Glitchers Ltd LONDON


Founded in 2013, Glitchers, classified under reg no. 08683349 is an active company. Currently registered at Second Floor Windsor House W1W 8LU, London the company has been in the business for 11 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 15th Mar 2016 Glitchers Ltd is no longer carrying the name Glitche.rs.

The firm has one director. Maxwell S., appointed on 10 September 2013. There are currently no secretaries appointed. As of 10 May 2024, there were 2 ex directors - Hugo S., Mathew H. and others listed below. There were no ex secretaries.

Glitchers Ltd Address / Contact

Office Address Second Floor Windsor House
Office Address2 40/41 Great Castle Street
Town London
Post code W1W 8LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08683349
Date of Incorporation Tue, 10th Sep 2013
Industry Publishing of computer games
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Maxwell S.

Position: Director

Appointed: 10 September 2013

Hugo S.

Position: Director

Appointed: 10 September 2013

Resigned: 11 May 2021

Mathew H.

Position: Director

Appointed: 10 September 2013

Resigned: 14 February 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Maxwell S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Hugo S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Matthew H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Maxwell S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hugo S.

Notified on 6 April 2016
Ceased on 11 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew H.

Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Glitche.rs March 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1429 907-2 229      
Balance Sheet
Cash Bank In Hand6 88867 58642 499      
Cash Bank On Hand  42 499279 48749 06037 13166 09159 27173 123
Current Assets18 05373 51788 245314 66389 135144 843111 627101 271134 772
Debtors11 1655 93145 74635 17640 075107 71245 53642 00061 649
Net Assets Liabilities  -2 229188 41753 42455 19612 24419 21648 150
Net Assets Liabilities Including Pension Asset Liability1429 907-2 229      
Other Debtors  1 2501 2501 2509 3048 0008 0006 881
Property Plant Equipment  7 9286 8916 6555 3362 8351 4071 152
Tangible Fixed Assets1 3974 1917 928      
Reserves/Capital
Called Up Share Capital999999      
Profit Loss Account Reserve439 808-2 328      
Shareholder Funds1429 907-2 229      
Other
Accrued Liabilities  17 7002 8004 1334 13323 85029 60022 500
Accumulated Depreciation Impairment Property Plant Equipment  3 8846 34510 10214 42619 24622 79525 437
Average Number Employees During Period   443332
Corporation Tax Payable  31 43852 080 23 5141607 49017 686
Corporation Tax Recoverable    21 16136 08314 736  
Creditors  96 816131 55141 05793 969143 248124 764129 050
Creditors Due Within One Year19 30866 96396 816      
Increase From Depreciation Charge For Year Property Plant Equipment   2 4613 7574 3244 8203 5492 642
Net Current Assets Liabilities-1 2556 554-8 571183 11248 07850 874-31 621-23 4935 722
Number Shares Allotted 9999      
Other Creditors    93390251479306
Other Taxation Social Security Payable  28 67248 20220 85649 09941 90540 71347 451
Par Value Share 11      
Property Plant Equipment Gross Cost  11 81213 23616 75719 76222 08124 20226 589
Provisions For Liabilities Balance Sheet Subtotal  1 5861 5861 3091 014539267293
Provisions For Liabilities Charges 8381 586      
Share Capital Allotted Called Up Paid999999      
Tangible Fixed Assets Additions1 8624 3475 603      
Tangible Fixed Assets Cost Or Valuation1 8626 20911 812      
Tangible Fixed Assets Depreciation4652 0183 884      
Tangible Fixed Assets Depreciation Charged In Period4651 5531 866      
Total Additions Including From Business Combinations Property Plant Equipment   1 4243 5213 0052 3192 1212 387
Total Assets Less Current Liabilities14210 745-643190 00354 73356 21012 78319 48348 443
Trade Creditors Trade Payables  1 0537 04873129 731313
Trade Debtors Trade Receivables  44 49633 92614 88058 02422 80034 00054 768
Bank Borrowings Overdrafts      50 00046 45141 104
Dividends Paid      78 84062 81152 841
Fixed Assets1 397    5 33644 40442 97642 721
Investments Fixed Assets      41 56941 56941 569
Investments In Group Undertakings      41 56941 56941 569
Profit Loss      43 43469 83981 775

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, August 2023
Free Download (9 pages)

Company search