Company NameGlendale Creative Limited
DirectorsSara Toll and Steven Mark Toll
Company StatusActive
Company Number07537629
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Sara Toll
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameMr Steven Mark Toll
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
CM1 3WT

Location

Registered AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sara Toll
50.00%
Ordinary
1 at £1Steven Toll
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

18 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
20 February 2024Confirmation statement made on 20 February 2024 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
25 July 2022Director's details changed for Mr Steven Mark Toll on 25 July 2022 (2 pages)
25 July 2022Director's details changed for Mrs Sara Toll on 25 July 2022 (2 pages)
25 July 2022Change of details for Mr Steven Mark Toll as a person with significant control on 25 July 2022 (2 pages)
25 July 2022Change of details for Mrs Sara Toll as a person with significant control on 25 July 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
4 March 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
5 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
6 March 2020Director's details changed for Mr Steven Mark Toll on 21 February 2011 (2 pages)
6 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
6 March 2020Director's details changed for Mrs Sara Toll on 21 February 2011 (2 pages)
12 December 2019Registered office address changed from 37 Potash Road Billericay CM11 1DL England to The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT on 12 December 2019 (1 page)
27 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
20 October 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
20 October 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
3 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 September 2016Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 37 Potash Road Billericay CM11 1DL on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 37 Potash Road Billericay CM11 1DL on 6 September 2016 (1 page)
6 June 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
6 June 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
27 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
6 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 March 2014Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 19 March 2014 (1 page)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 19 March 2014 (1 page)
19 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
22 February 2013Director's details changed for Steven Toll on 19 December 2012 (2 pages)
22 February 2013Director's details changed for Sara Toll on 19 December 2012 (2 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
22 February 2013Director's details changed for Steven Toll on 19 December 2012 (2 pages)
22 February 2013Director's details changed for Sara Toll on 19 December 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 February 2011Incorporation (49 pages)
21 February 2011Incorporation (49 pages)