Company NameGlolight International Ltd
DirectorsJuan Carlos Garcia-Candal and Richard James Lewis
Company StatusActive
Company Number06041079
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 2 months ago)
Previous NameGlolight Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJuan Carlos Garcia-Candal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2007(7 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoddards Barn
Bent Street
Nether Wallop
Hampshire
SO20 8EJ
Director NameMr Richard James Lewis
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2007(7 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Glenesk Road
Eltham
London
SE9 1AH
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed23 August 2007(7 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2017)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Secretary NameMr Ian Forder
StatusResigned
Appointed01 August 2017(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 2019)
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSuite 76 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Richard Lewis
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

28 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
4 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
3 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
2 February 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
6 March 2020Registered office address changed from Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020 (1 page)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
22 November 2019Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Ian Forder as a secretary on 22 November 2019 (1 page)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Park 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
25 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Park 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
9 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 January 2018 (9 pages)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
9 August 2017Termination of appointment of Roderick Michael Coult as a secretary on 31 July 2017 (1 page)
9 August 2017Termination of appointment of Roderick Michael Coult as a secretary on 31 July 2017 (1 page)
9 August 2017Appointment of Mr Ian Forder as a secretary on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Ian Forder as a secretary on 1 August 2017 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
20 April 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
8 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
4 April 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 pages)
8 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
8 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Registered office address changed from Rod Coult, Coult & Co Room 4, Foremost Hse Radford Bus Ctr Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 January 2015 (1 page)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Registered office address changed from Rod Coult, Coult & Co Room 4, Foremost Hse Radford Bus Ctr Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 January 2015 (1 page)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Registered office address changed from Rod Coult, Coult & Co Room 4, Foremost Hse Radford Bus Ctr Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 January 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
23 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(5 pages)
17 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
17 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 April 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
18 April 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
15 September 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
8 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
7 January 2010Director's details changed for Mr Richard Lewis on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Richard Lewis on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Juan Carlos Garcia-Candal on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Juan Carlos Garcia-Candal on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Richard Lewis on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Juan Carlos Garcia-Candal on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
7 July 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
7 July 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
8 January 2008Return made up to 04/01/08; full list of members (2 pages)
8 January 2008Return made up to 04/01/08; full list of members (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 February 2007Company name changed glolight LTD\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed glolight LTD\certificate issued on 19/02/07 (2 pages)
4 January 2007Incorporation (13 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Incorporation (13 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)