordinary A

Financials

Year2014
Net Worth£179
Cash£1
Current Liabilities£9,339

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 5 days from now)

Filing History

4 April 2024Change of details for Mr Donal Joseph Mccarthy as a person with significant control on 2 April 2024 (2 pages)
2 April 2024Change of details for Ms Marilu Yvonne Pittelli as a person with significant control on 2 April 2024 (2 pages)
2 April 2024Director's details changed for Ms Marilu Yvonne Pittelli on 2 April 2024 (2 pages)
2 April 2024Director's details changed for Mr Donal Joseph Mccarthy on 2 April 2024 (2 pages)
17 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 July 2022Compulsory strike-off action has been discontinued (1 page)
20 July 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
1 February 2021Cessation of Donal Joseph Mccarthy as a person with significant control on 29 January 2021 (1 page)
19 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 May 2020Confirmation statement made on 29 April 2020 with updates (6 pages)
16 July 2019Change of details for Mr Donal Joseph Mccarthy as a person with significant control on 5 July 2019 (2 pages)
15 July 2019Appointment of Ms Marilu Yvonne Pittelli as a director on 5 July 2019 (2 pages)
15 July 2019Notification of Marilu Yvonne Pittelli as a person with significant control on 5 July 2019 (2 pages)
15 July 2019Statement of capital following an allotment of shares on 5 July 2019
  • GBP 2
(3 pages)
9 July 2019Director's details changed (2 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (1 page)
1 May 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (1 page)
9 May 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
9 May 2018Notification of Donal Joseph Mccarthy as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Director's details changed for Mr Donal Joseph Mccarthy on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Donal Joseph Mccarthy on 12 December 2017 (2 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (1 page)
27 June 2017Micro company accounts made up to 31 March 2017 (1 page)
5 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
4 March 2015Director's details changed for Mr Donal Joseph Mccarthy on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Donal Joseph Mccarthy on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Donal Joseph Mccarthy on 4 March 2015 (2 pages)
19 May 2014Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 May 2014 (1 page)
19 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
19 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
19 May 2014Appointment of Mr Donal Joseph Mccarthy as a director (2 pages)
19 May 2014Termination of appointment of Barbara Kahan as a director (1 page)
19 May 2014Appointment of Mr Donal Joseph Mccarthy as a director (2 pages)
19 May 2014Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 May 2014 (1 page)
19 May 2014Termination of appointment of Barbara Kahan as a director (1 page)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)