Glidepath C.m. Ltd NEWCASTLE UPON TYNE


Founded in 2017, Glidepath C.m, classified under reg no. 10601661 is a active - proposal to strike off company. Currently registered at 12-13 Lansdown Terrace NE3 1HN, Newcastle Upon Tyne the company has been in the business for 7 years. Its financial year was closed on 29th June and its latest financial statement was filed on Sunday 30th June 2019. Since Monday 25th October 2021 Glidepath C.m. Ltd is no longer carrying the name Allay C.m.

Glidepath C.m. Ltd Address / Contact

Office Address 12-13 Lansdown Terrace
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10601661
Date of Incorporation Mon, 6th Feb 2017
Industry Activities of call centres
End of financial Year 29th June
Company age 7 years old
Account next due date Tue, 29th Jun 2021 (1026 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Fabian T.

Position: Director

Appointed: 04 January 2023

Carlos T.

Position: Director

Appointed: 26 February 2021

Resigned: 04 October 2023

Stuart B.

Position: Director

Appointed: 06 February 2017

Resigned: 23 December 2021

Stuart B.

Position: Secretary

Appointed: 06 February 2017

Resigned: 23 December 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is Allay Connect Ltd from Newcastle Upon Tyne, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Steven B. This PSC has significiant influence or control over the company,. Moving on, there is Stuart B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Allay Connect Ltd

Generator Studios Trafalgar Street, Newcastle Upon Tyne, England

Legal authority England & Wales
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09941723
Notified on 6 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven B.

Notified on 6 February 2017
Ceased on 4 October 2023
Nature of control: significiant influence or control

Stuart B.

Notified on 6 February 2017
Ceased on 23 February 2022
Nature of control: significiant influence or control

Company previous names

Allay C.m October 25, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-07-052019-06-30
Balance Sheet
Cash Bank On Hand2192 684308
Current Assets52 997656 37611 222 575
Debtors51 120653 69211 222 267
Other Debtors51 12015 05331 597
Net Assets Liabilities-1 464 619  
Other
Audit Fees Expenses 4 0006 000
Accrued Liabilities Deferred Income 47 1104 000
Administrative Expenses 1 304 1643 417 943
Amounts Owed By Group Undertakings 638 63911 190 670
Amounts Owed By Related Parties1 396638 639 
Amounts Owed To Group Undertakings1 486 9662 044 83310 869 544
Average Number Employees During Period4181147
Comprehensive Income Expense -33 7661 587 993
Corporation Tax Payable  208 219
Cost Sales 7 172 18610 121 128
Creditors1 516 1162 154 76111 132 967
Current Tax For Period  208 219
Gross Profit Loss 1 270 3985 214 155
Net Current Assets Liabilities-1 463 119-1 498 38589 608
Other Creditors1 489 3776 506 
Other Taxation Social Security Payable25 99754 30937 449
Pension Other Post-employment Benefit Costs Other Pension Costs 10 85349 044
Profit Loss -33 7661 587 993
Profit Loss On Ordinary Activities Before Tax -33 7661 796 212
Social Security Costs 72 682159 179
Staff Costs Employee Benefits Expense 1 050 4892 813 885
Tax Decrease From Utilisation Tax Losses  23 096
Tax Expense Credit Applicable Tax Rate -6 416341 280
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -119 781
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 6 4169 816
Tax Tax Credit On Profit Or Loss On Ordinary Activities  208 219
Total Operating Lease Payments 49 234139 009
Trade Creditors Trade Payables7422 00313 755
Turnover Revenue 8 442 58415 335 283
Wages Salaries 966 9542 605 662
Accrued Liabilities Not Expressed Within Creditors Subtotal1 500  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 658  
Total Assets Less Current Liabilities-1 463 119  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address 12-13 Lansdown Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN. Change occurred on Thursday 5th October 2023. Company's previous address: C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England.
filed on: 5th, October 2023
Free Download (1 page)

Company search