Company NameGlue2020 Ltd
DirectorMorten Pedersen
Company StatusActive
Company Number06817862
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Morten Pedersen
Date of BirthJune 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed21 July 2014(5 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Morten Pedersen
Date of BirthJune 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Brunswick Drive
Brookwood
Woking
GU24 0NR
Secretary NameMs Annie Mandieni
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Brunswick Drive
Brookwood
Woking
GU24 0NR
Director NameMrs Marianne Worsoe Morgan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(2 years after company formation)
Appointment Duration11 months (resigned 17 January 2012)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Kaj Worsoe Jensen
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed17 January 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 2014)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameKai Jensen
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(5 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 19 February 2015)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhatfield Hall
Whatfield
Ipswich
Suffolk
IP7 6QY

Contact

Websitewww.glue2020.com
Email address[email protected]
Telephone07 791422707
Telephone regionMobile

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Stella Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,102
Cash£37
Current Liabilities£21,967

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
31 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
30 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
29 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
8 February 2021Unaudited abridged accounts made up to 29 February 2020 (9 pages)
26 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
30 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
22 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
19 October 2018Notification of Morten Pedersen as a person with significant control on 6 April 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
15 June 2018Cessation of Stella Consulting Limited as a person with significant control on 6 April 2016 (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
9 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Register inspection address has been changed from Whatfield Hall Whatfield Ipswich Suffolk IP7 6QY United Kingdom to 2 Brunswick Drive Woking GU24 0NR (1 page)
9 March 2015Termination of appointment of Kai Jensen as a director on 19 February 2015 (1 page)
9 March 2015Register inspection address has been changed from Whatfield Hall Whatfield Ipswich Suffolk IP7 6QY United Kingdom to 2 Brunswick Drive Woking GU24 0NR (1 page)
9 March 2015Termination of appointment of Kai Jensen as a director on 19 February 2015 (1 page)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
19 February 2015Termination of appointment of Kai Jensen as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Kai Jensen as a director on 19 February 2015 (1 page)
17 February 2015Appointment of Kai Jensen as a director on 2 February 2015 (3 pages)
17 February 2015Appointment of Kai Jensen as a director on 2 February 2015 (3 pages)
17 February 2015Appointment of Kai Jensen as a director on 2 February 2015 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 July 2014Termination of appointment of Kaj Worsoe Jensen as a director on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Kaj Worsoe Jensen as a director on 21 July 2014 (1 page)
21 July 2014Appointment of Mr Morten Pedersen as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mr Morten Pedersen as a director on 21 July 2014 (2 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
18 January 2012Appointment of Mr Kaj Worsoe Jensen as a director (2 pages)
18 January 2012Appointment of Mr Kaj Worsoe Jensen as a director (2 pages)
17 January 2012Termination of appointment of Marianne Morgan as a director (1 page)
17 January 2012Termination of appointment of Marianne Morgan as a director (1 page)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Register inspection address has been changed from 2 Brunswick Drive Brookwood Woking Surrey GU24 0NR United Kingdom (1 page)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
4 March 2011Register inspection address has been changed from 2 Brunswick Drive Brookwood Woking Surrey GU24 0NR United Kingdom (1 page)
4 March 2011Registered office address changed from 2 Brunswick Drive Brookwood Woking GU24 0NR on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 2 Brunswick Drive Brookwood Woking GU24 0NR on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 2 Brunswick Drive Brookwood Woking GU24 0NR on 4 March 2011 (1 page)
4 March 2011Register(s) moved to registered office address (1 page)
4 March 2011Termination of appointment of Annie Mandieni as a secretary (1 page)
4 March 2011Register(s) moved to registered office address (1 page)
4 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
4 March 2011Termination of appointment of Annie Mandieni as a secretary (1 page)
4 March 2011Termination of appointment of Morten Pedersen as a director (1 page)
4 March 2011Termination of appointment of Morten Pedersen as a director (1 page)
3 March 2011Termination of appointment of Morten Pedersen as a director (1 page)
3 March 2011Termination of appointment of Annie Mandieni as a secretary (1 page)
3 March 2011Appointment of Mrs Marianne Worsoe Morgan as a director (2 pages)
3 March 2011Appointment of Mrs Marianne Worsoe Morgan as a director (2 pages)
3 March 2011Termination of appointment of Morten Pedersen as a director (1 page)
3 March 2011Termination of appointment of Annie Mandieni as a secretary (1 page)
12 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 April 2010Register(s) moved to registered inspection location (1 page)
11 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Secretary's details changed for Ms Annie Mandieni on 12 February 2010 (1 page)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Mr Morten Pedersen on 12 February 2010 (2 pages)
9 April 2010Director's details changed for Mr Morten Pedersen on 12 February 2010 (2 pages)
9 April 2010Secretary's details changed for Ms Annie Mandieni on 12 February 2010 (1 page)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 February 2009Incorporation (16 pages)
12 February 2009Incorporation (16 pages)